London
E9 6EH
Director Name | Sophie Leonard |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2018) |
Role | TV Producer & Director |
Country of Residence | England |
Correspondence Address | 95 Kelvin Road London N5 2PL |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Joss David Maines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,464 |
Current Liabilities | £10,059 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
4 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
5 October 2016 | Director's details changed for Sophie Leonard on 21 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Joss David Maines on 21 September 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 March 2016 | Appointment of Sophie Leonard as a director on 4 January 2016 (2 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
7 March 2016 | Company name changed joss maines LIMITED\certificate issued on 07/03/16
|
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 February 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Registered office address changed from 24C Wheler Street London E1 6NR to 37 Warren Street London W1T 6AD on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Director's details changed for Mr Joss David Maines on 22 September 2012 (3 pages) |
25 October 2012 | Register(s) moved to registered inspection location (1 page) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Register inspection address has been changed (1 page) |
26 September 2011 | Incorporation (30 pages) |