Company NameNorm Industries Limited
DirectorJoss David Maines
Company StatusActive
Company Number07787374
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)
Previous NameJoss Maines Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Joss David Maines
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sutton Place
London
E9 6EH
Director NameSophie Leonard
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2018)
RoleTV Producer & Director
Country of ResidenceEngland
Correspondence Address95 Kelvin Road
London
N5 2PL

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Joss David Maines
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,464
Current Liabilities£10,059

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

4 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
5 October 2016Director's details changed for Sophie Leonard on 21 September 2016 (2 pages)
5 October 2016Director's details changed for Mr Joss David Maines on 21 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 March 2016Appointment of Sophie Leonard as a director on 4 January 2016 (2 pages)
8 March 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 2
(3 pages)
7 March 2016Company name changed joss maines LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 February 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Registered 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 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Director's details changed for Mr Joss David Maines on 22 September 2012 (3 pages)
25 October 2012Register(s) moved to registered inspection location (1 page)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
25 October 2012Register inspection address has been changed (1 page)
26 September 2011Incorporation (30 pages)