London
EC3V 3QX
Secretary Name | Miss Amy Gilliam |
---|---|
Status | Current |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mezzanine Floor 68 Cornhill London EC3V 3QX |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Terry Gilliam 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
31 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Registered office address changed from The Mezzanine Floor 68 Cornhill London EC3V 3QX England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 3 October 2023 (1 page) |
11 September 2023 | Director's details changed for Mr Terence Vance Gilliam on 24 July 2015 (2 pages) |
31 May 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
5 May 2022 | Registered office address changed from 4th Floor 4 City Road London EC1Y 2AA England to The Mezzanine Floor 68 Cornhill London EC3V 3QX on 5 May 2022 (1 page) |
21 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
23 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
13 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
30 October 2018 | Change of details for Mr Terrence Vance Gilliam as a person with significant control on 1 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 April 2017 | Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Mr Terence Vance Gilliam on 24 July 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Terence Vance Gilliam on 24 July 2015 (2 pages) |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr Terence Vance Gilliam on 13 August 2014 (2 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr Terence Vance Gilliam on 13 August 2014 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Registered office address changed from C/O Mike Silcock West Wake Price & Co. Chiswell Street London EC1Y 4UP United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from C/O Mike Silcock West Wake Price & Co. Chiswell Street London EC1Y 4UP United Kingdom on 19 October 2012 (1 page) |
18 October 2011 | Incorporation
|
18 October 2011 | Incorporation
|