Reeds Crescent
Watford
Herts
WD24 4QN
Director Name | Mr Marhlon Lincoln Prince |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2011(same day as company formation) |
Role | Film-Maker |
Country of Residence | England |
Correspondence Address | Oak House Central Park Reeds Crescent Watford Herts WD24 4QN |
Director Name | Mr James Paul Maguire |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oak House Central Park Reeds Crescent Watford Herts WD24 4QN |
Registered Address | Oak House Central Park Reeds Crescent Watford Herts WD24 4QN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | George Day 39.41% Ordinary |
---|---|
80 at £1 | Mahlon Prince 39.41% Ordinary |
40 at £1 | Daniel Richards 19.70% Ordinary |
1 at £1 | Daniel Richards 0.49% Ordinary C |
1 at £1 | George Day 0.49% Ordinary A |
1 at £1 | Mahlon Prince 0.49% Ordinary B |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 31 March 2019 (8 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
28 June 2018 | Director's details changed for Mr George Richard Day on 28 June 2018 (2 pages) |
28 June 2018 | Change of details for Mr George Richard Day as a person with significant control on 28 June 2018 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 July 2017 | Registered office address changed from 12 Berry Avenue Watford WD24 6RY to 35 Grosvenor Road Watford WD17 2QS on 27 July 2017 (1 page) |
27 July 2017 | Change of details for Mr Marhlon Lincoln Prince as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Marhlon Lincoln Prince on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Marhlon Lincoln Prince on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Marhlon Lincoln Prince as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Registered office address changed from 12 Berry Avenue Watford WD24 6RY to 35 Grosvenor Road Watford WD17 2QS on 27 July 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
1 December 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
1 December 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
7 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
22 August 2015 | Director's details changed for Mr George Day on 1 August 2015 (2 pages) |
22 August 2015 | Appointment of Mr James Paul Maguire as a director on 1 August 2015 (2 pages) |
22 August 2015 | Appointment of Mr James Paul Maguire as a director on 1 August 2015 (2 pages) |
22 August 2015 | Director's details changed for Mr George Day on 1 August 2015 (2 pages) |
22 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 August 2015 | Director's details changed for Mr George Day on 1 August 2015 (2 pages) |
22 August 2015 | Appointment of Mr James Paul Maguire as a director on 1 August 2015 (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
16 January 2015 | Director's details changed for Mr Marhlon Prince on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr George Day on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Marhlon Prince on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr George Day on 16 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Marhlon Prince on 12 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Marhlon Prince on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Mahlon Prince on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Mahlon Prince on 12 January 2015 (2 pages) |
11 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
8 October 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 October 2014 | Director's details changed for Mr Mahlon Prince on 8 October 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 October 2014 | Director's details changed for Mr Mahlon Prince on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Mahlon Prince on 8 October 2014 (2 pages) |
5 March 2014 | Registered office address changed from 39 Brightwell Road Watford WD18 0HR on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 39 Brightwell Road Watford WD18 0HR on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 39 Brightwell Road Watford WD18 0HR on 5 March 2014 (1 page) |
11 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
16 September 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Incorporation (25 pages) |
26 October 2011 | Incorporation (25 pages) |