London
EC1V 4PW
Director Name | Mr James Taylor |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 November 2011(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68a Whitebread Road Brockley SE4 2BE |
Website | bakedigital.com |
---|---|
Email address | [email protected] |
Telephone | 020 71835420 |
Telephone region | London |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | James Forsyth 50.00% Ordinary |
---|---|
1 at £1 | James Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £882 |
Cash | £30 |
Current Liabilities | £497 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
25 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
24 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
21 July 2022 | Confirmation statement made on 10 July 2022 with updates (5 pages) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
27 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 30 October 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
7 December 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
26 October 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
26 October 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
23 September 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 23 September 2016 (1 page) |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Appointment of Mr James Taylor as a director (2 pages) |
9 November 2011 | Appointment of Mr James Taylor as a director (2 pages) |
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|