London
N1 6NG
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Ashley Paul Dexter |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Market Building 72-82 Rosebery Avenue London EC1R 4RW |
Website | crowdsurge.com |
---|
Registered Address | Third Floor 12-18 Hoxton Street London N1 6NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Complete Entertainment Resources LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
22 December 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
21 July 2015 | Register inspection address has been changed to Condor House 10 st. Paul's Churchyard London EC4M 8AL (2 pages) |
21 July 2015 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to Third Floor 12-18 Hoxton Street London N1 6NG on 21 July 2015 (2 pages) |
21 July 2015 | Register(s) moved to registered inspection location Condor House 10 st. Paul's Churchyard London EC4M 8AL (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
1 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 January 2013 | Termination of appointment of Ashley Dexter as a director (1 page) |
20 December 2012 | Registered office address changed from 44-46 Whitfield Street London W1T 2RJ United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Appointment of Mr Matthew Owen Jones as a director (2 pages) |
17 May 2012 | Appointment of Mr Ashley Paul Dexter as a director (2 pages) |
29 February 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
11 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
10 November 2011 | Incorporation
|
10 November 2011 | Incorporation
|