Watford
WD17 1JJ
Director Name | Ms Joanna Julie Smith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Clarendon Road Watford WD17 1JJ |
Website | whammomedia.com |
---|
Registered Address | 30 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Jo Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,435 |
Cash | £8,222 |
Current Liabilities | £21,742 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (8 months ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
18 August 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
---|---|
15 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 August 2016 | Appointment of Mr Simon David Johnson as a director on 1 May 2016 (2 pages) |
15 August 2016 | Termination of appointment of Joanna Julie Smith as a director on 1 May 2016 (1 page) |
15 August 2016 | Appointment of Mr Simon David Johnson as a director on 1 May 2016 (2 pages) |
15 August 2016 | Termination of appointment of Joanna Julie Smith as a director on 1 May 2016 (1 page) |
2 August 2016 | Registered office address changed from 19 Dawes Lane Sarratt Rickmansworth Hertfordshire WD3 6BA England to 30 Clarendon Road Watford WD17 1JJ on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 19 Dawes Lane Sarratt Rickmansworth Hertfordshire WD3 6BA England to 30 Clarendon Road Watford WD17 1JJ on 2 August 2016 (1 page) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
13 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
13 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Registered office address changed from Arliss Court 24 Clarendon Road Watford Hertfordshire WD17 1JY to 19 Dawes Lane Sarratt Rickmansworth Hertfordshire WD3 6BA on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Arliss Court 24 Clarendon Road Watford Hertfordshire WD17 1JY to 19 Dawes Lane Sarratt Rickmansworth Hertfordshire WD3 6BA on 13 January 2015 (1 page) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
10 October 2013 | Registered office address changed from 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England on 10 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England on 10 October 2013 (2 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 April 2013 | Company name changed horizon insourcing LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 26 April 2013 (1 page) |
26 April 2013 | Company name changed horizon insourcing LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 26 April 2013 (1 page) |
21 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 21 December 2012 (1 page) |
21 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 21 December 2012 (1 page) |
20 December 2012 | Register inspection address has been changed (1 page) |
20 December 2012 | Register inspection address has been changed (1 page) |
8 November 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
8 November 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
29 November 2011 | Incorporation
|
29 November 2011 | Incorporation
|