London
EC2A 4RQ
Director Name | Mr Joshua Bradley |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Computer Software Development |
Country of Residence | United Kingdom |
Correspondence Address | 32-38 Scrutton Street London EC1A 4RQ |
Director Name | Mr Jonathan Richard Lister |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-38 Scrutton Street London EC1A 4RQ |
Secretary Name | Mr Jonathan Lister |
---|---|
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 32-38 Scrutton Street London EC1A 4RQ |
Website | www.shoreditchworks.com |
---|
Registered Address | 32 - 38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
10k at £0.0004 | James Governor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,104 |
Cash | £56,300 |
Current Liabilities | £69,161 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
11 April 2012 | Delivered on: 19 April 2012 Persons entitled: Roy Michael Bard, Harvey Phillip Bard and Rosi Bard Classification: Lease Secured details: £14,536.50 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
14 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
15 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
15 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
7 January 2015 | Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England to 32 - 38 Scrutton Street London EC2A 4RQ on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England to 32 - 38 Scrutton Street London EC2A 4RQ on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England to 32 - 38 Scrutton Street London EC2A 4RQ on 7 January 2015 (1 page) |
28 May 2014 | Registered office address changed from C/O James Governor 32-38 Scrutton Street London EC2A 4RQ on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from C/O James Governor 32-38 Scrutton Street London EC2A 4RQ on 28 May 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 February 2014 | Sub-division of shares on 6 February 2014 (5 pages) |
24 February 2014 | Sub-division of shares on 6 February 2014 (5 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
24 February 2014 | Sub-division of shares on 6 February 2014 (5 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
24 February 2014 | Resolutions
|
24 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 February 2014 | Termination of appointment of Jonathan Lister as a director (1 page) |
7 February 2014 | Registered office address changed from Suite 5 32-38 Scrutton Street London EC2A 4RQ on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (6 pages) |
7 February 2014 | Termination of appointment of Joshua Bradley as a director (1 page) |
7 February 2014 | Termination of appointment of Jonathan Lister as a secretary (1 page) |
7 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (6 pages) |
7 February 2014 | Termination of appointment of Jonathan Lister as a director (1 page) |
7 February 2014 | Termination of appointment of Jonathan Lister as a secretary (1 page) |
7 February 2014 | Registered office address changed from Suite 5 32-38 Scrutton Street London EC2A 4RQ on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Suite 5 32-38 Scrutton Street London EC2A 4RQ on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Joshua Bradley as a director (1 page) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
17 June 2013 | Appointment of James Julian Governor as a director (4 pages) |
17 June 2013 | Appointment of James Julian Governor as a director (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ on 4 December 2012 (2 pages) |
7 November 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
7 November 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
8 October 2012 | Company name changed j & j studio LIMITED\certificate issued on 08/10/12
|
8 October 2012 | Change of name notice (2 pages) |
8 October 2012 | Company name changed j & j studio LIMITED\certificate issued on 08/10/12
|
8 October 2012 | Change of name notice (2 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2011 | Incorporation (24 pages) |
13 December 2011 | Incorporation (24 pages) |