London
N5 2ER
Director Name | Ms Emma Jayne Beck |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Studio 221, Screenworks 22 Highbury Grove London N5 2ER |
Director Name | Ms Lijia Hua |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Logistics & Production Control |
Country of Residence | England |
Correspondence Address | Studio 221, Screenworks 22 Highbury Grove London N5 2ER |
Director Name | Mr Colin Marchant Parker |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 15 Coleridge Road London N8 8EH |
Director Name | Laura Nesta Hatfield |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2, 11 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Peter Mattyasovszky |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Studio 221, Screenworks 22 Highbury Grove London N5 2ER |
Director Name | George Henry Shread |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR |
Secretary Name | Caroline Shread |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 December 2012) |
Role | Company Director |
Correspondence Address | Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR |
Registered Address | Studio 217, Screenworks 22, Highbury Grove London N5 2ER |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
2 at £1 | Laura Hatfield & Peter Mattyasovszky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,270 |
Cash | £2,936 |
Current Liabilities | £217,520 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
26 November 2012 | Delivered on: 27 November 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
12 November 2020 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
---|---|
28 July 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
21 May 2020 | Director's details changed for Ms Emma Jayne Hogg on 21 May 2020 (2 pages) |
21 May 2020 | Change of details for Ms Emma Jayne Hogg as a person with significant control on 21 May 2020 (2 pages) |
2 April 2020 | Cessation of Peter Mattyasovsky as a person with significant control on 31 March 2020 (1 page) |
2 April 2020 | Cessation of Laura Nestor Hatfield as a person with significant control on 31 March 2020 (1 page) |
2 April 2020 | Termination of appointment of Peter Mattyasovszky as a director on 31 March 2020 (1 page) |
2 April 2020 | Notification of Emma Jayne Hogg as a person with significant control on 31 March 2020 (2 pages) |
2 April 2020 | Notification of Lijia Hua as a person with significant control on 31 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Laura Nesta Hatfield as a director on 31 March 2020 (1 page) |
26 February 2020 | Registered office address changed from Studio 104, Screenworks 22, Highbury Grove London N5 2EF England to Studio 221, Screenworks 22 Highbury Grove London N5 2ER on 26 February 2020 (1 page) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
19 December 2019 | Director's details changed for Ms Lijia Hua on 17 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Laura Nesta Hatfield on 17 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Ms Lijia Hua on 17 December 2019 (2 pages) |
19 December 2019 | Cessation of Colin Marchant Parker as a person with significant control on 1 November 2019 (1 page) |
19 December 2019 | Director's details changed for Ms Emma Jayne Hogg on 17 December 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 July 2017 | Registered office address changed from 8th Floor Pearl Assurance House Friar Lane Nottingham Nottinghamshire NG1 6BX to Studio 104, Screenworks 22, Highbury Grove London N5 2EF on 20 July 2017 (1 page) |
20 July 2017 | Notification of Colin Marchant Parker as a person with significant control on 10 April 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Registered office address changed from 8th Floor Pearl Assurance House Friar Lane Nottingham Nottinghamshire NG1 6BX to Studio 104, Screenworks 22, Highbury Grove London N5 2EF on 20 July 2017 (1 page) |
20 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Colin Marchant Parker as a person with significant control on 10 April 2017 (2 pages) |
18 May 2017 | Director's details changed for Ms Lijia Hau on 16 May 2017 (3 pages) |
18 May 2017 | Director's details changed for Ms Lijia Hau on 16 May 2017 (3 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 October 2016 | Appointment of Mr Colin Marchant Parker as a director on 24 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Colin Marchant Parker as a director on 24 October 2016 (2 pages) |
21 July 2016 | Director's details changed for Laura Nesta Hatfield on 1 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Laura Nesta Hatfield on 1 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Peter Mattyasovszky on 1 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Ms Lijia Hua on 21 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Peter Mattyasovszky on 1 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Ms Lijia Hua on 21 July 2016 (2 pages) |
7 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 September 2015 | Appointment of Ms Lijia Hua as a director on 2 September 2015 (2 pages) |
17 September 2015 | Appointment of Ms Lijia Hua as a director on 2 September 2015 (2 pages) |
17 September 2015 | Appointment of Ms Lijia Hua as a director on 2 September 2015 (2 pages) |
16 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
16 September 2015 | Appointment of Ms Emma Jayne Hogg as a director on 2 September 2015 (2 pages) |
16 September 2015 | Appointment of Ms Emma Jayne Hogg as a director on 2 September 2015 (2 pages) |
16 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
16 September 2015 | Appointment of Ms Emma Jayne Hogg as a director on 2 September 2015 (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
19 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Termination of appointment of a director (1 page) |
11 December 2012 | Termination of appointment of a secretary (1 page) |
11 December 2012 | Termination of appointment of a director (1 page) |
11 December 2012 | Termination of appointment of a secretary (1 page) |
5 December 2012 | Termination of appointment of Caroline Shread as a secretary (1 page) |
5 December 2012 | Termination of appointment of George Shread as a director (1 page) |
5 December 2012 | Appointment of Mr Colin Marchant Parker as a secretary (1 page) |
5 December 2012 | Termination of appointment of George Shread as a director (1 page) |
5 December 2012 | Termination of appointment of Caroline Shread as a secretary (1 page) |
5 December 2012 | Appointment of Mr Colin Marchant Parker as a secretary (1 page) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 November 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
8 November 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
1 June 2012 | Appointment of Caroline Shread as a secretary (3 pages) |
1 June 2012 | Appointment of George Henry Shread as a director (3 pages) |
1 June 2012 | Appointment of George Henry Shread as a director (3 pages) |
1 June 2012 | Appointment of Caroline Shread as a secretary (3 pages) |
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Company name changed middlearth LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Company name changed middlearth LIMITED\certificate issued on 16/03/12
|
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|