Orpington
Kent
BR6 8LL
Director Name | Mr Garrick Alston Jones |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 333 Shakespeare Tower Barbican London EC2Y 8NJ |
Director Name | Mr Clemens Marcel Paul Hackl |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Sidney Road Beckenham Kent BR3 4QA |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
10 at £1 | Clemens Marcel Paul Hackl 5.00% Ordinary A |
---|---|
95 at £1 | Garrick Jones 47.50% Ordinary |
95 at £1 | Paul Ashcroft 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,111 |
Cash | £500 |
Current Liabilities | £4,020 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 February 2022 | Confirmation statement made on 6 February 2022 with updates (5 pages) |
7 February 2022 | Notification of Ludic Limited as a person with significant control on 6 January 2022 (2 pages) |
7 February 2022 | Cessation of Paul Ashcroft as a person with significant control on 6 January 2022 (1 page) |
20 January 2022 | Change of share class name or designation (2 pages) |
20 January 2022 | Resolutions
|
19 January 2022 | Cessation of Garrick Alston Jones as a person with significant control on 6 January 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
15 November 2021 | Change of details for Mr Paul Ashcroft as a person with significant control on 10 June 2021 (2 pages) |
15 November 2021 | Director's details changed for Mr Paul Ashcroft on 10 June 2021 (2 pages) |
27 September 2021 | Director's details changed for Mr Garrick Alston Jones on 1 September 2021 (2 pages) |
27 September 2021 | Change of details for Mr Garrick Jones as a person with significant control on 1 September 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
19 January 2021 | Termination of appointment of Clemens Marcel Paul Hackl as a director on 16 December 2020 (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
14 May 2020 | Resolutions
|
2 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 October 2019 | Change of details for Mr Garrick Jones as a person with significant control on 18 February 2018 (2 pages) |
7 October 2019 | Director's details changed for Mr Garrick Jones on 18 February 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
6 September 2017 | Change of details for Mr Garrick Jones as a person with significant control on 1 March 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Garrick Jones on 1 March 2017 (2 pages) |
6 September 2017 | Change of details for Mr Garrick Jones as a person with significant control on 1 March 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Garrick Jones on 1 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 February 2016 | Director's details changed for Clemens Marcel Paul Hackl on 1 January 2016 (2 pages) |
12 February 2016 | Director's details changed for Clemens Marcel Paul Hackl on 1 January 2016 (2 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages) |
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Clemens Marcel Paul Hackl on 25 November 2013 (2 pages) |
12 February 2014 | Director's details changed for Clemens Marcel Paul Hackl on 25 November 2013 (2 pages) |
12 February 2014 | Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages) |
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages) |
16 January 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
16 January 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Change of share class name or designation (2 pages) |
19 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 December 2013 | Change of share class name or designation (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
19 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
19 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
6 February 2012 | Incorporation (37 pages) |
6 February 2012 | Incorporation (37 pages) |