85 Great Portland Street
London
W1W 7LT
Director Name | Wayne Anthony Garrison |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | IT Services |
Country of Residence | United Kingdom |
Correspondence Address | Spa House Spa Road Braceborough Stamford Lincolnshire PE9 4NS |
Website | www.matthewsmithphotography.net |
---|
Registered Address | 1st Floor 85 Great Portland Street First Floor 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
5 at £1 | Mr Wayne Garrison 50.00% Ordinary |
---|---|
5 at £1 | Ms Danielle Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189 |
Cash | £3 |
Current Liabilities | £4,965 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 6 March 2023 (1 year ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
25 January 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
30 March 2020 | Confirmation statement made on 6 March 2020 with updates (3 pages) |
6 March 2020 | Change of details for Miss Danielle Rachel Black as a person with significant control on 5 March 2019 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
11 October 2019 | Director's details changed for Danielle Black on 11 October 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
20 March 2019 | Registered office address changed from Spa House Spa Road Braceborough Stamford Lincolnshire PE9 4NS to 1st Floor 85 Great Portland Street First Floor 85 Great Portland Street London W1W 7LT on 20 March 2019 (1 page) |
7 January 2019 | Termination of appointment of Wayne Anthony Garrison as a director on 7 January 2019 (1 page) |
7 January 2019 | Cessation of Wayne Garrison as a person with significant control on 7 January 2019 (1 page) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
22 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
7 August 2017 | Notification of Danielle Rachel Black as a person with significant control on 1 August 2017 (2 pages) |
7 August 2017 | Notification of Danielle Rachel Black as a person with significant control on 1 August 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Registered office address changed from 18 Baas Hill Close Broxbourne Hertfordshire EN10 7EU United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Registered office address changed from 18 Baas Hill Close Broxbourne Hertfordshire EN10 7EU United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 18 Baas Hill Close Broxbourne Hertfordshire EN10 7EU United Kingdom on 2 April 2014 (1 page) |
20 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|