Upminster
Essex
RM14 2AP
Director Name | Miss Emma Louise Comley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 99-101 Kingsland Road London E2 8AG |
Director Name | Ms Sadie Liza Frost |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Unit 2 99-101 Kingsland Road London E2 8AG |
Registered Address | Unit 2 99-101 Kingsland Road London E2 8AG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12 at £1 | Positive Entertainment LTD 8.00% Ordinary |
---|---|
50 at £1 | Emma Louise Comley 33.33% Ordinary |
50 at £1 | Sadie Liza Frost 33.33% Ordinary |
38 at £1 | Andrew Paul Green 25.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£224,355 |
Cash | £18,799 |
Current Liabilities | £523,398 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2023 | Confirmation statement made on 13 May 2023 with updates (5 pages) |
24 April 2023 | Termination of appointment of Sadie Liza Frost as a director on 24 April 2023 (1 page) |
3 November 2022 | Resolutions
|
20 June 2022 | Resolutions
|
20 June 2022 | Memorandum and Articles of Association (24 pages) |
26 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
18 January 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
23 December 2021 | Termination of appointment of Emma Louise Comley as a director on 14 May 2021 (1 page) |
6 October 2021 | Change of details for Ms Sadie Liza Frost as a person with significant control on 6 October 2021 (2 pages) |
6 October 2021 | Director's details changed for Ms Sadie Liza Frost on 6 October 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
18 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
27 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
2 November 2018 | Director's details changed for Mr Andrew Paul Green on 26 October 2018 (2 pages) |
31 October 2018 | Change of details for Miss Emma Louise Comley as a person with significant control on 9 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Miss Emma Louise Comley on 9 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Ms Sadie Liza Frost on 9 October 2018 (2 pages) |
31 October 2018 | Change of details for Ms Sadie Liza Frost as a person with significant control on 9 October 2018 (2 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
18 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 January 2016 | Registered office address changed from 55 Dean Street London W1D 6AF to 115B Drysdale Street Hoxton London N1 6nd on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 55 Dean Street London W1D 6AF to 115B Drysdale Street Hoxton London N1 6nd on 18 January 2016 (1 page) |
7 September 2015 | Director's details changed for Ms Sadie Liza Frost on 3 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Ms Sadie Liza Frost on 3 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Ms Sadie Liza Frost on 3 September 2015 (2 pages) |
16 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 March 2015 | Appointment of Mr Andrew Paul Green as a director on 23 February 2015 (3 pages) |
20 March 2015 | Appointment of Mr Andrew Paul Green as a director on 23 February 2015 (3 pages) |
26 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
26 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
29 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 July 2014 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW England to 55 Dean Street London W1D 6AF on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW England to 55 Dean Street London W1D 6AF on 25 July 2014 (1 page) |
26 March 2014 | Registered office address changed from 5 Mapesbury Road London London NW2 4HX United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 5 Mapesbury Road London London NW2 4HX United Kingdom on 26 March 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
30 October 2013 | Resolutions
|
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|