London
EC4V 4BE
Director Name | Ms Susannah May Webster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Writer/Performer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14/18 City Road Cardiff CF24 3DL Wales |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Paul Martin 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £13,951 |
Cash | £14,877 |
Current Liabilities | £1,816 |
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 | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
3 November 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
9 December 2022 | Appointment of Ms Susannah May Webster as a director on 29 November 2022 (2 pages) |
14 March 2022 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 July 2014 | Registered office address changed from 37 Redehall Road Smallfield Horley Surrey RH6 9QA on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 37 Redehall Road Smallfield Horley Surrey RH6 9QA on 10 July 2014 (1 page) |
10 July 2014 | Director's details changed for Paul James Martin on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Paul James Martin on 10 July 2014 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Director's details changed for Paul James Martin on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Paul James Martin on 13 February 2013 (2 pages) |
5 July 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
5 July 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
9 March 2012 | Appointment of Paul James Martin as a director (3 pages) |
9 March 2012 | Appointment of Paul James Martin as a director (3 pages) |
9 March 2012 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 9 March 2012 (2 pages) |
9 March 2012 | Termination of appointment of Samuel Lloyd as a director (2 pages) |
9 March 2012 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 9 March 2012 (2 pages) |
9 March 2012 | Termination of appointment of Samuel Lloyd as a director (2 pages) |
9 February 2012 | Incorporation (54 pages) |
9 February 2012 | Incorporation (54 pages) |