London
EC2A 2DX
Secretary Name | RDA Co Secs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Correspondence Address | Peartree House Bolham Lane Retford Notts DN22 6SU |
Registered Address | Room 5 & 6, Basement Floor 31 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Christopher Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128 |
Cash | £2,596 |
Current Liabilities | £2,718 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
15 February 2023 | Cessation of Ruth Haile as a person with significant control on 1 March 2022 (1 page) |
15 February 2023 | Change of details for Mr Christopher Thompson as a person with significant control on 1 March 2022 (2 pages) |
15 February 2023 | Confirmation statement made on 11 February 2023 with updates (5 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
17 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
3 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 July 2020 | Director's details changed for Mr Christopher Thompson on 6 July 2020 (2 pages) |
6 July 2020 | Change of details for Mr Christopher Thompson as a person with significant control on 6 July 2020 (2 pages) |
6 July 2020 | Change of details for Mrs Ruth Haile as a person with significant control on 6 July 2020 (2 pages) |
14 February 2020 | Change of details for Mr Christopher Thompson as a person with significant control on 1 June 2019 (2 pages) |
14 February 2020 | Notification of Ruth Haile as a person with significant control on 1 June 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
20 June 2019 | Director's details changed for Mr Christopher Thompson on 20 June 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
6 December 2017 | Registered office address changed from 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE England to Room 5 & 6, Basement Floor 31 Worship Street London EC2A 2DX on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE England to Room 5 & 6, Basement Floor 31 Worship Street London EC2A 2DX on 6 December 2017 (1 page) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 July 2017 | Notification of Christopher Thompson as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Christopher Thompson as a person with significant control on 6 April 2016 (2 pages) |
16 February 2017 | Director's details changed for Mr Christopher Thompson on 16 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
16 February 2017 | Director's details changed for Mr Christopher Thompson on 16 February 2017 (2 pages) |
15 December 2016 | Registered office address changed from 1st & 3rd Floor 530 Fulham Road London SW6 5NR England to 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 1st & 3rd Floor 530 Fulham Road London SW6 5NR England to 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE on 15 December 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 December 2015 | Registered office address changed from 33 Hanger Lane Ealing London W5 3HJ to 1st & 3rd Floor 530 Fulham Road London SW6 5NR on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 33 Hanger Lane Ealing London W5 3HJ to 1st & 3rd Floor 530 Fulham Road London SW6 5NR on 11 December 2015 (1 page) |
9 October 2015 | Director's details changed for Mr Christopher Thompson on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Christopher Thompson on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Christopher Thompson on 9 October 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Registered office address changed from 401 Highgate Studios 53-79 Highgate Road Kentish Town London NW5 1TL to 33 Hanger Lane Ealing London W5 3HJ on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 401 Highgate Studios 53-79 Highgate Road Kentish Town London NW5 1TL to 33 Hanger Lane Ealing London W5 3HJ on 18 August 2014 (1 page) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
20 February 2014 | Registered office address changed from Flat 6 615 Watford Way London NW7 3JN United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Flat 6 615 Watford Way London NW7 3JN United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Director's details changed for Mr Christopher Thompson on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Christopher Thompson on 20 February 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Registered office address changed from the Lodge 3-5 St Alban Road Kentish Town London NW5 1RE United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from the Lodge 3-5 St Alban Road Kentish Town London NW5 1RE United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from the Lodge 3-5 St Alban Road Kentish Town London NW5 1RE United Kingdom on 3 September 2013 (1 page) |
7 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Registered office address changed from Studio 401 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Studio 401 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 28 February 2013 (1 page) |
14 August 2012 | Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU United Kingdom on 14 August 2012 (1 page) |
22 February 2012 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
22 February 2012 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
10 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
10 February 2012 | Incorporation (34 pages) |
10 February 2012 | Incorporation (34 pages) |
10 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |