Southampton
SO14 2AH
Secretary Name | Ms Dee Horton |
---|---|
Status | Closed |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Director Name | Mr Adam Karim Moujahid |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 December 2020) |
Role | Record Label Manager |
Country of Residence | England |
Correspondence Address | 5 Cardinal Close Morden SM4 4SY |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
50 at £1 | Adam Moujahid 49.50% Ordinary A |
---|---|
50 at £1 | James Zabiela 49.50% Ordinary |
1 at £1 | Thomas Budden 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£11,172 |
Cash | £934 |
Current Liabilities | £14,404 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
---|---|
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Appointment of Mr Adam Karim Moujahid as a director (2 pages) |
12 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
25 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
25 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
25 February 2014 | Resolutions
|
25 February 2014 | Memorandum and Articles of Association (18 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Registered office address changed from Flat 12 Boyton House Kennington Lane London SE11 5DR England on 12 July 2013 (1 page) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 March 2012 | Company name changed positronik LTD\certificate issued on 16/03/12
|
16 February 2012 | Incorporation (25 pages) |