Fleet Street
London
EC4A 2EA
Registered Address | 8th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
300 at £1 | Martin Hawk 75.00% Ordinary |
---|---|
100 at £1 | Shane Michell Dodson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,869 |
Cash | £219,129 |
Current Liabilities | £494,747 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
14 May 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
30 August 2019 | Cessation of Martin Hawk as a person with significant control on 26 June 2019 (1 page) |
30 August 2019 | Change of details for Mr Shane Michell Dodson as a person with significant control on 26 June 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Shane Michell Dodson on 31 December 2014 (2 pages) |
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Shane Michell Dodson on 31 December 2014 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House 52 Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House 52 Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House 52 Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 5 December 2013 (1 page) |
5 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
5 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
5 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|