London
NW1 5PU
Director Name | Ms Montserrat Ventura |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16b Shrubland Road London E8 4NN |
Director Name | Ms Giuliana Majo |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(1 month after company formation) |
Appointment Duration | 5 years (resigned 01 May 2017) |
Role | Performer |
Country of Residence | United Kingdom |
Correspondence Address | 340 Acton Mews London E8 4EA |
Website | www.tripspace.co.uk/ |
---|---|
Telephone | 020 79239417 |
Telephone region | London |
Registered Address | Kalculus 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,565 |
Cash | £33,985 |
Current Liabilities | £41,660 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
17 January 2024 | Confirmation statement made on 5 January 2024 with updates (4 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
19 January 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
10 January 2019 | Withdrawal of a person with significant control statement on 10 January 2019 (2 pages) |
10 January 2019 | Notification of Peter Eric Fiala as a person with significant control on 5 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Peter Eric Fiala on 4 January 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 February 2018 | Registered office address changed from 340 Acton Mews London E8 4EA to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 May 2017 | Termination of appointment of Montserrat Ventura as a director on 1 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Montserrat Ventura as a director on 1 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Giuliana Majo as a director on 1 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Giuliana Majo as a director on 1 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Registered office address changed from C/O Montse Ventura 16 B Shrubland Road London E8 4NN United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered office address changed from C/O Montse Ventura 16 B Shrubland Road London E8 4NN United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Appointment of Ms Giuliana Majo as a director (2 pages) |
12 April 2012 | Appointment of Mr Peter Eric Fiala as a director (2 pages) |
12 April 2012 | Registered office address changed from Flat 2 5-6 Mallow Street London EC1Y 8RQ England on 12 April 2012 (1 page) |
12 April 2012 | Appointment of Ms Giuliana Majo as a director (2 pages) |
12 April 2012 | Registered office address changed from Flat 2 5-6 Mallow Street London EC1Y 8RQ England on 12 April 2012 (1 page) |
12 April 2012 | Appointment of Mr Peter Eric Fiala as a director (2 pages) |
7 March 2012 | Incorporation (36 pages) |
7 March 2012 | Incorporation (36 pages) |