London
NW3 4TP
Secretary Name | Mr Carlo Maria Craparotta |
---|---|
Status | Current |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Primrose Gardens London NW3 4TP |
Director Name | Mr Giacomo Coveri |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Client Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bury Street London SW1Y 6AA |
Director Name | Giacomo Coveri |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 2015) |
Role | Consultant At The Orchard |
Country of Residence | United Kingdom |
Correspondence Address | 43 Overstone Road London W6 0AD |
Website | roguesrecords.com |
---|---|
Email address | [email protected] |
Registered Address | 43 Overstone Road London W6 0AD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,675 |
Cash | £821 |
Current Liabilities | £6,829 |
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 | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Director's details changed for Mr Carlo Maria Craparotta on 31 March 2015 (2 pages) |
3 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Director's details changed for Mr Carlo Maria Craparotta on 31 March 2015 (2 pages) |
3 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Secretary's details changed for Mr Carlo Maria Craparotta on 31 March 2015 (1 page) |
3 April 2015 | Secretary's details changed for Mr Carlo Maria Craparotta on 31 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Giacomo Coveri as a director on 20 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Giacomo Coveri as a director on 20 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (4 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (4 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Secretary's details changed for Mr Carlo Maria Craparotta on 11 September 2012 (2 pages) |
12 April 2013 | Director's details changed for Mr Carlo Maria Craparotta on 11 September 2012 (2 pages) |
12 April 2013 | Secretary's details changed for Mr Carlo Maria Craparotta on 11 September 2012 (2 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Director's details changed for Mr Carlo Maria Craparotta on 11 September 2012 (2 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Appointment of Giacomo Coveri as a director on 12 November 2012 (2 pages) |
12 November 2012 | Termination of appointment of Giacomo Coveri as a director on 12 November 2012 (1 page) |
12 November 2012 | Appointment of Giacomo Coveri as a director on 12 November 2012 (2 pages) |
12 November 2012 | Termination of appointment of Giacomo Coveri as a director on 12 November 2012 (1 page) |
11 October 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
11 October 2012 | Registered office address changed from Georgian House 24 10 Bury Street London United Kingdom SW1Y 6AA United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Georgian House 24 10 Bury Street London United Kingdom SW1Y 6AA United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
10 October 2012 | Registered office address changed from 1a Pemberton Gardens London N19 5RR United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 1a Pemberton Gardens London N19 5RR United Kingdom on 10 October 2012 (1 page) |
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|