London
SW1Y 4QU
Secretary Name | Mr Alastair Grant |
---|---|
Status | Current |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor 13 Charles Ii Street London SW1Y 4QU |
Director Name | Mr George Abdallah |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Video Game Developer |
Country of Residence | England |
Correspondence Address | 500 High Road Woodford Green Essex IG8 0PN |
Website | 2demotion.com |
---|
Registered Address | Ground Floor 13 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
34 at £1 | George Abdallah 34.00% Ordinary |
---|---|
33 at £1 | Alastair Grant 33.00% Ordinary |
33 at £1 | Michael Hudson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,807 |
Cash | £133 |
Current Liabilities | £2,146 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
29 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Change of details for Mr Michael Antonio Hudson as a person with significant control on 29 April 2020 (2 pages) |
27 April 2020 | Change of details for Mr Alastair Grant as a person with significant control on 13 April 2020 (2 pages) |
13 April 2020 | Director's details changed for Mr Alastair Grant on 13 April 2020 (2 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
29 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
19 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
19 April 2018 | Director's details changed for Mr Alastair Grant on 15 April 2018 (2 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
8 January 2018 | Cessation of George Abdallah as a person with significant control on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of George Abdallah as a director on 31 December 2017 (1 page) |
6 June 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
1 March 2017 | Director's details changed for Mr Alastair Grant on 24 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Alastair Grant on 24 February 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 August 2014 | Registered office address changed from 600 High Road Woodford Green Essex IG8 0PS to C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 600 High Road Woodford Green Essex IG8 0PS to C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN on 28 August 2014 (1 page) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Registered office address changed from C/O Alastair Grant Jareth Watling Lane Thaxted Essex CM6 2QY United Kingdom on 31 October 2012 (2 pages) |
31 October 2012 | Registered office address changed from C/O Alastair Grant Jareth Watling Lane Thaxted Essex CM6 2QY United Kingdom on 31 October 2012 (2 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|