London
SE23 3HH
Director Name | James Steel |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Aylands Road Enfield EN3 6PN |
Director Name | Mr Ryan Andrew Anglem |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Como Road London SE23 2JL |
Director Name | Mr Alistair Robert Waterson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Video Production |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bird In Hand Mews London SE23 3HH |
Director Name | Ms Katherine Margaret White |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Works Bird In Hand Mews London SE23 3HJ |
Secretary Name | Azim Mohamedali |
---|---|
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bird In Hand Mews London SE23 3HH |
Registered Address | C/O Jennings And Barrett 323 Bexley Road Erith DA8 3EX |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Northumberland Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,657 |
Cash | £12,401 |
Current Liabilities | £6,744 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
28 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
11 January 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
28 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
22 November 2019 | Registered office address changed from 66 Aylands Road Enfield Middlesex EN3 6PN to C/O Jennings and Barrett 323 Bexley Road Erith DA8 3EX on 22 November 2019 (1 page) |
28 August 2019 | Director's details changed for James Steel on 28 August 2019 (2 pages) |
23 August 2019 | Appointment of Ms Katherine Margaret White as a director on 23 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Ryan Andrew Anglem as a director on 23 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Alistair Robert Waterson as a director on 23 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of Azim Mohamedali as a secretary on 14 August 2019 (1 page) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with updates (3 pages) |
7 February 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Notification of a person with significant control statement (2 pages) |
6 December 2017 | Notification of a person with significant control statement (2 pages) |
19 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 June 2016 | Annual return made up to 19 April 2016 no member list (4 pages) |
10 June 2016 | Annual return made up to 19 April 2016 no member list (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 April 2015 | Registered office address changed from 66 Aylands Road Enfield Middlesex EN3 6PN to 66 Aylands Road Enfield Middlesex EN3 6PN on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 10 Bird in Hand Mews London SE23 3HH to 66 Aylands Road Enfield Middlesex EN3 6PN on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 10 Bird in Hand Mews London SE23 3HH to 66 Aylands Road Enfield Middlesex EN3 6PN on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 19 April 2015 no member list (4 pages) |
28 April 2015 | Registered office address changed from 66 Aylands Road Enfield Middlesex EN3 6PN to 66 Aylands Road Enfield Middlesex EN3 6PN on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 19 April 2015 no member list (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Annual return made up to 19 April 2014 no member list (4 pages) |
19 August 2014 | Annual return made up to 19 April 2014 no member list (4 pages) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 June 2013 | Annual return made up to 19 April 2013 no member list (4 pages) |
17 June 2013 | Annual return made up to 19 April 2013 no member list (4 pages) |
19 April 2012 | Incorporation (39 pages) |
19 April 2012 | Incorporation (39 pages) |