London
NW6 1JZ
Director Name | Luigi Giannuzzi |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Clevedon House 15 Hanson Street London W1W 6TH |
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Website | trolleybooks.com |
---|---|
Telephone | 020 77296591 |
Telephone region | London |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Hannah Rachel Watson 33.33% Ordinary |
---|---|
1 at £1 | Hannah Rachel Watson 33.33% Ordinary B |
1 at £1 | Luigi Giannuzzi 33.33% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
2 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 July 2021 | Director's details changed for Miss Hannah Rachel Watson on 17 May 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 September 2020 | Director's details changed for Miss Hannah Rachel Watson on 21 September 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
13 March 2020 | Cessation of Jarret Schecter as a person with significant control on 3 March 2020 (1 page) |
13 March 2020 | Change of details for Miss Hannah Rachel Watson as a person with significant control on 3 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Northside Company Secretarial Services Ltd as a secretary on 3 March 2020 (1 page) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
17 January 2019 | Notification of Jarret Schecter as a person with significant control on 10 May 2017 (2 pages) |
17 December 2018 | Change of details for Miss Hannah Rachel Watson as a person with significant control on 10 May 2017 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Termination of appointment of Luigi Giannuzzi as a director (1 page) |
23 May 2013 | Termination of appointment of Luigi Giannuzzi as a director (1 page) |
16 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
16 May 2012 | Incorporation (37 pages) |
16 May 2012 | Incorporation (37 pages) |
16 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |