London
SW15 5AJ
Director Name | Ms Jacqueline Ann Skinner |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Radnor Road Salisbury SP1 3PL |
Director Name | Mr Christopher Francis Oliver |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Ewell By Pass Epsom Surrey KT17 2PZ |
Registered Address | Global Studios 12 Tideway Yard London SW14 8SN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Christopher Francis Oliver 50.00% Ordinary |
---|---|
25 at £1 | James Steven Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74 |
Cash | £3,011 |
Current Liabilities | £29,984 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
26 September 2018 | Delivered on: 27 September 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|
4 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 October 2020 | Registered office address changed from Unit 14 Foundry Mews London SW13 9AZ England to Global Studios 12 Tideway Yard London SW14 8SN on 16 October 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 December 2019 | Registered office address changed from 1a Ewell by Pass Epsom Surrey KT17 2PZ to Unit 14 Foundry Mews London SW13 9AZ on 6 December 2019 (1 page) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 September 2018 | Registration of charge 080955980001, created on 26 September 2018 (37 pages) |
17 September 2018 | Appointment of Ms Jacqueline Ann Skinner as a director on 17 September 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 February 2018 | Cessation of Christopher Francis Oliver as a person with significant control on 21 December 2017 (1 page) |
28 February 2018 | Termination of appointment of Christopher Francis Oliver as a director on 21 December 2017 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
20 June 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|