London
WC1X 8TA
Director Name | Mrs Sally Jean Roberts |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 October 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Judith Renee Johnson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | President, Ceo |
Country of Residence | United States |
Correspondence Address | 3060 Communications Pkwy Suite 200 Plano Collin 75093 |
Director Name | Mr Michael Eugene Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Exec. Vice President, Coo |
Country of Residence | United States |
Correspondence Address | 3060 Communications Pkwy Suite 200 Plano Collin 75093 |
Secretary Name | Mr Emmanuel Gabriel Leeper |
---|---|
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3060 Communications Pkwy Suite 200 Plano Collin 75093 |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £448 |
Cash | £10,911 |
Current Liabilities | £10,465 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
28 August 2020 | Director's details changed for Mr Michael Anthony Roberts on 28 August 2020 (2 pages) |
---|---|
28 August 2020 | Director's details changed for Mrs Sally Jean Roberts on 28 August 2020 (2 pages) |
28 August 2020 | Change of details for Mrs Sally Jean Roberts as a person with significant control on 28 August 2020 (2 pages) |
28 August 2020 | Change of details for Mr Michael Anthony Roberts as a person with significant control on 28 August 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 October 2018 | Registered office address changed from 145-157 Westbury St John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page) |
13 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 August 2017 | Notification of Sally Jean Roberts as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Michael Anthony Roberts as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Sally Jean Roberts as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Michael Anthony Roberts as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Michael Anthony Roberts as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Sally Jean Roberts as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Registered office address changed from Rx Worldwide Meetings 20-22 Wenlock Road London N1 7GU England to 145-157 Westbury St John Street London EC1V 4PY on 18 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from Rx Worldwide Meetings 20-22 Wenlock Road London N1 7GU England to 145-157 Westbury St John Street London EC1V 4PY on 18 July 2017 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 September 2016 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to Rx Worldwide Meetings 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to Rx Worldwide Meetings 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page) |
9 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
7 April 2016 | Termination of appointment of Emmanuel Gabriel Leeper as a secretary on 12 August 2015 (2 pages) |
7 April 2016 | Termination of appointment of Emmanuel Gabriel Leeper as a secretary on 12 August 2015 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 November 2014 | Appointment of Mrs Sally Jean Roberts as a director on 8 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Michael Anthony Roberts as a director on 8 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Michael Anthony Roberts as a director on 8 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Judith Renee Johnson as a director on 8 October 2014 (1 page) |
6 November 2014 | Appointment of Mrs Sally Jean Roberts as a director on 8 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Michael Eugene Johnson as a director on 8 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Judith Renee Johnson as a director on 8 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Michael Eugene Johnson as a director on 8 October 2014 (1 page) |
6 November 2014 | Appointment of Mrs Sally Jean Roberts as a director on 8 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Michael Eugene Johnson as a director on 8 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Judith Renee Johnson as a director on 8 October 2014 (1 page) |
6 November 2014 | Appointment of Mr Michael Anthony Roberts as a director on 8 October 2014 (2 pages) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
17 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 June 2014 (1 page) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|