London
WC1V 7HP
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 2018) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Registered Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Backstage Library Works Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231,492 |
Current Liabilities | £27,624 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
23 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
16 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 December 2017 (1 page) |
22 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
15 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
15 August 2018 | Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 15 August 2018 (1 page) |
7 August 2018 | Termination of appointment of F&L Cosec Limited as a secretary on 28 June 2018 (1 page) |
7 August 2017 | Notification of John Taylor Merrill as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of John Taylor Merrill as a person with significant control on 7 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
21 June 2017 | Director's details changed for John Taylor Merrill on 2 April 2017 (2 pages) |
21 June 2017 | Director's details changed for John Taylor Merrill on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for John Taylor Merrill on 2 April 2017 (2 pages) |
21 June 2017 | Director's details changed for John Taylor Merrill on 21 June 2017 (2 pages) |
20 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 April 2017 | Director's details changed for John Taylor Merrill on 2 April 2017 (2 pages) |
2 April 2017 | Registered office address changed from New Penderel House 283-288 High Holborn London WC1V7HP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017 (1 page) |
2 April 2017 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 283-288 High Holborn London WC1V7HP on 2 April 2017 (1 page) |
2 April 2017 | Registered office address changed from New Penderel House 283-288 High Holborn London WC1V7HP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017 (1 page) |
2 April 2017 | Director's details changed for John Taylor Merrill on 2 April 2017 (2 pages) |
2 April 2017 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 283-288 High Holborn London WC1V7HP on 2 April 2017 (1 page) |
16 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
6 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 July 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
9 July 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
29 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
29 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
29 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
29 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
29 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
29 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Incorporation (34 pages) |
29 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
29 June 2012 | Incorporation (34 pages) |
29 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |