London
W1J 0DT
Director Name | Mr Adam Bent |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-48 Piccadilly London W1J 0DT |
Registered Address | 47-48 Piccadilly London W1J 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Charles Finch 90.00% Ordinary |
---|---|
5 at £1 | Adam Bent 5.00% Ordinary |
5 at £1 | Jonathan Rivett-carnac 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,718 |
Cash | £53,458 |
Current Liabilities | £65,222 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
8 May 2015 | Delivered on: 13 May 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
23 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
---|---|
28 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
20 July 2020 | Director's details changed for Mr Charles Finch on 20 July 2020 (2 pages) |
20 July 2020 | Change of details for Mr Charles Finch as a person with significant control on 20 July 2020 (2 pages) |
22 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2020 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
2 September 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
2 September 2019 | Change of details for Mr Charles Finch as a person with significant control on 2 September 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
21 August 2017 | Cessation of David Spencer Cushion as a person with significant control on 21 August 2016 (1 page) |
21 August 2017 | Notification of Charles Finch as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 August 2017 | Cessation of David Spencer Cushion as a person with significant control on 21 August 2016 (1 page) |
21 August 2017 | Notification of Charles Finch as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 January 2016 | Termination of appointment of Adam Bent as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Adam Bent as a director on 28 January 2016 (1 page) |
6 October 2015 | Registered office address changed from Top Floor 35 Heddon Street London W1B 4BR to C/O C/O Finch & Partners Corporate Creative 47-48 Piccadilly London W1J 0DT on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Top Floor 35 Heddon Street London W1B 4BR to C/O C/O Finch & Partners Corporate Creative 47-48 Piccadilly London W1J 0DT on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Top Floor 35 Heddon Street London W1B 4BR to C/O C/O Finch & Partners Corporate Creative 47-48 Piccadilly London W1J 0DT on 6 October 2015 (1 page) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 May 2015 | Registration of charge 081349340001, created on 8 May 2015 (12 pages) |
13 May 2015 | Registration of charge 081349340001, created on 8 May 2015 (12 pages) |
13 May 2015 | Registration of charge 081349340001, created on 8 May 2015 (12 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 October 2013 | Company name changed banana tree productions LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Company name changed banana tree productions LIMITED\certificate issued on 17/10/13
|
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 March 2013 | Current accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
12 March 2013 | Current accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|