London
SW9 9RX
Director Name | Mr Luke Reed |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155-157a Clapham High Street London SW4 7SS |
Registered Address | Fairman Harris 1 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Jack Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £530,455 |
Net Worth | £107,279 |
Cash | £178,486 |
Current Liabilities | £138,714 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
27 January 2015 | Delivered on: 3 February 2015 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|---|
8 January 2013 | Delivered on: 14 January 2013 Satisfied on: 27 January 2015 Persons entitled: Keen Thinking LTD Classification: All assets debenture Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 January 2022 | Change of details for Mr Jack Johnson as a person with significant control on 5 January 2022 (2 pages) |
6 January 2022 | Director's details changed for Mr Jack Johnson on 5 January 2022 (2 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
9 March 2021 | Director's details changed for Mr Jack Johnson on 5 February 2021 (2 pages) |
1 February 2021 | Registered office address changed from 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
2 August 2018 | Change of details for Mr Jack Johnson as a person with significant control on 2 August 2018 (2 pages) |
12 July 2018 | Registered office address changed from Fairman Harris 224-236 Walworth Road London SE17 1JE England to 224-236 Walworth Road London SE17 1JE on 12 July 2018 (1 page) |
6 July 2018 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE England to Fairman Harris 224-236 Walworth Road London SE17 1JE on 6 July 2018 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
14 August 2017 | Change of details for Mr Jack Johnson as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 August 2017 | Change of details for Mr Jack Johnson as a person with significant control on 14 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Jack Johnson on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Jack Johnson on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Jack Johnson as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Jack Johnson as a person with significant control on 9 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Jack Johnson on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Jack Johnson on 2 August 2017 (2 pages) |
24 March 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
24 March 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
16 February 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
16 February 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 February 2016 | Registered office address changed from 155-157a Clapham High Street London London SW4 7SS to City Tower 40 Basinghall Street London EC2V 5DE on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 155-157a Clapham High Street London London SW4 7SS to City Tower 40 Basinghall Street London EC2V 5DE on 16 February 2016 (1 page) |
14 September 2015 | Purchase of own shares. (3 pages) |
14 September 2015 | Purchase of own shares. (3 pages) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Termination of appointment of Luke Reed as a director on 17 June 2015 (1 page) |
21 August 2015 | Termination of appointment of Luke Reed as a director on 17 June 2015 (1 page) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
3 February 2015 | Registration of charge 081657070002, created on 27 January 2015 (26 pages) |
3 February 2015 | Registration of charge 081657070002, created on 27 January 2015 (26 pages) |
27 January 2015 | Satisfaction of charge 1 in full (1 page) |
27 January 2015 | Satisfaction of charge 1 in full (1 page) |
22 January 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
22 January 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
29 October 2014 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
29 October 2014 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
27 March 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
27 March 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
2 September 2013 | Director's details changed for Mr Jack Johnson on 1 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Jack Johnson on 1 September 2013 (2 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
14 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|