Ringwood
BH24 3AS
Director Name | Mr Peter John Farnell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Ian Waite |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Dancer |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Ms Natalie Patricia Knibbs |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Dancer |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Mark Andrew Foster |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Damian Lo Cascio |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Napier Court Princes Street Dorchester DT1 1TW |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
60 at £1 | Ian Waite 20.00% Ordinary |
---|---|
60 at £1 | Mark Andrew Foster 20.00% Ordinary |
60 at £1 | Natalie Patricia Lowe 20.00% Ordinary |
40 at £1 | Damian Lo Cascio 13.33% Ordinary |
40 at £1 | Peter John Farnell 13.33% Ordinary |
40 at £1 | Tim Fearon 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,877 |
Cash | £43,114 |
Current Liabilities | £121,829 |
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 | 30 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
9 November 2022 | Confirmation statement made on 6 November 2022 with updates (5 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
8 November 2021 | Director's details changed for Mr Mark Andrew Foster on 26 February 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 6 November 2021 with updates (5 pages) |
5 November 2021 | Director's details changed for Mr Peter John Farnell on 5 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 July 2021 | Purchase of own shares.
|
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
4 March 2020 | Director's details changed for Ms Natalie Patricia Knibbs on 4 March 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 July 2019 | Termination of appointment of Damian Lo Cascio as a director on 26 July 2019 (1 page) |
6 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
6 November 2018 | Director's details changed for Mr Damian Lo Cascio on 20 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Peter John Farnell on 22 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Timothy Edward Fearon on 22 October 2018 (2 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 February 2018 | Director's details changed for Ms Natalie Patricia Lowe on 14 February 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
4 February 2014 | Registered office address changed from Ford Cottage Blashford Ringwood BH24 3PE on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Ford Cottage Blashford Ringwood BH24 3PE on 4 February 2014 (1 page) |
4 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
4 February 2014 | Registered office address changed from Ford Cottage Blashford Ringwood BH24 3PE on 4 February 2014 (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 October 2013 | Appointment of Mr Peter John Farnell as a director (2 pages) |
17 October 2013 | Appointment of Mr Damian Lo Cascio as a director (2 pages) |
17 October 2013 | Appointment of Ms Natalie Patricia Lowe as a director (2 pages) |
17 October 2013 | Appointment of Mr Peter John Farnell as a director (2 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
17 October 2013 | Appointment of Mr Mark Andrew Foster as a director (2 pages) |
17 October 2013 | Appointment of Mr Ian Waite as a director (2 pages) |
17 October 2013 | Appointment of Ms Natalie Patricia Lowe as a director (2 pages) |
17 October 2013 | Appointment of Mr Damian Lo Cascio as a director (2 pages) |
17 October 2013 | Appointment of Mr Mark Andrew Foster as a director (2 pages) |
17 October 2013 | Appointment of Mr Ian Waite as a director (2 pages) |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (3 pages) |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Incorporation (24 pages) |
14 September 2012 | Incorporation (24 pages) |