C/O Clemens Juergen Kueppers
Richmond
TW10 6AQ
Director Name | Miss Kaleigh Tirone Nunes |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | www.sinnentertainment.com |
---|
Registered Address | 1 The Vineyard C/O Clemens Juergen Kueppers Richmond TW10 6AQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 January 2021 | Application to strike the company off the register (3 pages) |
5 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
9 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
28 November 2018 | Registered office address changed from 92 Atherstone Court Delamere Terrace London W2 6PH England to 10 st. Cross Street Care of: Liva - Third Floor London EC1N 8UB on 28 November 2018 (1 page) |
27 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
25 July 2018 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 92 Atherstone Court Delamere Terrace London W2 6PH on 25 July 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
12 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 April 2016 | Registered office address changed from 92 Atherstone Court Delamere Terrace London W2 6PH to 86-90 Paul Street London EC2A 4NE on 3 April 2016 (1 page) |
3 April 2016 | Registered office address changed from 92 Atherstone Court Delamere Terrace London W2 6PH to 86-90 Paul Street London EC2A 4NE on 3 April 2016 (1 page) |
7 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (3 pages) |
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (3 pages) |
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (3 pages) |
3 November 2013 | Registered office address changed from 2a Forest Drive Theydon Bois Epping Essex CM16 7EY England on 3 November 2013 (1 page) |
3 November 2013 | Registered office address changed from 2a Forest Drive Theydon Bois Epping Essex CM16 7EY England on 3 November 2013 (1 page) |
3 November 2013 | Registered office address changed from 2a Forest Drive Theydon Bois Epping Essex CM16 7EY England on 3 November 2013 (1 page) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Termination of appointment of Kaleigh Tirone Nunes as a director (1 page) |
27 August 2013 | Termination of appointment of Kaleigh Tirone Nunes as a director (1 page) |
1 July 2013 | Appointment of Mr Clemens Juergen Franz Karsten Kueppers as a director (2 pages) |
1 July 2013 | Appointment of Mr Clemens Juergen Franz Karsten Kueppers as a director (2 pages) |
27 June 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2013 (1 page) |
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|