Fitzrovia
London
W1W 8DY
Registered Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
667 at £1 | Adam Wiles 66.63% Ordinary |
---|---|
333 at £1 | Three Six Zero Grp Limited 33.27% Ordinary |
1 at £1 | Adam Wiles 0.10% Preference |
Year | 2014 |
---|---|
Net Worth | £158,349 |
Cash | £735 |
Current Liabilities | £62,056 |
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 | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
5 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
25 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
12 October 2022 | Director's details changed for Mr Adam Wiles on 1 October 2022 (2 pages) |
12 October 2022 | Change of details for Mr Adam Wiles as a person with significant control on 1 October 2022 (2 pages) |
11 October 2022 | Cessation of Three Six Zero Grp Limited as a person with significant control on 1 January 2022 (1 page) |
11 October 2022 | Notification of Mark Gillespie as a person with significant control on 1 January 2022 (2 pages) |
3 October 2022 | Change of details for Three Six Zero Grp Limited as a person with significant control on 5 August 2022 (2 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 January 2021 | Director's details changed for Mr Adam Wiles on 1 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page) |
5 January 2021 | Change of details for Mr Adam Wiles as a person with significant control on 1 January 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 November 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
8 November 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
15 October 2019 | Change of details for Mr Adam Wiles as a person with significant control on 15 October 2018 (2 pages) |
15 October 2019 | Director's details changed for Mr Adam Wiles on 15 October 2018 (2 pages) |
15 October 2019 | Director's details changed for Mr Adam Wiles on 15 October 2018 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 April 2019 | Change of details for Three Six Zero Grp Limited as a person with significant control on 6 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
23 October 2017 | Director's details changed for Mr Adam Wiles on 15 September 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Adam Wiles on 15 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Adam Wiles as a person with significant control on 15 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Adam Wiles as a person with significant control on 15 September 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
13 October 2016 | Director's details changed for Mr Adam Wiles on 10 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Adam Wiles on 10 October 2016 (2 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 February 2016 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 23 February 2016 (1 page) |
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
13 October 2015 | Registered office address changed from C/O Thomas St John Ltd 75 Wells Street London W1T 3QH to Castle House 75 Wells Street London W1T 3QH on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from C/O Thomas St John Ltd 75 Wells Street London W1T 3QH to Castle House 75 Wells Street London W1T 3QH on 13 October 2015 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Memorandum and Articles of Association (4 pages) |
13 August 2015 | Memorandum and Articles of Association (4 pages) |
13 August 2015 | Resolutions
|
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
8 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
8 June 2015 | Resolutions
|
8 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 February 2014 | Director's details changed for Mr Adam Wiles on 6 April 2013 (2 pages) |
12 February 2014 | Director's details changed for Mr Adam Wiles on 6 April 2013 (2 pages) |
12 February 2014 | Director's details changed for Mr Adam Wiles on 6 April 2013 (2 pages) |
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
29 April 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
29 April 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|