Suite 130
Burbank
California
91504
Director Name | Ms Paulette Pantoja |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2233 North Ontario Street Suite 130 Burbank California 91504 |
Director Name | Mr Andrew Watts |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(10 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, The Townhouse Building 5 St. Cross St London EC1N 8UA |
Director Name | Mr Georgios Koulogiannis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | IT Officer |
Country of Residence | Greece |
Correspondence Address | 3 Shortlands Hammersmith London W6 8DA |
Director Name | Mrs Aida Martirosyan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Armenian |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Translator |
Country of Residence | Greece |
Correspondence Address | 3 Shortlands Hammersmith London W6 8DA |
Director Name | Mrs Sadie Laduc-Gallimore |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2023(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, The Townhouse Building 5 St. Cross St London EC1N 8UA |
Website | www.haymillian.com |
---|---|
Email address | [email protected] |
Telephone | 020 36083565 |
Telephone region | London |
Registered Address | First Floor Townhouse Building 5 St. Cross Street London EC1N 8UA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
8 at £1 | Aida Martirosyan 80.00% Ordinary |
---|---|
2 at £1 | Georgios Koulogiannis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,843 |
Cash | £85,437 |
Current Liabilities | £13,738 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
8 April 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Termination of appointment of Sadie Laduc-Gallimore as a director on 23 January 2024 (1 page) |
27 July 2023 | Registered office address changed from 5 First Floor, the Townhouse Building 5 st. Cross Street London EC1N 8UA England to First Floor Townhouse Building 5 st. Cross Street London EC1N 8UA on 27 July 2023 (1 page) |
19 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 June 2023 | Registered office address changed from First Floor, the Townhouse Building St. Cross Street London EC1N 8UA England to 5 First Floor, the Townhouse Building 5 st. Cross Street London EC1N 8UA on 27 June 2023 (1 page) |
21 April 2023 | Appointment of Mrs Sadie Laduc-Gallimore as a director on 20 April 2023 (2 pages) |
21 April 2023 | Appointment of Mr Andrew Watts as a director on 20 April 2023 (2 pages) |
21 April 2023 | Registered office address changed from 3 Shortlands Hammersmith London W6 8DA England to First Floor, the Townhouse Building St. Cross Street London EC1N 8UA on 21 April 2023 (1 page) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
22 February 2023 | Notification of Paulette Pantoja as a person with significant control on 1 December 2022 (2 pages) |
7 February 2023 | Company name changed haymillian LIMITED\certificate issued on 07/02/23
|
14 December 2022 | Appointment of Ms Paulette Pantoja as a director on 1 December 2022 (2 pages) |
30 November 2022 | Termination of appointment of Aida Martirosyan as a director on 18 November 2022 (1 page) |
30 November 2022 | Appointment of Irwin Jacobson as a director on 18 November 2022 (2 pages) |
30 November 2022 | Cessation of Aida Martirosyan as a person with significant control on 18 November 2022 (3 pages) |
8 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Georgios Koulogiannis as a director on 1 June 2020 (1 page) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 November 2019 | Change of details for Aida Martirosyan as a person with significant control on 18 October 2019 (2 pages) |
19 November 2019 | Cessation of Georgios Koulogiannis as a person with significant control on 18 October 2019 (1 page) |
19 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 March 2019 | Registered office address changed from 101 Finsbury Pavement London EC2A 1RS United Kingdom to 3 Shortlands Hammersmith London W6 8DA on 20 March 2019 (1 page) |
29 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 October 2015 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 101 Finsbury Pavement London EC2A 1RS on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 101 Finsbury Pavement London EC2A 1RS on 15 October 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Director's details changed for Mr. Georgios Koulogiannis on 1 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Mr. Georgios Koulogiannis on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr. Georgios Koulogiannis on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs. Aida Martirosyan on 1 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Mrs. Aida Martirosyan on 1 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Mrs. Aida Martirosyan on 1 September 2015 (2 pages) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
10 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
10 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 October 2012 | Incorporation
|
10 October 2012 | Incorporation
|
10 October 2012 | Incorporation
|