Chiswick
London
W4 3PZ
Director Name | Mr Daniel Miller Jacobs |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2012(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sharples Hall Street London NW1 8YL |
Director Name | Mr James Adrian Yorath |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Devonshire Gardens London W4 3TN |
Website | reci.pe |
---|---|
Telephone | 07 251248156 |
Telephone region | Mobile |
Registered Address | Bfi Building 21 Stephen Street Floor 5 London W1T 1LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel Miller Jacobs 33.33% Ordinary |
---|---|
1 at £1 | Edward Robert Timothy Glover 33.33% Ordinary |
1 at £1 | Jim Adrian Yorath 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
28 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Mr James Adrian Yorath on 1 October 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
17 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
10 January 2018 | Director's details changed for Mr Edward Robert Timothy Glover on 6 November 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
25 October 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Bfi Building 21 Stephen Street Floor 5 London W1T 1LN on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Bfi Building 21 Stephen Street Floor 5 London W1T 1LN on 25 October 2017 (1 page) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 January 2016 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 27 January 2016 (1 page) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Mr Daniel Miller Jacobs on 9 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Daniel Miller Jacobs on 9 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Daniel Miller Jacobs on 9 October 2015 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Edward Robert Timothy Glover on 11 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Edward Robert Timothy Glover on 11 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Jim Adrian Yorath on 10 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Jim Adrian Yorath on 10 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
13 November 2012 | Registered office address changed from 7 Devonshire Gardens Chiswick London W4 3TN United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 7 Devonshire Gardens Chiswick London W4 3TN United Kingdom on 13 November 2012 (1 page) |
12 October 2012 | Incorporation
|
12 October 2012 | Incorporation
|