Covent Garden
London
WC2E 9HP
Director Name | Mrs Katrine Marie Gardiner |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX |
Website | www.thechildrensmediaconference.com |
---|---|
Email address | [email protected] |
Registered Address | Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £0.5 | Dominic Gardiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £19,572 |
Current Liabilities | £58,539 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
5 November 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
26 October 2022 | Confirmation statement made on 23 October 2022 with updates (4 pages) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
9 November 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
21 April 2021 | Registered office address changed from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 April 2021 (1 page) |
20 April 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
3 February 2021 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP United Kingdom to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 3 February 2021 (1 page) |
26 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
28 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 November 2017 | Registered office address changed from 8 Hereford Road London W5 4SE to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 8 Hereford Road London W5 4SE to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 3 November 2017 (1 page) |
3 November 2017 | Director's details changed for Mr Dominic Paul Gardiner on 1 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Dominic Paul Gardiner on 1 November 2017 (2 pages) |
2 November 2017 | Notification of Dominic Paul Gardiner as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Notification of Dominic Paul Gardiner as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Director's details changed for Mrs Katrine Marie Gardiner on 7 September 2013 (2 pages) |
26 October 2015 | Director's details changed for Mrs Katrine Marie Gardiner on 7 September 2013 (2 pages) |
26 October 2015 | Director's details changed for Mrs Katrine Marie Gardiner on 7 September 2013 (2 pages) |
24 October 2015 | Director's details changed for Miss Katrine Marie Hall on 7 September 2013 (2 pages) |
24 October 2015 | Director's details changed for Miss Katrine Marie Hall on 7 September 2013 (2 pages) |
24 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Director's details changed for Miss Katrine Marie Hall on 7 September 2013 (2 pages) |
24 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|