London
N5 2EF
Director Name | Mr Miles Bennington |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Consulting |
Country of Residence | England |
Correspondence Address | Unit Lg07 22 Highbury Grove London N5 2EF |
Website | returnmarketing.co.uk |
---|
Registered Address | Unit Lg07 22 Highbury Grove London N5 2EF |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
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 | 31 December |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
9 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Director's details changed for Mr Jonathan Hazzlewood on 9 November 2023 (2 pages) |
26 October 2023 | Change of details for Petherton Limited as a person with significant control on 1 June 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
24 March 2023 | Termination of appointment of Miles Bennington as a director on 21 March 2023 (1 page) |
9 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 July 2022 | Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
3 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
2 March 2021 | Registered office address changed from C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER United Kingdom to Unit Lg07 22 Highbury Grove London N5 2EF on 2 March 2021 (1 page) |
3 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
7 December 2018 | Change of details for Petherton Limited as a person with significant control on 4 December 2018 (2 pages) |
4 December 2018 | Registered office address changed from C/O Xhi Accounting Limited United House North Road London N7 9DP to C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER on 4 December 2018 (1 page) |
11 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
11 May 2018 | Director's details changed for Mr Miles Bennington on 1 May 2018 (2 pages) |
10 November 2017 | Cessation of Jonathan Hazzlewood as a person with significant control on 8 March 2017 (1 page) |
10 November 2017 | Cessation of Miles Bennington as a person with significant control on 8 March 2017 (1 page) |
10 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
10 November 2017 | Notification of Petherton Limited as a person with significant control on 8 March 2017 (2 pages) |
10 November 2017 | Notification of Petherton Limited as a person with significant control on 8 March 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
10 November 2017 | Cessation of Miles Bennington as a person with significant control on 8 March 2017 (1 page) |
10 November 2017 | Cessation of Jonathan Hazzlewood as a person with significant control on 8 March 2017 (1 page) |
15 August 2017 | Director's details changed for Mr Jonathan Hazzlewood on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Jonathan Hazzlewood as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Jonathan Hazzlewood on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Jonathan Hazzlewood as a person with significant control on 15 August 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 July 2017 | Change of details for Mr Jonathan Hazzlewood as a person with significant control on 17 June 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Jonathan Hazzlewood on 17 June 2017 (2 pages) |
11 July 2017 | Change of details for Mr Jonathan Hazzlewood as a person with significant control on 17 June 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Jonathan Hazzlewood on 17 June 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
13 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
13 October 2014 | Registered office address changed from 39-41 North Road London N7 9DP England to C/O Xhi Accounting Limited United House North Road London N7 9DP on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 39-41 North Road London N7 9DP England to C/O Xhi Accounting Limited United House North Road London N7 9DP on 13 October 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 June 2014 | Registered office address changed from C/O Jonathan Hazzlewood 39-41 North Road London N7 9DP England on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from C/O Jonathan Hazzlewood 39-41 North Road London N7 9DP England on 27 June 2014 (1 page) |
29 January 2014 | Registered office address changed from 1-9 Hardwicks Square Wandsworth London London SW18 4AW on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 1-9 Hardwicks Square Wandsworth London London SW18 4AW on 29 January 2014 (1 page) |
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
25 September 2013 | Company name changed haymarket consulting LIMITED\certificate issued on 25/09/13
|
25 September 2013 | Company name changed haymarket consulting LIMITED\certificate issued on 25/09/13
|
1 September 2013 | Director's details changed for Mr Miles Bennington on 1 May 2013 (2 pages) |
1 September 2013 | Director's details changed for Mr Miles Bennington on 1 May 2013 (2 pages) |
14 March 2013 | Registered office address changed from 1St Floor New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 1St Floor New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom on 14 March 2013 (1 page) |
29 October 2012 | Incorporation
|
29 October 2012 | Incorporation
|