Colleyville, Tx
Tarrant 76034
United States
Director Name | Carolyn Sue Evans |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Cuwi PO Box 2001 Colleyville, Tx Tarrant 76034 United States |
Secretary Name | Carolyn Sue Evans |
---|---|
Status | Current |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Cuwi PO Box 2001 Colleyville, Tx Tarrant 76034 |
Director Name | Randall Kenneth Barton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United States Of America Missouri |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Margaret Freda Armstrong |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 1990 Poker Flats PO Box 84 Teton Village Wy 83013 |
Director Name | Tim Malone |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 July 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Owner - Video Production Co |
Country of Residence | United States |
Correspondence Address | 2607 Kayli Lane Euless Tx 76039 |
Director Name | Mr Douglas Peter Preudhomme |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Dpc&S Incorporated 2395 W Utopia Road Phoenix Az 85027 United States |
Director Name | Michael David Evans I |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Cuwi PO Box 2001 Colleyville, Tx Tarrant 76034 |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
11 January 2024 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 30 November 2022 (18 pages) |
12 December 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 30 November 2021 (18 pages) |
26 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 30 November 2020 (18 pages) |
5 February 2021 | Appointment of Tim Malone as a director on 24 July 2019 (2 pages) |
5 February 2021 | Termination of appointment of Michael David Evans I as a director on 1 March 2019 (1 page) |
4 February 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
4 February 2021 | Appointment of Margaret Freda Armstrong as a director on 24 July 2019 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 30 November 2019 (18 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (18 pages) |
15 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
15 November 2018 | Director's details changed for Michael David Evans I on 1 November 2018 (2 pages) |
14 November 2018 | Director's details changed for Carolyn Sue Evans on 1 November 2018 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (16 pages) |
18 December 2017 | Director's details changed for Rev Michael David Evans Ii on 1 May 2013 (2 pages) |
18 December 2017 | Director's details changed for Rev Michael David Evans Ii on 1 May 2013 (2 pages) |
15 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 December 2017 | Termination of appointment of Douglas Peter Preudhomme as a director on 1 September 2017 (1 page) |
13 December 2017 | Termination of appointment of Douglas Peter Preudhomme as a director on 1 September 2017 (1 page) |
24 November 2017 | Registered office address changed from Thirty Station Road Cambridge CB1 2RE to Devonshire House 60 Goswell Road London EC1M 7AD on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Thirty Station Road Cambridge CB1 2RE to Devonshire House 60 Goswell Road London EC1M 7AD on 24 November 2017 (1 page) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (17 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (17 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 December 2015 | Annual return made up to 12 November 2015 no member list (6 pages) |
3 December 2015 | Annual return made up to 12 November 2015 no member list (6 pages) |
27 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
17 December 2014 | Memorandum and Articles of Association (17 pages) |
17 December 2014 | Memorandum and Articles of Association (17 pages) |
5 December 2014 | Annual return made up to 12 November 2014 no member list (6 pages) |
5 December 2014 | Annual return made up to 12 November 2014 no member list (6 pages) |
17 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 August 2014 | Appointment of Randall Kenneth Barton as a director on 31 July 2014 (3 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Appointment of Randall Kenneth Barton as a director on 31 July 2014 (3 pages) |
20 August 2014 | Resolutions
|
8 January 2014 | Registered office address changed from C/O Stone King Llp Wellington House East Road Cambridge CB1 1BH on 8 January 2014 (1 page) |
8 January 2014 | Annual return made up to 12 November 2013 no member list (6 pages) |
8 January 2014 | Registered office address changed from C/O Stone King Llp Wellington House East Road Cambridge CB1 1BH on 8 January 2014 (1 page) |
8 January 2014 | Annual return made up to 12 November 2013 no member list (6 pages) |
8 January 2014 | Registered office address changed from C/O Stone King Llp Wellington House East Road Cambridge CB1 1BH on 8 January 2014 (1 page) |
12 November 2012 | Incorporation (38 pages) |
12 November 2012 | Incorporation (38 pages) |