Copenhagen V
1621
Director Name | Mr Christian Hoelmer |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1314 New Providence Wharf 1 Fairmont Avenue London E14 9PJ |
Director Name | Peter Brunings-Hansen |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Full Time Employee |
Country of Residence | Denmark |
Correspondence Address | Sankt Hans Gade 16a St.Th Copenhagen 2200 |
Website | billetto.co.uk |
---|
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 100 other UK companies use this postal address |
1 at £1 | Billetto Aps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£678,694 |
Cash | £246,573 |
Current Liabilities | £1,067,032 |
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 | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
26 October 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
16 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
16 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 May 2016 | Termination of appointment of Peter Brunings-Hansen as a director on 28 January 2016 (1 page) |
20 May 2016 | Termination of appointment of Peter Brunings-Hansen as a director on 28 January 2016 (1 page) |
20 May 2016 | Appointment of Patrick Borre Hansen as a director on 28 January 2016 (2 pages) |
20 May 2016 | Appointment of Patrick Borre Hansen as a director on 28 January 2016
|
20 May 2016 | Appointment of Patrick Borre Hansen as a director on 28 January 2016
|
12 May 2016 | Appointment of Patrick Borre Hansen as a director on 28 January 2016 (2 pages) |
12 May 2016 | Appointment of Patrick Borre Hansen as a director on 28 January 2016 (2 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 April 2015 | Termination of appointment of Christian Hoelmer as a director on 31 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Christian Hoelmer as a director on 31 March 2015 (1 page) |
17 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
22 September 2014 | Director's details changed for Mr Christian Hoelmer on 3 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Christian Hoelmer on 3 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Christian Hoelmer on 3 September 2014 (2 pages) |
5 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
5 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
6 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
12 February 2013 | Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
12 February 2013 | Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|