Sutton
Surrey
SM1 4AF
Director Name | Mr Paul Richard Elliott |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Westmead Road Sutton Surrey SM1 4HX |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jamie Wilson 50.00% Ordinary |
---|---|
50 at £1 | Paul Elliott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,705 |
Cash | £897 |
Current Liabilities | £128,232 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 3 weeks from now) |
9 August 2018 | Delivered on: 13 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 May 2019 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way, Sutton Surrey SM1 4AF on 23 May 2019 (1 page) |
23 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
13 August 2018 | Registration of charge 083671340001, created on 9 August 2018 (66 pages) |
24 July 2018 | Director's details changed for Jamie Wilson on 24 July 2018 (2 pages) |
24 July 2018 | Change of details for Mr Jamie Wilson as a person with significant control on 24 July 2018 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 March 2016 | Company name changed ice theatre LIMITED\certificate issued on 17/03/16
|
17 March 2016 | Change of name notice (2 pages) |
17 March 2016 | Change of name notice (2 pages) |
17 March 2016 | Company name changed ice theatre LIMITED\certificate issued on 17/03/16
|
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Termination of appointment of Paul Richard Elliott as a director on 7 February 2015 (1 page) |
3 February 2016 | Termination of appointment of Paul Richard Elliott as a director on 7 February 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 March 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
6 March 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Jamie Wilson on 21 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Paul Richard Elliott on 21 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Jamie Wilson on 21 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Paul Richard Elliott on 21 January 2014 (2 pages) |
10 September 2013 | Appointment of Mr Paul Richard Elliott as a director (3 pages) |
10 September 2013 | Appointment of Mr Paul Richard Elliott as a director (3 pages) |
21 January 2013 | Incorporation (44 pages) |
21 January 2013 | Incorporation (44 pages) |