Folly Beach
Sc
29439-0046
Director Name | Mr Scott Schumacher Howell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 105 West Huron Avenue Folly Beach Sc 29439-0046 |
Director Name | Mr Kellen Lee Cooney |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 105 West Huron Avenue Folly Beach Sc 29439-0046 |
Director Name | Mr John Travis Howell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 105 West Huron Avenue Folly Beach Sc 29439-0046 |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Ground Swell Capital Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,891 |
Current Liabilities | £1,791 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
2 February 2021 | Director's details changed for Mr John Travis Howell on 24 January 2021 (2 pages) |
---|---|
2 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
26 January 2021 | Accounts for a dormant company made up to 31 January 2020 (1 page) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 January 2019 (1 page) |
14 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
12 February 2019 | Director's details changed for Mr John Travis Howell on 1 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Scott Schumacher Howell on 1 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Kellen Lee Cooney on 1 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Joey Howard Foxhall on 1 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Mr Kellen Lee Cooney on 31 July 2018 (2 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
15 October 2018 | Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 10 Queen Street Place London EC4R 1AG on 15 October 2018 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
28 November 2017 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on 28 November 2017 (1 page) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 March 2016 | Registered office address changed from 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR to 22 the Quadrant Richmond Surrey TW9 1BP on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR to 22 the Quadrant Richmond Surrey TW9 1BP on 24 March 2016 (1 page) |
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 February 2015 | Director's details changed for Mr John Travis Howell on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr John Travis Howell on 1 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Mr John Travis Howell on 1 January 2015 (2 pages) |
30 September 2014 | Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 30 September 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
25 January 2013 | Incorporation (24 pages) |
25 January 2013 | Incorporation (24 pages) |