Putney
London
SW15 2SH
Director Name | Mr George Ronald Atkinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fairway House Links Business Park St Mellons Cardiff CF3 0LT Wales |
Registered Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | George Ronald Atkinson 100.00% Ordinary |
---|
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
20 March 2024 | Total exemption full accounts made up to 30 November 2023 (10 pages) |
---|---|
3 January 2024 | Confirmation statement made on 18 December 2023 with updates (5 pages) |
1 March 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
4 January 2023 | Confirmation statement made on 18 December 2022 with updates (5 pages) |
3 May 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
4 January 2022 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
17 November 2021 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 17 November 2021 (1 page) |
17 November 2021 | Director's details changed for Mr Robert Howard Lindsay Hobson on 18 October 2021 (2 pages) |
17 November 2021 | Change of details for Mr Robert Howard Lindsay Hobson as a person with significant control on 18 October 2021 (2 pages) |
4 May 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
22 December 2020 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
30 March 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
16 December 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
16 December 2019 | Current accounting period shortened from 31 March 2019 to 30 November 2018 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
12 December 2018 | Registered office address changed from Fairway House Links Business Park St Mellons Cardiff CF3 0LT to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 12 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Robert Howard Lindsay Hobson as a director on 10 December 2018 (2 pages) |
11 December 2018 | Notification of Robert Howard Lindsay Hobson as a person with significant control on 10 December 2018 (2 pages) |
11 December 2018 | Cessation of George Ronald Atkinson as a person with significant control on 10 December 2018 (1 page) |
11 December 2018 | Termination of appointment of George Ronald Atkinson as a director on 10 December 2018 (1 page) |
11 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
28 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
15 February 2013 | Incorporation (25 pages) |
15 February 2013 | Incorporation (25 pages) |