London
WC1B 3QJ
Director Name | Ms Sarasvati Sehdev |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(same day as company formation) |
Role | Talent Agent |
Country of Residence | England |
Correspondence Address | 34 Bloomsbury Street London WC1B 3QJ |
Registered Address | 34 Bloomsbury Street London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
51 at £0.1 | Sarasvati Sehdev 51.00% Ordinary |
---|---|
49 at £0.1 | Gareth Moore 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,203 |
Cash | £18,306 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
20 March 2024 | Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to 34 Bloomsbury Street London WC1B 3QJ on 20 March 2024 (1 page) |
---|---|
20 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
21 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
17 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
8 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
23 June 2019 | Director's details changed for Ms Sarasvati Sehdev on 10 June 2019 (2 pages) |
23 June 2019 | Change of details for Dr Gareth Lewis Moore as a person with significant control on 10 June 2019 (2 pages) |
23 June 2019 | Change of details for Ms Sarasvati Sehdev as a person with significant control on 10 June 2019 (2 pages) |
23 June 2019 | Director's details changed for Dr Gareth Lewis Moore on 10 June 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
23 February 2019 | Registered office address changed from Bloomsbury House 26 Bloomsbury Street London WC1B 3QJ England to 32 Bloomsbury Street London WC1B 3QJ on 23 February 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 May 2018 | Director's details changed for Dr Gareth Lewis Moore on 25 May 2018 (2 pages) |
25 May 2018 | Change of details for Ms Sarasvati Sehdev as a person with significant control on 25 May 2018 (2 pages) |
25 May 2018 | Director's details changed for Miss Sarasvati Sehdev on 25 May 2018 (2 pages) |
25 May 2018 | Change of details for Dr Gareth Lewis Moore as a person with significant control on 25 May 2018 (2 pages) |
21 May 2018 | Registered office address changed from 2 Pierrefondes Avenue Farnborough Hampshire GU14 8NF to Bloomsbury House 26 Bloomsbury Street London WC1B 3QJ on 21 May 2018 (1 page) |
18 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Registered office address changed from 1306 Skyline Plaza Alencon Link Basingstoke Hampshire RG21 7AZ on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 1306 Skyline Plaza Alencon Link Basingstoke Hampshire RG21 7AZ on 22 April 2014 (1 page) |
8 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
25 March 2013 | Director's details changed for Miss Sara Sehdev on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Miss Sara Sehdev on 25 March 2013 (2 pages) |
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|