Company Name1349 Limited
DirectorsPeter Gilheany and Amanda Powell-Smith
Company StatusActive
Company Number08466193
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Peter Gilheany
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gowers Walk
London
E1 8PY
Director NameAmanda Powell-Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gowers Walk
London
E1 8PY
Director NameMs Jilly Caroline Forster
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Southwark Street
London
SE1 1RU

Contact

Websiteforster.co.uk
Telephone020 74032230
Telephone regionLondon

Location

Registered Address14 Gowers Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

11.3k at £1Georgie Howlett
3.00%
Ordinary
11.3k at £1Manjul Rathee
3.00%
Ordinary
99.4k at £11349 Ebt
26.50%
Ordinary
75k at £1Amanda Powell-smith
20.00%
Ordinary
75k at £1Jilly Caroline Forster
20.00%
Ordinary
75k at £1Peter Gilheany
20.00%
Ordinary
5.6k at £1Gillian Daines
1.50%
Ordinary
5k at £1George Ames
1.33%
Ordinary
3.8k at £1Adam Stones
1.00%
Ordinary
3.8k at £1Colette Landford
1.00%
Ordinary
3.8k at £1Kate Parker
1.00%
Ordinary
3.8k at £1Katharine Knight
1.00%
Ordinary
2.5k at £1Becci Gould
0.67%
Ordinary

Financials

Year2014
Net Worth£1,382,101
Cash£15,451
Current Liabilities£164,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

25 September 2023Second filing of Confirmation Statement dated 28 March 2017 (3 pages)
18 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 May 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
4 January 2020Resolutions
  • RES13 ‐ Transfer notice revoked re jilly/jilly entitled to continue to hold shares notwithstanding that this approval is after jilly resigned as director & employee 10/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 49 Southwark Street London SE1 1RU to 14 Gowers Walk London E1 8PY on 8 January 2019 (1 page)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 November 2018Termination of appointment of Jilly Caroline Forster as a director on 13 November 2018 (1 page)
30 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 May 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
2 May 201728/03/17 Statement of Capital gbp 375000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/09/2023.
(8 pages)
21 July 2016Accounts for a small company made up to 31 March 2016 (4 pages)
21 July 2016Accounts for a small company made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 375,000
(5 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 375,000
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 375,000
(5 pages)
28 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 375,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 375,000
(5 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 375,000
(5 pages)
6 June 2013Appointment of Ms Jilly Caroline Forster as a director (2 pages)
6 June 2013Appointment of Ms Jilly Caroline Forster as a director (2 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 375,000
(4 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 300,000
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 375,000
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 300,000
(4 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)