London
W1T 1SJ
Director Name | Akil Omari |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2013(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 14 May 2013) |
Role | Performing Artist, Songwriter & Producer |
Country of Residence | United States |
Correspondence Address | 11 Charlotte Place London W1T 1SJ |
Telephone | 0845 4506858 |
---|---|
Telephone region | Unknown |
Registered Address | 11 Charlotte Place London W1T 1SJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
24 at £1 | Duncan Toone 96.00% Ordinary |
---|---|
1 at £1 | Donald Wilson 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,587 |
Cash | £5 |
Current Liabilities | £2,592 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
11 June 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
4 June 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
30 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
26 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
25 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
6 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
25 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
19 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 March 2016 | Company name changed ukla management LTD\certificate issued on 30/03/16
|
30 March 2016 | Company name changed ukla management LTD\certificate issued on 30/03/16
|
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 June 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
27 June 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
5 November 2013 | Company name changed rebel glitz LTD\certificate issued on 05/11/13
|
5 November 2013 | Company name changed rebel glitz LTD\certificate issued on 05/11/13
|
16 May 2013 | Termination of appointment of Akil Omari as a director (1 page) |
16 May 2013 | Termination of appointment of Akil Omari as a director (1 page) |
15 May 2013 | Appointment of Akil Omari as a director (2 pages) |
15 May 2013 | Appointment of Akil Omari as a director (2 pages) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|