London
SE1 2RE
Director Name | Miss Malgorzata Joanna Doubtfire |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2RE |
Website | formatdesign.co |
---|---|
Telephone | 020 79592273 |
Telephone region | London |
Registered Address | 133 Whitechapel High Street London E1 7QA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | James Doubtfire 50.00% Ordinary |
---|---|
50 at £1 | Malgorzata Joanna Doubtfire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,312 |
Cash | £21,539 |
Current Liabilities | £106,851 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
18 April 2024 | Confirmation statement made on 18 April 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 April 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 December 2019 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 133 Whitechapel High Street London E1 7QA on 12 December 2019 (1 page) |
7 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
27 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 February 2019 (1 page) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
14 December 2017 | Registered office address changed from Suite 527 68 King William Street London EC4N 7DZ to Bridge House London Bridge London SE1 9QR on 14 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from Suite 527 68 King William Street London EC4N 7DZ to Bridge House London Bridge London SE1 9QR on 14 December 2017 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Registered office address changed from 3 More London Riverside London SE1 2RE to Suite 527 68 King William Street London EC4N 7DZ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 3 More London Riverside London SE1 2RE to Suite 527 68 King William Street London EC4N 7DZ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 3 More London Riverside London SE1 2RE to Suite 527 68 King William Street London EC4N 7DZ on 3 September 2014 (1 page) |
1 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
1 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 November 2013 | Director's details changed for Miss Malgorzata Sroga on 14 September 2013 (3 pages) |
12 November 2013 | Director's details changed for Miss Malgorzata Sroga on 14 September 2013 (3 pages) |
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|