Tunbridge Wells
Kent
TN1 1EG
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Correspondence Address | Number 22 Mount Ephraim Tunbridge Wells TN4 8AS |
Website | www.rcafactory.com |
---|---|
Telephone | 020 70926620 |
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.1k at £1 | Rca Factory Eurl 51.00% Ordinary |
---|---|
4.9k at £1 | Entropy Communication Eurl 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,470 |
Cash | £185,895 |
Current Liabilities | £137,064 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
---|---|
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 June 2019 | Termination of appointment of Cripps Secretaries Limited as a secretary on 2 January 2019 (1 page) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
6 April 2017 | Secretary's details changed for Cripps Secretaries Limited on 31 January 2017 (1 page) |
6 April 2017 | Secretary's details changed for Cripps Secretaries Limited on 31 January 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD England to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD England to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
15 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 June 2015 | Registered office address changed from Chambre De Commerce Francaise 300 High Holborn London WC1V 7JH to Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from Chambre De Commerce Francaise 300 High Holborn London WC1V 7JH to Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD on 26 June 2015 (1 page) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
15 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
15 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
9 July 2013 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 9 July 2013 (1 page) |
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|