Company NameDeluxe Media Apps Limited
DirectorRachel Maria Borny
Company StatusActive
Company Number08525245
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Director

Director NameMs Rachel Maria Borny
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Ms Rachel Maria Borny
100.00%
Ordinary

Financials

Year2014
Net Worth£8,101
Cash£7,763
Current Liabilities£3,161

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
21 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 June 2018 (5 pages)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
19 July 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
23 February 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
23 February 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
13 May 2013Incorporation (36 pages)
13 May 2013Incorporation (36 pages)