London
SW1Y 6QY
Director Name | Mr Trevor David Yorke |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mrs Justine Kate Ritson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Registered Address | Suite 122 23 King Street London SW1Y 6QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Poierre Limited 50.00% Ordinary |
---|---|
50 at £1 | Voltaire Ventures Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,761 |
Cash | £913 |
Current Liabilities | £12,915 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 October 2017 | Director's details changed for Miss Justine Kate Sontag on 29 August 2017 (2 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 24 January 2017 (1 page) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 May 2016 | Termination of appointment of Trevor David Yorke as a director on 10 May 2016 (1 page) |
11 May 2016 | Appointment of Miss Justine Kate Sontag as a director on 10 May 2016 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 October 2015 | Company name changed happy media LIMITED\certificate issued on 22/10/15
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Register(s) moved to registered inspection location (1 page) |
16 May 2014 | Register inspection address has been changed (1 page) |
13 May 2013 | Incorporation (23 pages) |