Riverside Road
London
SW17 0BA
Director Name | Mr Stephen Duncan Jelley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA |
Website | thisistmrw.com |
---|---|
Telephone | 020 81447955 |
Telephone region | London |
Registered Address | Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
575 at £0.1 | Simon Windsor 57.50% Ordinary |
---|---|
425 at £0.1 | Simon Jelley 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,210 |
Cash | £17,199 |
Current Liabilities | £45,263 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
28 July 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
---|---|
28 July 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
14 December 2019 | Cessation of Simon James Windsor as a person with significant control on 18 November 2019 (3 pages) |
14 December 2019 | Notification of Hammerhead Interactive Limited as a person with significant control on 18 November 2019 (4 pages) |
14 December 2019 | Cessation of Stephen Duncan Jelley as a person with significant control on 18 November 2019 (3 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 August 2019 | Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to Unit 39 Wimbledon Business Centre Riverside Road London SW17 0BA on 29 August 2019 (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 December 2016 | Director's details changed for Mr Simon James Windsor on 14 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Simon James Windsor on 14 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from 17 George Raymond Road Eastleigh Hampshire SO50 5SZ to 145/147 Hatfield Road St. Albans AL1 4JY on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 17 George Raymond Road Eastleigh Hampshire SO50 5SZ to 145/147 Hatfield Road St. Albans AL1 4JY on 5 December 2016 (1 page) |
1 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Appointment of Mr Stephen Duncan Jelley as a director on 1 July 2014 (2 pages) |
16 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Appointment of Mr Stephen Duncan Jelley as a director on 1 July 2014 (2 pages) |
16 July 2015 | Appointment of Mr Stephen Duncan Jelley as a director on 1 July 2014 (2 pages) |
5 May 2015 | Director's details changed for Mr Simon James Windsor on 30 April 2015 (2 pages) |
5 May 2015 | Registered office address changed from 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY England to 17 George Raymond Road Eastleigh Hampshire SO50 5SZ on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY England to 17 George Raymond Road Eastleigh Hampshire SO50 5SZ on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Simon James Windsor on 30 April 2015 (2 pages) |
5 May 2015 | Registered office address changed from 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY England to 17 George Raymond Road Eastleigh Hampshire SO50 5SZ on 5 May 2015 (1 page) |
6 March 2015 | Registered office address changed from 8a Broadshard Lane Ringwood Hampshire BH24 1RR to 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 8a Broadshard Lane Ringwood Hampshire BH24 1RR to 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 8a Broadshard Lane Ringwood Hampshire BH24 1RR to 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 6 March 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 February 2015 | Registered office address changed from 8a Broadshard Lane Ringwood Hampshire BH24 1RR England to 8a Broadshard Lane Ringwood Hampshire BH24 1RR on 23 February 2015 (2 pages) |
23 February 2015 | Registered office address changed from 8a Broadshard Lane Ringwood Hampshire BH24 1RR England to 8a Broadshard Lane Ringwood Hampshire BH24 1RR on 23 February 2015 (2 pages) |
30 January 2015 | Registered office address changed from 1 Rosetta Cottage Westwood Rd Lyndhurst Hampshire SO43 7EH to 8a Broadshard Lane Ringwood Hampshire BH24 1RR on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 1 Rosetta Cottage Westwood Rd Lyndhurst Hampshire SO43 7EH to 8a Broadshard Lane Ringwood Hampshire BH24 1RR on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mr Simon James Windsor on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Simon James Windsor on 30 January 2015 (2 pages) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|