London
E12 5EA
Director Name | Mr William John Cashmore |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | C/O Actors In Industry Limited Talbert House 52a Borough High Street London SE1 1XN |
Website | aiitraining.com |
---|---|
Telephone | 020 72349600 |
Telephone region | London |
Registered Address | 30 Dover Road London E12 5EA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
500 at £1 | Caroline Susan Green 50.00% Ordinary B |
---|---|
500 at £1 | William John Cashmore 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £5,000 |
Current Liabilities | £91,645 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
14 October 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
10 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
14 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
10 May 2021 | Registered office address changed from 5 Risborough Street London SE1 0HF England to 30 Dover Road London E12 5EA on 10 May 2021 (1 page) |
19 October 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
26 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
26 June 2019 | Change of details for Mrs Caroline Susan Green as a person with significant control on 1 November 2018 (2 pages) |
11 January 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
29 November 2018 | Resolutions
|
29 November 2018 | Purchase of own shares. (3 pages) |
29 November 2018 | Cancellation of shares. Statement of capital on 1 November 2018
|
15 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
30 May 2018 | Registered office address changed from Talbert House 52a Borough High Street London SE1 1XN to 5 Risborough Street London SE1 0HF on 30 May 2018 (1 page) |
2 February 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 November 2017 | Cessation of William John Cashmore as a person with significant control on 9 November 2017 (1 page) |
17 November 2017 | Termination of appointment of William John Cashmore as a director on 9 November 2017 (1 page) |
17 November 2017 | Termination of appointment of William John Cashmore as a director on 9 November 2017 (1 page) |
17 November 2017 | Cessation of William John Cashmore as a person with significant control on 17 November 2017 (1 page) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
20 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 June 2014 | Director's details changed for Mr William John Cashmore on 6 June 2013 (2 pages) |
16 June 2014 | Director's details changed for Mr William John Cashmore on 6 June 2013 (2 pages) |
16 June 2014 | Director's details changed for Mr William John Cashmore on 6 June 2013 (2 pages) |
2 October 2013 | Current accounting period extended from 30 June 2014 to 31 July 2014 (3 pages) |
2 October 2013 | Current accounting period extended from 30 June 2014 to 31 July 2014 (3 pages) |
26 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
5 June 2013 | Incorporation
|
5 June 2013 | Incorporation
|
5 June 2013 | Incorporation
|