London
EC1R 5HL
Director Name | Ms Megan Louise Felton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Peter Booth 80.00% Ordinary A |
---|---|
20 at £1 | Megan Felton 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £345 |
Cash | £1,764 |
Current Liabilities | £17,315 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
15 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
---|---|
16 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
21 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
18 March 2019 | Notification of Megan Louise Felton as a person with significant control on 12 June 2018 (2 pages) |
18 March 2019 | Change of details for Mr Peter Richard Booth as a person with significant control on 12 June 2018 (2 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
3 January 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Peter Richard Booth as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Peter Richard Booth as a person with significant control on 6 April 2016 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
7 April 2016 | Director's details changed for Megan Louise Felton on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Peter Richard Booth on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Megan Louise Felton on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Peter Richard Booth on 6 April 2016 (2 pages) |
6 April 2016 | Registered office address changed from 41 Great Portland Street London W1W 7LA to 75 Kenton Street London WC1N 1NN on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 41 Great Portland Street London W1W 7LA to 75 Kenton Street London WC1N 1NN on 6 April 2016 (1 page) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 June 2013 | Appointment of Peter Richard Booth as a director (2 pages) |
20 June 2013 | Appointment of Megan Louise Felton as a director (2 pages) |
20 June 2013 | Appointment of Peter Richard Booth as a director (2 pages) |
20 June 2013 | Appointment of Megan Louise Felton as a director (2 pages) |
11 June 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|
11 June 2013 | Termination of appointment of Graham Cowan as a director (1 page) |