London
NW3 2AY
Director Name | Mr Michael David Wood |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Writer & Television Presenter |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Ms Sally Anne Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 9 Manor Gardens Effingham Leatherhead Surrey KT24 5PF |
Website | mayavisionint.com |
---|---|
Email address | [email protected] |
Telephone | 020 77964842 |
Telephone region | London |
Registered Address | 130 Shaftesbury Avenue London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
40 at £1 | Rebecca Dobbs 50.00% Ordinary A |
---|---|
40 at £1 | Sally Thomas 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £38,057 |
Cash | £904,756 |
Current Liabilities | £1,082,987 |
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 | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
19 December 2017 | Termination of appointment of Sally Anne Thomas as a director on 13 December 2017 (1 page) |
---|---|
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Rebecca Ysabel Dobbs as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Sally Anne Thomas as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 July 2013 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom on 16 July 2013 (1 page) |
1 July 2013 | Company name changed peaches and plums LIMITED\certificate issued on 01/07/13
|
26 June 2013 | Resolutions
|
26 June 2013 | Change of name notice (2 pages) |
14 June 2013 | Incorporation
|