London
W2 4TD
Director Name | Mr Doni Fierro |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Venezuelan |
Status | Current |
Appointed | 29 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | The Bloomsbury Ballroom Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Erg Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Correspondence Address | 5 Dawson Place London W2 4TD |
Website | www.londoncabaretclub.com |
---|---|
Telephone | 020 72420002 |
Telephone region | London |
Registered Address | The Bloomsbury Ballroom Victoria House Bloomsbury Square London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Evelina Girling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £138,763 |
Gross Profit | -£1,317,827 |
Net Worth | -£1,459,033 |
Cash | £51,486 |
Current Liabilities | £1,672,378 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
7 November 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
29 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
23 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
25 May 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
11 November 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
14 October 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
11 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2020 | Change of details for Mrs Evelina Girling as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Change of details for Mr Richard Colin Girling as a person with significant control on 30 September 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
10 May 2019 | Current accounting period extended from 29 June 2019 to 30 June 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 29 June 2018 (10 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2018 | Total exemption full accounts made up to 29 June 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
16 June 2017 | Total exemption full accounts made up to 29 June 2016 (15 pages) |
16 June 2017 | Total exemption full accounts made up to 29 June 2016 (15 pages) |
26 June 2016 | Total exemption full accounts made up to 29 June 2015 (16 pages) |
26 June 2016 | Total exemption full accounts made up to 29 June 2015 (16 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 September 2015 | Appointment of Mr Doni Fierro as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Doni Fierro as a director on 29 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Erg Enterprises Ltd as a director on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Erg Enterprises Ltd as a director on 15 September 2015 (1 page) |
17 August 2015 | Statement of capital following an allotment of shares on 21 June 2015
|
17 August 2015 | Resolutions
|
17 August 2015 | Statement of capital following an allotment of shares on 21 June 2015
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 June 2015 | Total exemption full accounts made up to 29 June 2014 (14 pages) |
17 June 2015 | Total exemption full accounts made up to 29 June 2014 (14 pages) |
19 May 2015 | Registered office address changed from 239 High Street Kensington London W8 6SA to The Bloomsbury Ballroom Victoria House Bloomsbury Square London WC1B 4DA on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 239 High Street Kensington London W8 6SA to The Bloomsbury Ballroom Victoria House Bloomsbury Square London WC1B 4DA on 19 May 2015 (1 page) |
12 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
12 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
6 November 2014 | Registered office address changed from 5 Dawson Place London W2 4TD to 239 High Street Kensington London W8 6SA on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 5 Dawson Place London W2 4TD to 239 High Street Kensington London W8 6SA on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 5 Dawson Place London W2 4TD to 239 High Street Kensington London W8 6SA on 6 November 2014 (2 pages) |
15 August 2014 | Director's details changed for Erg Enterprises Ltd on 10 July 2014 (3 pages) |
15 August 2014 | Director's details changed for Erg Enterprises Ltd on 10 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|