East Finchley
London
N2 8EY
Director Name | Mr Robin Mark Palmer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Secretary Name | Mr Robin Palmer |
---|---|
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Jason Charles Haigh-Ellery |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Beechwood, Suite 1 Grove Park Industrial Estate, W White Waltham Maidenhead Berkshire SL6 3LW |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 3 September 2020 (overdue) |
3 January 2023 | Liquidators' statement of receipts and payments to 23 October 2022 (14 pages) |
---|---|
30 November 2021 | Liquidators' statement of receipts and payments to 23 October 2021 (15 pages) |
24 November 2021 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Langley House Park Road East Finchley London N2 8EY on 24 November 2021 (2 pages) |
14 July 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 14 July 2021 (2 pages) |
14 December 2020 | Liquidators' statement of receipts and payments to 23 October 2020 (15 pages) |
3 June 2020 | Termination of appointment of Robin Palmer as a secretary on 31 October 2019 (1 page) |
4 November 2019 | Registered office address changed from 110 York Road London SW11 3rd England to Langley House Park Road East Finchley London N2 8EY on 4 November 2019 (2 pages) |
1 November 2019 | Resolutions
|
1 November 2019 | Appointment of a voluntary liquidator (4 pages) |
1 November 2019 | Statement of affairs (9 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Jason Charles Haigh-Ellery as a director on 25 April 2019 (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
6 August 2018 | Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 August 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
25 August 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
13 June 2017 | Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 13 June 2017 (1 page) |
18 November 2016 | Appointment of Mr Jason Charles Haigh-Ellery as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Jason Charles Haigh-Ellery as a director on 17 November 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 September 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
4 March 2016 | Appointment of Mr Robin Mark Palmer as a director on 4 January 2016 (2 pages) |
4 March 2016 | Appointment of Mr Robin Mark Palmer as a director on 4 January 2016 (2 pages) |
3 March 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
29 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
15 January 2016 | Sub-division of shares on 23 December 2015 (5 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Sub-division of shares on 23 December 2015 (5 pages) |
15 January 2016 | Resolutions
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
10 July 2015 | Company name changed st james media (1) LIMITED\certificate issued on 10/07/15
|
10 July 2015 | Company name changed st james media (1) LIMITED\certificate issued on 10/07/15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
4 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 July 2013 | Incorporation
|
23 July 2013 | Incorporation
|