7-10 Adam Street
London
WC2N 6AA
Director Name | Mr Ian George Seddon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Secretary Name | Mr John Roddison |
---|---|
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Cameo House 23 Cameo House 11 Bear Street London WC2H 7AS |
Registered Address | Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Piers Martin Tempest 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
26 February 2024 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
29 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
19 April 2023 | Termination of appointment of Ian George Seddon as a director on 4 April 2023 (1 page) |
12 January 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
2 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
20 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
28 December 2020 | Registered office address changed from 23 Cameo House 23 Cameo House 11 Bear Street London WC2H 7AS United Kingdom to Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 28 December 2020 (1 page) |
12 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
20 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
25 March 2019 | Termination of appointment of John Roddison as a secretary on 25 March 2019 (1 page) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
19 April 2018 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 23 Cameo House 23 Cameo House 11 Bear Street London WC2H 7AS on 19 April 2018 (1 page) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 January 2016 | Appointment of Mr Ian George Seddon as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Ian George Seddon as a director on 25 January 2016 (2 pages) |
24 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 April 2015 | Company name changed the hunters will find LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Company name changed the hunters will find LIMITED\certificate issued on 08/04/15
|
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 August 2013 | Appointment of Mr Piers Martin Tempest as a director (2 pages) |
9 August 2013 | Termination of appointment of John Roddison as a director (1 page) |
9 August 2013 | Termination of appointment of John Roddison as a director (1 page) |
9 August 2013 | Appointment of Mr Piers Martin Tempest as a director (2 pages) |
9 August 2013 | Appointment of Mr John Roddison as a secretary (1 page) |
9 August 2013 | Appointment of Mr John Roddison as a secretary (1 page) |
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|