1 Emma Street
London
E2 9FP
Director Name | Ms Noemi Gabriela Zamfirescu |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 08 August 2013(same day as company formation) |
Role | Journalist |
Country of Residence | Romania |
Correspondence Address | 14 Containerville 1 Emma Street London E2 9FP |
Director Name | Mr Arber Pacarada |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Containerville 1 Emma Street London E2 9FP |
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Registered Address | 14 Containerville 1 Emma Street London E2 9FP |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ionut Daniel Samoila Zamfirescu 50.00% Ordinary |
---|---|
1 at £1 | Noemi Gabriela Samoila Zamfirescu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,357 |
Cash | £82,354 |
Current Liabilities | £104,023 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
19 August 2020 | Director's details changed for Ms Noemi Gabriela Zamfirescu on 1 August 2020 (2 pages) |
---|---|
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
31 July 2020 | Registered office address changed from 289 Hackney Road London E2 8NA England to 14 Containerville 1 Emma Street London E2 9FP on 31 July 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
30 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
12 July 2019 | Registered office address changed from 411 Davina House 137-149 Goswell Road London EC1V 7ET to 289 Hackney Road London E2 8NA on 12 July 2019 (1 page) |
10 July 2019 | Appointment of Mr Arber Pacarada as a director on 1 July 2019 (2 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
22 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
21 August 2018 | Change of details for Mr Ionut-Daniel Samoila-Zamfirescu as a person with significant control on 21 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Ms Noemi Gabriela Samoila Zamfirescu on 21 August 2018 (2 pages) |
21 August 2018 | Change of details for Mrs Noemi-Gabriela Samoila-Zamfirescu as a person with significant control on 21 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Mr Ionut Daniel Samoila Zamfirescu on 21 August 2018 (2 pages) |
19 April 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 September 2015 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to 411 Davina House 137-149 Goswell Road London EC1V 7ET on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to 411 Davina House 137-149 Goswell Road London EC1V 7ET on 21 September 2015 (1 page) |
21 September 2015 | Director's details changed for Mr Ionut Daniel Samoila Zamfirescu on 1 August 2015 (2 pages) |
21 September 2015 | Director's details changed for Ms Noemi Gabriela Samoila Zamfirescu on 1 August 2015 (2 pages) |
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr Ionut Daniel Samoila Zamfirescu on 1 August 2015 (2 pages) |
21 September 2015 | Director's details changed for Ms Noemi Gabriela Samoila Zamfirescu on 1 August 2015 (2 pages) |
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
7 August 2014 | Termination of appointment of Cfs Secretaries Limited as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Dept 793 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Communications House 26 York Street London W1U 6PZ on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Cfs Secretaries Limited as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Cfs Secretaries Limited as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Dept 793 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Communications House 26 York Street London W1U 6PZ on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Dept 793 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Communications House 26 York Street London W1U 6PZ on 7 August 2014 (1 page) |
13 August 2013 | Company name changed television services europe forma LTD\certificate issued on 13/08/13
|
13 August 2013 | Company name changed television services europe forma LTD\certificate issued on 13/08/13
|
8 August 2013 | Incorporation
|
8 August 2013 | Incorporation
|