London
E8 2EZ
Director Name | Mr Nick Morris |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Director Of Photography / Co-Producer |
Country of Residence | England |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Website | try-hard.co.uk |
---|
Registered Address | 18-24 Shacklewell Lane London E8 2EZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
5 at £1 | Nick Morris 50.00% Ordinary |
---|---|
5 at £1 | Sorcha Bacon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,981 |
Cash | £4,096 |
Current Liabilities | £2,125 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
14 November 2020 | Registered office address changed from 194 Stanley Road Teddington Middlesex TW11 8UE to 8B Dalston Lane London E8 1NL on 14 November 2020 (1 page) |
6 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
17 December 2019 | Cessation of Nicholas Morris as a person with significant control on 1 December 2018 (1 page) |
17 December 2019 | Termination of appointment of Nick Morris as a director on 17 December 2019 (1 page) |
23 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
27 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 October 2015 | Registered office address changed from 99 Ridgway London SW19 4SX to 194 Stanley Road Teddington Middlesex TW11 8UE on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Registered office address changed from 99 Ridgway London SW19 4SX to 194 Stanley Road Teddington Middlesex TW11 8UE on 29 October 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 August 2014 | Director's details changed for Mr Nick Morris on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Nick Morris on 18 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 August 2014 | Registered office address changed from 8 Ground Floor Flat Belmont Road London N15 3LT England to 99 Ridgway London SW19 4SX on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 8 Ground Floor Flat Belmont Road London N15 3LT England to 99 Ridgway London SW19 4SX on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 8 Ground Floor Flat Belmont Road London N15 3LT England to 99 Ridgway London SW19 4SX on 5 August 2014 (1 page) |
17 March 2014 | Registered office address changed from C/O Sorcha Bacon 99 Ridgway Wimbledon London SW19 4SX United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from C/O Sorcha Bacon 99 Ridgway Wimbledon London SW19 4SX United Kingdom on 17 March 2014 (1 page) |
15 August 2013 | Incorporation
|
15 August 2013 | Incorporation
|