London
EC4A 3EB
Director Name | Mr John Walter Luton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Lower Third Floor Evelyn Suite Quantum House 22-24 London EC4A 3EB |
Secretary Name | JWA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Correspondence Address | Shaftesbury Mansion S 52 Shaftesbury Avenue London W1D 6LP |
Registered Address | Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Paul Andrew Sinclair 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
5 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
23 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
9 October 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
17 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
20 January 2020 | Appointment of Mr. John Walter Luton as a director on 9 January 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
29 July 2019 | Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 29 July 2019 (1 page) |
17 July 2019 | Termination of appointment of Jwa Registrars Limited as a secretary on 15 July 2019 (1 page) |
11 June 2019 | Resolutions
|
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
19 September 2018 | Registered office address changed from Shaftesbury Mansion S 52 Shaftesbury Avenue London W1D 6LP to 31 Percy Street London W1T 2DD on 19 September 2018 (1 page) |
19 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
29 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
24 August 2015 | Director's details changed for Mr Paul Andrew Sinclair on 24 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Paul Andrew Sinclair on 24 August 2015 (2 pages) |
12 November 2014 | Company name changed noe & paul LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Company name changed noe & paul LIMITED\certificate issued on 12/11/14
|
29 October 2014 | Change of name notice (2 pages) |
29 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
23 July 2014 | Director's details changed for Mr Paul Andrew Sinclair on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Paul Andrew Sinclair on 23 July 2014 (2 pages) |
3 September 2013 | Incorporation
|
3 September 2013 | Incorporation
|