Mayfair
London
W1A 4GA
Director Name | Mr Hamish John Brocklebank |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bouverie Road Chipstead Coulsdon Surrey CR5 3LX |
Website | www.narwhal-productions.com |
---|---|
Email address | [email protected] |
Telephone | 07 768437133 |
Telephone region | Mobile |
Registered Address | C/O Andrew Steale P.O Box 7800 Mayfair London W1A 4GA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Hamish Brocklebank 50.00% Ordinary |
---|---|
50 at £1 | Robert Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£884 |
Cash | £5,100 |
Current Liabilities | £5,984 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
31 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
5 August 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
30 October 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
26 May 2020 | Registered office address changed from C/O First Floor, Old Sandstone the Chine, High Street Dorking Surrey RH4 1AS United Kingdom to C/O Andrew Steale P.O Box 7800 Mayfair London W1A 4GA on 26 May 2020 (1 page) |
3 April 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
15 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
10 January 2018 | Registered office address changed from 26 Charleville Rd London London W14 9JH to C/O First Floor, Old Sandstone the Chine, High Street Dorking Surrey RH4 1AS on 10 January 2018 (1 page) |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
11 January 2017 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
21 July 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Administrative restoration application (3 pages) |
21 July 2016 | Administrative restoration application (3 pages) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
18 March 2015 | Termination of appointment of Hamish John Brocklebank as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Hamish John Brocklebank as a director on 18 March 2015 (1 page) |
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 November 2013 | Company name changed the sumthing brothers LTD\certificate issued on 04/11/13
|
4 November 2013 | Company name changed the sumthing brothers LTD\certificate issued on 04/11/13
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|