Company NameSad Bats Publishing Ltd
DirectorsVassilis Karidis and Nicolaos Georghiou
Company StatusActive
Company Number08818171
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameVassilis Karidis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Queens Terrace
Kings Road
Windsor
Berkshire
SL4 2AR
Director NameNicolaos Georghiou
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityCypriot
StatusCurrent
Appointed04 January 2016(2 years after company formation)
Appointment Duration8 years, 3 months
RoleStylist
Country of ResidenceGreece
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT

Contact

Websitesadbats.co.uk

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
15 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Director's details changed for Vassilis Karidis on 7 March 2017 (2 pages)
9 March 2017Director's details changed for Vassilis Karidis on 7 March 2017 (2 pages)
9 March 2017Director's details changed for Vassilis Karidis on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Vassilis Karidis on 9 March 2017 (2 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
2 February 2017Director's details changed for Vassilis Karidis on 2 February 2017 (2 pages)
2 February 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
2 February 2017Director's details changed for Vassilis Karidis on 2 February 2017 (2 pages)
2 February 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
2 February 2017Director's details changed for Vassilis Karidis on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Vassilis Karidis on 2 February 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 November 2016Director's details changed for Nicolaos Georghiou on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Vassilis Karidis on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Nicolaos Georghiou on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Vassilis Karidis on 1 November 2016 (2 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
6 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 2
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
4 January 2016Appointment of Nicolaos Georghiou as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Nicolaos Georghiou as a director on 4 January 2016 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
(22 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
(22 pages)