Watford
WD18 9AB
Director Name | Mr Jonathan Simon Young |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Rhian Elizabeth Young |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 24 March 2022(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2022) |
Role | Broadcast Journalist |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Suite F3 Sunley House Olds Approa Watford WD18 9TB |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
91 at £1 | Jonathan Young 91.00% Ordinary |
---|---|
9 at £1 | Samsara Investment Company Llc 9.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,000 |
Cash | £3,604 |
Current Liabilities | £7,433 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
11 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Change of details for Mr Jonathan Simon Young as a person with significant control on 11 January 2023 (2 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
16 August 2022 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page) |
28 March 2022 | Termination of appointment of Rhian Elizabeth Young as a director on 24 March 2022 (1 page) |
28 March 2022 | Appointment of Rhian Elizabeth Young as a director on 24 March 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
12 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
18 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
18 February 2014 | Registered office address changed from 42 Crouchfield Hemel Hempstead Hertfordshire HP1 1PA England on 18 February 2014 (2 pages) |
18 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
18 February 2014 | Registered office address changed from 42 Crouchfield Hemel Hempstead Hertfordshire HP1 1PA England on 18 February 2014 (2 pages) |
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|