London
WC2E 7BD
Director Name | Mr James Ian Taylor |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2018(4 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 August 2022) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 8 Percy Road London W12 9QA |
Registered Address | 3rd Floor, 30 Wellington Street London WC2E 7BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Stephen Douglas 50.00% Ordinary A |
---|---|
50 at £1 | Stephen Douglas 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £624 |
Current Liabilities | £5,227 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
27 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
19 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
8 January 2020 | Registered office address changed from 8 Percy Street London W1T 1DJ England to 3rd Floor, 30 Wellington Street London WC2E 7BD on 8 January 2020 (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
19 November 2019 | Registered office address changed from 8 Percy Street London England to 8 Percy Street London W1T 1DJ on 19 November 2019 (1 page) |
17 September 2019 | Notification of James Ian Taylor as a person with significant control on 14 February 2018 (2 pages) |
17 September 2019 | Change of details for Mr Stephen Douglas as a person with significant control on 14 February 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
9 January 2019 | Registered office address changed from 48 Charlotte Street London WT1 2NS England to 8 Percy Street London on 9 January 2019 (1 page) |
8 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
14 February 2018 | Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 48 Charlotte Street London WT1 2NS on 14 February 2018 (1 page) |
14 February 2018 | Appointment of Mr James Ian Taylor as a director on 14 February 2018 (2 pages) |
10 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
2 August 2017 | Registered office address changed from 16 Hermitage Court Woodford Road London E18 2EW England to 14 Gray's Inn Road London WC1X 8HN on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 16 Hermitage Court Woodford Road London E18 2EW England to 14 Gray's Inn Road London WC1X 8HN on 2 August 2017 (1 page) |
18 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 November 2016 | Registered office address changed from 36 Millenium Place Cambridge Heath Road London E2 9NL England to 16 Hermitage Court Woodford Road London E18 2EW on 18 November 2016 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 November 2016 | Registered office address changed from 36 Millenium Place Cambridge Heath Road London E2 9NL England to 16 Hermitage Court Woodford Road London E18 2EW on 18 November 2016 (1 page) |
17 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
7 October 2015 | Registered office address changed from 156a Putney High Street Putney London SW15 1RS to 36 Millenium Place Cambridge Heath Road London E2 9NL on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 156a Putney High Street Putney London SW15 1RS to 36 Millenium Place Cambridge Heath Road London E2 9NL on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 156a Putney High Street Putney London SW15 1RS to 36 Millenium Place Cambridge Heath Road London E2 9NL on 7 October 2015 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 September 2014 | Registered office address changed from 68 Kenilworth Court Lower Richmond Road London SW15 1EN England to 156a Putney High Street Putney London SW15 1RS on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 68 Kenilworth Court Lower Richmond Road London SW15 1EN England to 156a Putney High Street Putney London SW15 1RS on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 68 Kenilworth Court Lower Richmond Road London SW15 1EN England to 156a Putney High Street Putney London SW15 1RS on 5 September 2014 (2 pages) |
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|