London
N12 8LY
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr John Edward Farnham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW |
Director Name | Mr Adrian Neal Stokes |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Director Name | Mr Jonathan Snape |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
40 at £1 | Adrian Stokes 40.00% Ordinary A |
---|---|
40 at £1 | Big Bang Promotions International LTD 40.00% Ordinary B |
20 at £1 | John Edward Farnham 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£19,644 |
Cash | £404 |
Current Liabilities | £39,522 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
14 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 March 2021 | Liquidators' statement of receipts and payments to 20 January 2021 (11 pages) |
27 March 2020 | Liquidators' statement of receipts and payments to 20 January 2020 (11 pages) |
7 February 2019 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 7 February 2019 (2 pages) |
6 February 2019 | Appointment of a voluntary liquidator (3 pages) |
6 February 2019 | Statement of affairs (7 pages) |
6 February 2019 | Resolutions
|
15 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
4 October 2018 | Termination of appointment of Jonathan Snape as a director on 1 October 2018 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
4 October 2017 | Notification of Ukbc Limited as a person with significant control on 15 May 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Cessation of Big Bang Promotions International Limited as a person with significant control on 15 May 2017 (1 page) |
4 October 2017 | Cessation of Big Bang Promotions International Limited as a person with significant control on 15 May 2017 (1 page) |
4 October 2017 | Notification of Ukbc Limited as a person with significant control on 15 May 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
8 July 2016 | Termination of appointment of Adrian Neal Stokes as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Adrian Neal Stokes as a director on 8 July 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
22 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (17 pages) |
22 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (17 pages) |
20 October 2015 | Change of share class name or designation (2 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Change of share class name or designation (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 March 2015 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
Statement of capital on 2015-10-22
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
Statement of capital on 2015-10-22
|
27 November 2014 | Termination of appointment of John Edward Farnham as a director on 26 November 2014 (1 page) |
27 November 2014 | Termination of appointment of John Edward Farnham as a director on 26 November 2014 (1 page) |
11 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
11 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
13 June 2014 | Company name changed iotium LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Company name changed iotium LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Change of name notice (3 pages) |
13 June 2014 | Change of name notice (3 pages) |
20 February 2014 | Appointment of Mr Jonathan Snape as a director (2 pages) |
20 February 2014 | Appointment of Mr Jonathan Snape as a director (2 pages) |
18 February 2014 | Appointment of Mr Adrian Stokes as a director (2 pages) |
18 February 2014 | Appointment of Mr Adrian Stokes as a director (2 pages) |
18 February 2014 | Company name changed lotium LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Company name changed lotium LIMITED\certificate issued on 18/02/14
|
17 February 2014 | Appointment of Mr John Edward Farnham as a director (2 pages) |
17 February 2014 | Appointment of Mr John Edward Farnham as a director (2 pages) |
17 February 2014 | Appointment of Mr James Field as a director (2 pages) |
17 February 2014 | Appointment of Mr James Field as a director (2 pages) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
13 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |