London
N1 6EH
Director Name | Ms Catharine Annabel Griffiths |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 53 Mortimer Road London N1 5AR |
Director Name | Ms Catharine Annabel Driscoll |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 53 Mortimer Road London N1 5AR |
Registered Address | 53 Mortimer Road London N1 5AR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
100 at £1 | Peter Jack Driscoll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,739 |
Cash | £47,873 |
Current Liabilities | £56,414 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
14 November 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
---|---|
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
17 July 2017 | Registered office address changed from 151 Haberdasher Street London N1 6EH to 53 Mortimer Road London N1 5AR on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 151 Haberdasher Street London N1 6EH to 53 Mortimer Road London N1 5AR on 17 July 2017 (1 page) |
24 May 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
24 May 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
4 May 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (1 page) |
7 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|