London
SE15 4AX
Director Name | Mr Michael Andrew Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2014(same day as company formation) |
Role | Creative Arts Entrepreneur |
Country of Residence | England |
Correspondence Address | 62a Choumert Road London SE15 4AX |
Secretary Name | Mr Michael Andrew Smith |
---|---|
Status | Current |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 62a Choumert Road London SE15 4AX |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
250 at £1 | Michael Andrew Smith 50.00% Ordinary |
---|---|
250 at £1 | Saija Marjaana Kamarainen 50.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
14 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
---|---|
14 February 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
26 April 2018 | Secretary's details changed for Mr Michael Andrew Smith on 24 April 2018 (1 page) |
24 April 2018 | Director's details changed for Miss Saija Marjaana Kamarainen on 24 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Mr Michael Andrew Smith on 24 April 2018 (2 pages) |
24 April 2018 | Change of details for Miss Saija Marjaana Kamarainen as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Change of details for Mr Michael Andrew Smith as a person with significant control on 24 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
10 April 2018 | Notification of Saija Marjaana Kamarainen as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2018 (1 page) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
14 July 2017 | Notification of Michael Andrew Smith as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Michael Andrew Smith as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
20 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 March 2015 (1 page) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|