London
SW1A 1ER
Secretary Name | Machman Productions Llp |
---|---|
Status | Resigned |
Appointed | 08 September 2016(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 September 2016) |
Role | Company Director |
Correspondence Address | 25 Grove Park Road London SE9 4NP |
Director Name | Ms Julie Michelle Harper |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ |
Director Name | Ms Julie Michelle Harper |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunnydell House Sunnydell Lane Wrecclesham Farnham GU10 4RB |
Secretary Name | Ms Julie Michelle Harper |
---|---|
Status | Resigned |
Appointed | 04 January 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | Sunnydell House Sunnydell Lane Wrecclesham Farnham GU10 4RB |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Machman Productions Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2018) |
Correspondence Address | 1 Tower Hill Road Dorking RH4 2DQ |
Secretary Name | Machman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 January 2019) |
Correspondence Address | 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ |
Registered Address | 16 St. James's Street London SW1A 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Julie Michelle Harper as a director on 28 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Julie Michelle Harper as a secretary on 28 March 2019 (1 page) |
4 January 2019 | Termination of appointment of Machman Limited as a secretary on 4 January 2019 (1 page) |
4 January 2019 | Termination of appointment of Machman Limited as a director on 4 January 2019 (1 page) |
4 January 2019 | Appointment of Ms Julie Michelle Harper as a director on 4 January 2019 (2 pages) |
4 January 2019 | Appointment of Ms Julie Michelle Harper as a secretary on 4 January 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
30 October 2018 | Registered office address changed from 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ England to Sunnydell House Sunnydell Lane Wrecclesham Farnham GU10 4RB on 30 October 2018 (1 page) |
6 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 February 2018 | Appointment of Machman Limited as a secretary on 1 February 2018 (2 pages) |
2 February 2018 | Appointment of Machman Limited as a director on 1 February 2018 (2 pages) |
2 February 2018 | Termination of appointment of Julie Michelle Harper as a director on 31 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Machman Productions Llp as a secretary on 31 January 2018 (1 page) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 June 2017 | Appointment of Ms Julie Michelle Harper as a director on 15 June 2017 (2 pages) |
26 June 2017 | Appointment of Ms Julie Michelle Harper as a director on 15 June 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
20 March 2017 | Secretary's details changed for Machman Productions Llp on 15 March 2017 (1 page) |
20 March 2017 | Secretary's details changed for Machman Productions Llp on 15 March 2017 (1 page) |
18 January 2017 | Registered office address changed from 25 Grove Park Road London SE9 4NP England to 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 25 Grove Park Road London SE9 4NP England to 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ on 18 January 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 September 2016 | Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages) |
11 September 2016 | Termination of appointment of Machman Productions Llp as a secretary on 8 September 2016 (1 page) |
11 September 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to 25 Grove Park Road London SE9 4NP on 11 September 2016 (1 page) |
11 September 2016 | Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages) |
11 September 2016 | Termination of appointment of Machman Productions Llp as a secretary on 8 September 2016 (1 page) |
11 September 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to 25 Grove Park Road London SE9 4NP on 11 September 2016 (1 page) |
11 September 2016 | Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages) |
11 September 2016 | Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 25 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 25 August 2016 (1 page) |
29 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
16 July 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 July 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
29 April 2014 | Registered office address changed from One Grafton Street London W1S 4FE United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from One Grafton Street London W1S 4FE United Kingdom on 29 April 2014 (1 page) |
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|