First Floor
London
W1W 7LT
Secretary Name | Mrs Jenna Weiler |
---|---|
Status | Current |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mrs Jenna Elizabeth Weiler |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Registered Address | 85 Great Portland Street Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Jenna Caldwell 50.00% Ordinary |
---|---|
50 at £1 | Justin Weiler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,602 |
Cash | £5,149 |
Current Liabilities | £41,355 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
19 October 2023 | Appointment of Mrs. Jenna Elizabeth Weiler as a director on 16 October 2023 (2 pages) |
---|---|
4 September 2023 | Amended total exemption full accounts made up to 31 May 2022 (9 pages) |
2 June 2023 | Amended total exemption full accounts made up to 31 May 2021 (9 pages) |
24 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
12 April 2023 | Change of details for Mrs. Jenna Weiler as a person with significant control on 8 December 2021 (2 pages) |
11 April 2023 | Cessation of Justin Bernard Weiler as a person with significant control on 1 January 2017 (1 page) |
11 April 2023 | Notification of Justin Bernard Weiler as a person with significant control on 1 January 2017 (2 pages) |
11 April 2023 | Notification of Jenna Weiler as a person with significant control on 1 January 2017 (2 pages) |
4 January 2023 | Secretary's details changed for Mrs. Jenna Weiler on 4 January 2023 (1 page) |
21 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 December 2021 | Registered office address changed from Mediaworks Building 191 Wood Ln Huckletree West London W12 7FP England to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT on 8 December 2021 (1 page) |
24 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
13 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
16 October 2020 | Secretary's details changed for Mrs Jenna Weiler on 15 March 2020 (1 page) |
15 October 2020 | Registered office address changed from 191 Wood Lane Media Works London W12 7FP England to Mediaworks Building 191 Wood Ln Huckletree West London W12 7FP on 15 October 2020 (1 page) |
15 October 2020 | Secretary's details changed for Ms Jenna Caldwell on 11 April 2015 (1 page) |
20 May 2020 | Registered office address changed from 56 Wood Lane London W12 7SB England to 191 Wood Lane Mediaworks 191 Wood Lane London W12 7FP on 20 May 2020 (1 page) |
20 May 2020 | Registered office address changed from 191 Wood Lane Mediaworks 191 Wood Lane London W12 7FP England to 191 Wood Lane Media Works London W12 7FP on 20 May 2020 (1 page) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
19 March 2020 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 56 Wood Lane London W12 7SB on 19 March 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
7 March 2018 | Registered office address changed from 54 Ridley Avenue London W13 9XW to Kemp House 152-160 City Road London EC1V 2NX on 7 March 2018 (1 page) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
31 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|