London
WC1V 7JZ
Registered Address | 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
7 June 2023 | Confirmation statement made on 3 June 2023 with updates (5 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
21 June 2022 | Confirmation statement made on 3 June 2022 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
18 June 2021 | Confirmation statement made on 3 June 2021 with updates (5 pages) |
2 June 2021 | Director's details changed for Mr Barnaby James Southcombe on 2 June 2021 (2 pages) |
2 June 2021 | Registered office address changed from Churchgate High Street Thorpe Le Soken Essex CO16 0DY to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 2 June 2021 (1 page) |
1 September 2020 | Registered office address changed from Skeet Kaye Hopkins Llp 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ England to Churchgate High Street Thorpe Le Soken Essex CO16 0DY on 1 September 2020 (1 page) |
9 July 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
26 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 June 2018 | Registered office address changed from Skeet Kaye Llp 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ England to Skeet Kaye Hopkins Llp 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 12 June 2018 (1 page) |
12 June 2018 | Registered office address changed from Skeet Kaye Hopkins Lllp 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ England to Skeet Kaye Hopkins Llp 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 12 June 2018 (1 page) |
12 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 July 2017 | Notification of Jean-Michel Jarre as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Jean-Michel Jarre as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
28 July 2017 | Notification of Jean-Michel Jarre as a person with significant control on 28 July 2017 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 June 2017 | Director's details changed for Mr Barnaby James Southcombe on 7 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from 27-29 Cursitor Street London EC4A 1LT to Skeet Kaye Llp 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Barnaby James Southcombe on 7 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from 27-29 Cursitor Street London EC4A 1LT to Skeet Kaye Llp 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 January 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 27-29 Cursitor Street London EC4A 1LT on 9 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 27-29 Cursitor Street London EC4A 1LT on 9 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 27-29 Cursitor Street London EC4A 1LT on 9 January 2015 (2 pages) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|