London
EC2V 6AA
Director Name | Mrs Nelly Annick Christian |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 6th Floor, 94 Wigmore Street London W1U 3RF |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Correspondence Address | 5th Floor, 86 Jermyn Street London SW1Y 6AW |
Registered Address | Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sonymore LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
11 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
26 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
4 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
4 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
19 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
7 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
7 October 2018 | Previous accounting period shortened from 30 November 2018 to 31 December 2017 (3 pages) |
5 September 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
8 September 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
8 September 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
1 July 2017 | Notification of Alexander Paterson-Pochet as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Notification of Alexander Paterson-Pochet as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Notification of Alexander Paterson-Pochet as a person with significant control on 1 July 2017 (2 pages) |
4 November 2016 | Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to C/O Ftpa (Uk) Llp Octagon Point 5 Cheapside London EC2V 6AA on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to C/O Ftpa (Uk) Llp Octagon Point 5 Cheapside London EC2V 6AA on 4 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Bentinck Secretaries Limited as a secretary on 2 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Bentinck Secretaries Limited as a secretary on 2 November 2016 (1 page) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 March 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
8 March 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
22 October 2014 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
22 October 2014 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
15 August 2014 | Termination of appointment of Nelly Annick Christian as a director on 14 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Alexander Paterson-Pochet as a director on 14 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Alexander Paterson-Pochet as a director on 14 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nelly Annick Christian as a director on 14 August 2014 (1 page) |
20 June 2014 | Appointment of Bentinck Secretaries Limited as a secretary (2 pages) |
20 June 2014 | Appointment of Bentinck Secretaries Limited as a secretary (2 pages) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|