London
W1W 6DW
Director Name | Mrs Rochelle Eulah Eileen Humes |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(same day as company formation) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 17-19 Foley Street London W1W 6DW |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russells Solicitors Regency House 1-4 Warwick Street London W1B 5LJ |
Registered Address | First Floor 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
85 at £1 | Marvin Richard James Humes 85.00% Ordinary |
---|---|
15 at £1 | Global Talent Records LTD 15.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
23 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 July 2019 | Registered office address changed from Lbm Third Floor 32-33 Gosfield Street London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 5 July 2019 (1 page) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
24 July 2017 | Termination of appointment of Stephen Gabriel Miron as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Stephen Gabriel Miron as a director on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 August 2015 | Registered office address changed from Lee and Thompson Llp 4 Gee's Court St Christopher's Place London W1U 1JD United Kingdom to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 24 August 2015 (1 page) |
24 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mrs Rochelle Eulah Eileen Humes on 1 July 2014 (2 pages) |
24 August 2015 | Director's details changed for Mrs Rochelle Eulah Eileen Humes on 1 July 2014 (2 pages) |
24 August 2015 | Director's details changed for Mrs Rochelle Eulah Eileen Humes on 1 July 2014 (2 pages) |
24 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Marvin Richard James Humes on 29 July 2014 (2 pages) |
24 August 2015 | Registered office address changed from Lee and Thompson Llp 4 Gee's Court St Christopher's Place London W1U 1JD United Kingdom to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 24 August 2015 (1 page) |
24 August 2015 | Director's details changed for Mr Marvin Richard James Humes on 29 July 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Stephen Gabriel Miron on 21 October 2014 (3 pages) |
30 October 2014 | Director's details changed for Mr Stephen Gabriel Miron on 21 October 2014 (3 pages) |
2 September 2014 | Director's details changed for Mrs Rochelle Eulah Eileen Humes on 1 August 2014 (3 pages) |
2 September 2014 | Director's details changed for Mr Marvin Richard James Humes on 1 August 2014 (3 pages) |
2 September 2014 | Director's details changed for Mrs Rochelle Eulah Eileen Humes on 1 August 2014 (3 pages) |
2 September 2014 | Director's details changed for Mr Marvin Richard James Humes on 1 August 2014 (3 pages) |
2 September 2014 | Director's details changed for Mrs Rochelle Eulah Eileen Humes on 1 August 2014 (3 pages) |
2 September 2014 | Director's details changed for Mr Marvin Richard James Humes on 1 August 2014 (3 pages) |
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|