London
NW1W 8QZ
Director Name | Mr Barrie Poulter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Syke Cluan Richings Park Middx SL0 9EH |
Registered Address | 1st Floor 97 Charlotte Street London W1T 4QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Popcorn Outdoor LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
30 January 2024 | Cessation of Paul Carr as a person with significant control on 16 January 2023 (1 page) |
---|---|
30 January 2024 | Confirmation statement made on 15 January 2024 with updates (4 pages) |
14 June 2023 | Registered office address changed from PO Box 67931 Euston Station Offices London NW1W 8QZ to 1st Floor 97 Charlotte Street London W1T 4QA on 14 June 2023 (1 page) |
2 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
2 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
10 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
19 January 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
26 February 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
12 October 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
4 February 2020 | Notification of Paul Carr as a person with significant control on 15 January 2020 (2 pages) |
7 October 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
21 August 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
8 August 2018 | Appointment of Denise Carr as a director on 18 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Barrie Poulter as a director on 17 July 2018 (1 page) |
16 February 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
16 January 2018 | Notification of Popcorn Outdoor Limited as a person with significant control on 15 January 2018 (2 pages) |
16 January 2018 | Withdrawal of a person with significant control statement on 16 January 2018 (2 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 April 2016 | Registered office address changed from 9 Britannia Court the Green West Drayton Middx UB7 7PN to PO Box 67931 Euston Station Offices London NW1W 8QZ on 28 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from 9 Britannia Court the Green West Drayton Middx UB7 7PN to PO Box 67931 Euston Station Offices London NW1W 8QZ on 28 April 2016 (2 pages) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
8 December 2014 | Company name changed company ak LIMITED\certificate issued on 08/12/14
|
8 December 2014 | Company name changed company ak LIMITED\certificate issued on 08/12/14
|
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|