22 Percy Street
London
W1T 2BU
Director Name | Mr Chris Pointon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 10th Floor Met Building 22 Percy Street London W1T 2BU |
Registered Address | 85 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 10,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
13 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 August 2023 | Registered office address changed from C/O David Naylor 10th Floor Met Building 22 Percy Street London W1T 2BU England to 85 Great Portland Street First Floor London W1W 7LT on 22 August 2023 (1 page) |
11 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
17 September 2019 | Statement of capital following an allotment of shares on 5 June 2018
|
12 October 2018 | Confirmation statement made on 29 September 2018 with updates (16 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 December 2017 | Confirmation statement made on 29 September 2017 with updates (15 pages) |
20 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
20 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
31 January 2017 | Previous accounting period shortened from 5 April 2017 to 31 December 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 5 April 2017 to 31 December 2016 (1 page) |
11 January 2017 | Sub-division of shares on 21 September 2016 (4 pages) |
11 January 2017 | Sub-division of shares on 21 September 2016 (4 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
13 December 2016 | Change of share class name or designation (2 pages) |
13 December 2016 | Change of share class name or designation (2 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
6 December 2016 | Director's details changed for Mr David Ross Naylor on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr David Ross Naylor on 6 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
5 August 2016 | Second filing of a statement of capital following an allotment of shares on 18 March 2016
|
5 August 2016 | Second filing of a statement of capital following an allotment of shares on 18 March 2016
|
3 August 2016 | Second filing of a statement of capital following an allotment of shares on 30 May 2016
|
3 August 2016 | Second filing of a statement of capital following an allotment of shares on 29 October 2015
|
3 August 2016 | Second filing of a statement of capital following an allotment of shares on 19 March 2016
|
3 August 2016 | Second filing of a statement of capital following an allotment of shares on 29 October 2015
|
3 August 2016 | Second filing of a statement of capital following an allotment of shares on 30 May 2016
|
3 August 2016 | Second filing of a statement of capital following an allotment of shares on 19 March 2016
|
13 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
30 May 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
30 May 2016 | Statement of capital following an allotment of shares on 11 September 2015
|
30 May 2016 | Statement of capital following an allotment of shares on 11 September 2015
|
30 May 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 19 March 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 19 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 19 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 19 March 2016
|
21 March 2016 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY to C/O David Naylor 10th Floor Met Building 22 Percy Street London W1T 2BU on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY to C/O David Naylor 10th Floor Met Building 22 Percy Street London W1T 2BU on 21 March 2016 (1 page) |
3 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
3 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
19 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Appointment of Mr Chris Pointon as a director on 19 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Chris Pointon as a director on 19 September 2015 (2 pages) |
19 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
5 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
3 October 2015 | Previous accounting period shortened from 30 September 2015 to 5 April 2015 (3 pages) |
3 October 2015 | Previous accounting period shortened from 30 September 2015 to 5 April 2015 (3 pages) |
3 October 2015 | Previous accounting period shortened from 30 September 2015 to 5 April 2015 (3 pages) |
10 September 2015 | Resolutions
|
10 September 2015 | Sub-division of shares on 26 August 2015 (5 pages) |
10 September 2015 | Sub-division of shares on 26 August 2015 (5 pages) |
3 November 2014 | Company name changed buddy race LTD\certificate issued on 03/11/14
|
3 November 2014 | Company name changed buddy race LTD\certificate issued on 03/11/14
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|