Wimbledon Village
London
SW19 5EE
Director Name | Mr Stephen John Daniel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 7 30 Bracknell Gardens Hampstead London NW3 7ED |
Registered Address | 60 High Street Wimbledon Village London SW19 5EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
15 November 2023 | Registered office address changed from 60 High Street Wimbledon London SW19 5EE England to 60 High Street Wimbledon Village London SW19 5EE on 15 November 2023 (1 page) |
---|---|
3 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
1 September 2023 | Director's details changed for Mr Stephen John Daniel on 1 September 2023 (2 pages) |
1 September 2023 | Change of details for Mr Stephen John Daniel as a person with significant control on 1 September 2023 (2 pages) |
25 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
31 August 2021 | Registered office address changed from 28 Homefield Road 2nd Floor London SW19 4QF to 60 High Street Wimbledon London SW19 5EE on 31 August 2021 (1 page) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
16 September 2020 | Director's details changed for Mr Stephen John Daniel on 5 September 2020 (2 pages) |
16 September 2020 | Change of details for Mr Stephen John Daniel as a person with significant control on 5 September 2020 (2 pages) |
25 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 June 2019 | Change of details for Mr Stephen John Daniel as a person with significant control on 18 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr Stephen John Daniel on 18 June 2019 (2 pages) |
29 January 2019 | Change of details for Mr Stephen John Daniel as a person with significant control on 26 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr Stephen John Daniel on 26 January 2019 (2 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 February 2017 | Director's details changed for Mr Stephen John Daniel on 15 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Stephen John Daniel on 15 February 2017 (2 pages) |
3 November 2016 | Register(s) moved to registered inspection location 6 Poole Road Wimborne Dorset BH21 1QE (1 page) |
3 November 2016 | Register(s) moved to registered inspection location 6 Poole Road Wimborne Dorset BH21 1QE (1 page) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 November 2016 | Register inspection address has been changed to 6 Poole Road Wimborne Dorset BH21 1QE (1 page) |
2 November 2016 | Register inspection address has been changed to 6 Poole Road Wimborne Dorset BH21 1QE (1 page) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
6 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
30 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
30 March 2015 | Resolutions
|
30 March 2015 | Resolutions
|
5 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
5 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
5 January 2015 | Appointment of Mr Stephen John Daniel as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Stephen John Daniel as a director on 5 January 2015 (2 pages) |
5 January 2015 | Company name changed hg music and arts LIMITED\certificate issued on 05/01/15
|
5 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
5 January 2015 | Company name changed hg music and arts LIMITED\certificate issued on 05/01/15
|
5 January 2015 | Appointment of Mr Stephen John Daniel as a director on 5 January 2015 (2 pages) |
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|