London
EC4A 2EA
Director Name | Ms Rocio Freire-Bernat |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Fleet Street London EC4A 2EA |
Registered Address | 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Douglas Cummins 50.00% Ordinary |
---|---|
50 at £1 | Rocio Freire-bernat 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
24 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 January 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 January 2018 | Notification of Axiom Film Holdings Limited as a person with significant control on 8 March 2017 (1 page) |
16 January 2018 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
16 January 2018 | Cessation of Douglas Cummins as a person with significant control on 8 March 2017 (1 page) |
16 January 2018 | Cessation of Rocio Freire-Bernat as a person with significant control on 8 March 2017 (1 page) |
5 September 2017 | Termination of appointment of Rocio Freire-Bernat as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Rocio Freire-Bernat as a director on 31 August 2017 (1 page) |
31 August 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
31 August 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
22 March 2017 | Resolutions
|
22 March 2017 | Change of name notice (2 pages) |
22 March 2017 | Change of name notice (2 pages) |
22 March 2017 | Resolutions
|
19 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
7 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
7 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Director's details changed for Ms Rocio Freire-Bernat on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Ms Rocio Freire-Bernat on 7 December 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
3 October 2015 | Company name changed pefkon nine LIMITED\certificate issued on 03/10/15
|
3 October 2015 | Company name changed pefkon nine LIMITED\certificate issued on 03/10/15
|
3 October 2015 | Change of name notice (2 pages) |
3 October 2015 | Change of name notice (2 pages) |
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|