London
W12 7FP
Director Name | Mr Anthony Leary |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2015(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2015) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 31 Theydon Grove Woodford Green Essex IG8 7HH |
Registered Address | Huckletree West Media Works 191 Wood Lane London W12 7FP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Edward Van Harmelen 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
20 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
13 April 2023 | Director's details changed for Mr Edward Van Harmelen on 23 March 2023 (2 pages) |
13 April 2023 | Director's details changed for Mr Edward Van Harmelen on 23 March 2023 (2 pages) |
31 March 2023 | Statement of capital following an allotment of shares on 28 October 2022
|
18 October 2022 | Memorandum and Articles of Association (9 pages) |
18 October 2022 | Resolutions
|
22 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
26 May 2022 | Registered office address changed from Apt 507 4 Wood Crescent 101 Wood Lane London W12 7GP England to Huckletree West Media Works 191 Wood Lane London W12 7FP on 26 May 2022 (1 page) |
11 May 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
29 April 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
5 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
24 March 2021 | Confirmation statement made on 23 March 2021 with updates (3 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 February 2020 | Confirmation statement made on 13 January 2020 with updates (3 pages) |
29 November 2019 | Registered office address changed from Apt 507 4 Wood Crescent 101 Wood Lane London W12 7GN England to Apt 507 4 Wood Crescent 101 Wood Lane London W12 7GP on 29 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 March 2019 | Registered office address changed from C/O Solid Limited 410 Davina House 137-149 Goswell Road London EC1V 7ET to Apt 507 4 Wood Crescent 101 Wood Lane London W12 7GN on 1 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 January 2019 | Change of details for Mr Edward Van Harmelen as a person with significant control on 1 July 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
18 January 2018 | Change of details for Mr Edward Van Harmelen as a person with significant control on 1 September 2017 (2 pages) |
18 January 2018 | Director's details changed for Mr Edward Van Harmelen on 1 September 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 January 2017 | Director's details changed for Mr Edward Van Harmelen on 1 April 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 January 2017 | Director's details changed for Mr Edward Van Harmelen on 1 April 2016 (2 pages) |
3 January 2017 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
3 January 2017 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
12 October 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
3 September 2015 | Termination of appointment of Anthony Leary as a director on 31 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Anthony Leary as a director on 31 August 2015 (1 page) |
20 April 2015 | Registered office address changed from 59 Kensington Gardens Square London United Kingdom to C/O Solid Limited 410 Davina House 137-149 Goswell Road London EC1V 7ET on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 59 Kensington Gardens Square London United Kingdom to C/O Solid Limited 410 Davina House 137-149 Goswell Road London EC1V 7ET on 20 April 2015 (1 page) |
4 February 2015 | Appointment of Mr Anthony Leary as a director on 25 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Anthony Leary as a director on 25 January 2015 (2 pages) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|