London
EC1N 8UN
Secretary Name | Mr Olin Peter Brannigan |
---|---|
Status | Current |
Appointed | 30 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 18 St. Cross Street London EC1N 8UN |
Website | www.ideadon.com |
---|
Registered Address | 4th Floor 18 St. Cross Street London EC1N 8UN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 30 January 2024 with updates (5 pages) |
---|---|
12 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
9 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
2 September 2020 | Registered office address changed from 23 Chancellors Wharf Crisp Road London W6 9RT to 4th Floor 18 st. Cross Street London EC1N 8UN on 2 September 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
15 December 2019 | Registered office address changed from 7 Templar Street London SE5 9JB England to 23 Chancellors Wharf Crisp Road London W6 9RT on 15 December 2019 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 July 2017 | Change of details for Mr Loin Brannigan as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Registered office address changed from 23-27 Arcola Street Studio G10 London E8 2DJ England to 7 Templar Street London SE5 9JB on 5 July 2017 (1 page) |
5 July 2017 | Change of details for Mr Loin Brannigan as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Registered office address changed from 23-27 Arcola Street Studio G10 London E8 2DJ England to 7 Templar Street London SE5 9JB on 5 July 2017 (1 page) |
16 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Registered office address changed from C/O Olbac Limited Carnegie Library Unit 11, Stock Support, Carnegie Library 188 Herne Hill Road London SE24 0AG England to 23-27 Arcola Street Studio G10 London E8 2DJ on 4 May 2016 (1 page) |
4 May 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Registered office address changed from C/O Olbac Limited Carnegie Library Unit 11, Stock Support, Carnegie Library 188 Herne Hill Road London SE24 0AG England to 23-27 Arcola Street Studio G10 London E8 2DJ on 4 May 2016 (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Registered office address changed from 7 Templar Street London SE5 9JB England to C/O Olbac Limited Carnegie Library Unit 11, Stock Support, Carnegie Library 188 Herne Hill Road London SE24 0AG on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 7 Templar Street London SE5 9JB England to C/O Olbac Limited Carnegie Library Unit 11, Stock Support, Carnegie Library 188 Herne Hill Road London SE24 0AG on 16 February 2015 (1 page) |
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|