2 The Crest
London
NW4 2HN
Director Name | Mr Anders Larsson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | 54 Broadfields Avenue Edgware HA8 8SW |
Director Name | Mr Jonas Thulin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Role | New Business Director |
Country of Residence | Sweden |
Correspondence Address | 54 Broadfields Avenue Edgware HA8 8SW |
Website | www.glowinternational.net |
---|
Registered Address | Enterprise House First Floor 2 The Crest London NW4 2HN |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
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 | Micro |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Amended micro company accounts made up to 31 December 2022 (4 pages) |
19 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
18 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
18 January 2023 | Registered office address changed from 54 Broadfields Avenue Edgware HA8 8SW England to Enterprise House First Floor 2 the Crest London NW4 2HN on 18 January 2023 (1 page) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
24 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
6 January 2020 | Termination of appointment of Jonas Thulin as a director on 31 December 2019 (1 page) |
6 January 2020 | Cessation of Anders Larsson as a person with significant control on 31 December 2019 (1 page) |
6 January 2020 | Cessation of Jonas Thulin as a person with significant control on 31 December 2019 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (5 pages) |
6 January 2020 | Termination of appointment of Anders Larsson as a director on 31 December 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
5 September 2019 | Registered office address changed from Sweden House 5 Upper Montagu Street London W1H 2AG United Kingdom to 54 Broadfields Avenue Edgware HA8 8SW on 5 September 2019 (1 page) |
22 March 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
4 February 2019 | Accounts for a small company made up to 31 December 2017 (5 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2018 | Accounts for a small company made up to 31 December 2016 (6 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 August 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
25 August 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
22 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
19 April 2015 | Company name changed united stage uk LIMITED\certificate issued on 19/04/15
|
19 April 2015 | Company name changed united stage uk LIMITED\certificate issued on 19/04/15
|
19 April 2015 | Change of name notice (2 pages) |
19 April 2015 | Change of name notice (2 pages) |
2 April 2015 | Appointment of Mr Brian Lane as a director on 20 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Brian Lane as a director on 20 March 2015 (2 pages) |
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|