London
EC1Y 8NA
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 29 November 2022 (overdue) |
30 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
24 November 2020 | Change of details for Mr Gerald Ferry as a person with significant control on 24 November 2020 (2 pages) |
---|---|
19 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
19 May 2020 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Unit 2 Cadbury Close London N20 9BD on 19 May 2020 (1 page) |
23 December 2019 | Amended total exemption full accounts made up to 30 September 2019 (12 pages) |
4 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
18 November 2019 | Satisfaction of charge 095219900001 in full (1 page) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (3 pages) |
31 May 2019 | Registration of charge 095219900001, created on 30 May 2019 (22 pages) |
10 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 October 2018 | Director's details changed for Mr Gerard Anthony Ferry on 24 October 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
8 February 2018 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 8 February 2018 (1 page) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 October 2016 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
20 October 2016 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
15 April 2016 | Director's details changed for Mr Gerard Anthony Ferry on 27 May 2015 (2 pages) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mr Gerard Anthony Ferry on 27 May 2015 (2 pages) |
11 August 2015 | Registered office address changed from Building 4 st. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from Building 4 st. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages) |
18 May 2015 | Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE England to Building 4 st. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 18 May 2015 (2 pages) |
18 May 2015 | Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE England to Building 4 st. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 18 May 2015 (2 pages) |
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|