London
E8 4DY
Director Name | Miss Leanne Claire Newcombe |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Shed - Workspace 2 8 Lee Street London E8 4DY |
Director Name | Mrs Leanne Claire Russell |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Shed - Workspace 2 8 Lee Street London E8 4DY |
Director Name | Mr Michael David Newcombe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Arroya House 1 Mount Rise Kenn Exeter Devon EX6 7XE |
Director Name | Miss Tania Sofia Da Silva Nabais |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 June 2015(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Shed - Workspace 2 8 Lee Street London E8 4DY |
Website | www.neonsquared.com |
---|
Registered Address | Shed - Workspace 2 8 Lee Street London E8 4DY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
2 March 2021 | Change of details for Miss Leanne Claire Newcombe as a person with significant control on 27 February 2021 (2 pages) |
---|---|
2 March 2021 | Director's details changed for Miss Leanne Claire Newcombe on 27 February 2021 (2 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
10 March 2020 | Cessation of Tania Sofia Da Silva Nabais as a person with significant control on 31 January 2020 (1 page) |
9 March 2020 | Cancellation of shares. Statement of capital on 31 January 2020
|
9 March 2020 | Purchase of own shares. (3 pages) |
31 January 2020 | Termination of appointment of Tania Sofia Da Silva Nabais as a director on 31 January 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
12 April 2019 | Director's details changed for Mr Ho Yin Lam on 12 April 2019 (2 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
11 February 2019 | Director's details changed for Miss Tania Sofia Da Silva Nabais on 11 February 2019 (2 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
21 May 2018 | Director's details changed for Mr Michael David Newcombe on 20 May 2018 (2 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Notification of Leanne Claire Newcombe as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Ho Yin Lam as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Ho Yin Lam as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Leanne Claire Newcombe as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Tania Sofia Da Silva Nabais as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Tania Sofia Da Silva Nabais as a person with significant control on 6 April 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
4 October 2016 | Appointment of Mr Michael David Newcombe as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Michael David Newcombe as a director on 3 October 2016 (2 pages) |
20 July 2016 | Director's details changed for Miss Leanne Claire Newcombe on 24 March 2016 (2 pages) |
20 July 2016 | Director's details changed for Miss Tania Sofia Da Silva Nabais on 24 March 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Ho Yin Lam on 24 March 2016 (2 pages) |
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Director's details changed for Miss Leanne Claire Newcombe on 24 March 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Ho Yin Lam on 24 March 2016 (2 pages) |
20 July 2016 | Director's details changed for Miss Tania Sofia Da Silva Nabais on 24 March 2016 (2 pages) |
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
30 April 2016 | Registered office address changed from Shed - Workspace 2 Lee Street London E8 4DY England to Shed - Workspace 2 8 Lee Street London E8 4DY on 30 April 2016 (1 page) |
30 April 2016 | Registered office address changed from Shed - Workspace 2 Lee Street London E8 4DY England to Shed - Workspace 2 8 Lee Street London E8 4DY on 30 April 2016 (1 page) |
24 March 2016 | Registered office address changed from Basement Unit 52 284 - 288 Kingsland Road London E8 4DN England to Shed - Workspace 2 Lee Street London E8 4DY on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Basement Unit 52 284 - 288 Kingsland Road London E8 4DN England to Shed - Workspace 2 Lee Street London E8 4DY on 24 March 2016 (1 page) |
16 August 2015 | Director's details changed for Miss Tania Sofia Da Silva Nablais on 29 June 2015 (2 pages) |
16 August 2015 | Director's details changed for Miss Tania Sofia Da Silva Nablais on 29 June 2015 (2 pages) |
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|