6 Bedford Park
Croydon
CR0 2AP
Director Name | Mr Edward Barker |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sunset House First Floor 6 Bedford Park Croydon CR0 2AP |
Director Name | Kasava Videomatics Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | Sunset House 6 Bedford Park Croydon CR0 2AP |
Director Name | Mrs Amanda Nag |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Room 6 Bedford Park Croydon CR0 2AP |
Registered Address | Woolwich House 3rd Floor 43 George Street Croydon CR0 1LB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
13 August 2020 | Appointment of Kasava Videomatics Ltd as a director on 10 July 2020 (2 pages) |
---|---|
13 August 2020 | Notification of Kasava Videomatics Ltd as a person with significant control on 5 July 2020 (2 pages) |
13 August 2020 | Cessation of Ronnie Nag as a person with significant control on 5 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
8 July 2019 | Director's details changed for Mr Ronojay Ronnie Nag on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Edward Barker on 8 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
19 June 2019 | Director's details changed for Mr Ronojay Ronnie Nag on 8 June 2019 (2 pages) |
12 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 June 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
3 April 2019 | Director's details changed for Mr Edward Barker on 2 April 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Ronojay Ronnie Nag on 2 April 2019 (2 pages) |
26 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 February 2019 | Notification of Ronnie Nag as a person with significant control on 20 June 2018 (2 pages) |
19 February 2019 | Cessation of Amanda Jane Nag as a person with significant control on 1 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Amanda Nag as a director on 15 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Edward Barker as a director on 1 February 2019 (2 pages) |
28 January 2019 | Resolutions
|
16 January 2019 | Registered office address changed from 6 First Floor (Room 6) Bedford Park Croydon CR0 2AP England to Sunset House First Floor 6 Bedford Park Croydon. CR0 2AP on 16 January 2019 (1 page) |
6 August 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
5 July 2018 | Director's details changed for Mrs Amanda Nag on 3 July 2018 (2 pages) |
5 July 2018 | Registered office address changed from Unit 2 Beddington Farm Road Croydon CR0 4WP England to 6 First Floor (Room 6) Bedford Park Croydon CR0 2AP on 5 July 2018 (1 page) |
5 July 2018 | Director's details changed for Mr Ronojay Ronnie Nag on 1 July 2018 (2 pages) |
26 June 2018 | Appointment of Mr Ronnie Nag as a director on 22 June 2018 (2 pages) |
22 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 March 2018 | Registered office address changed from 31 Watson Place London SE25 5EX England to Unit 2 Beddington Farm Road Croydon CR0 4WP on 21 March 2018 (1 page) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
3 April 2017 | Registered office address changed from Unit B6 49 Imperial Way Croydon CR0 4RR England to 31 Watson Place London SE25 5EX on 3 April 2017 (1 page) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Registered office address changed from Unit B6 49 Imperial Way Croydon CR0 4RR England to 31 Watson Place London SE25 5EX on 3 April 2017 (1 page) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 July 2015 | Incorporation Statement of capital on 2015-07-25
|
25 July 2015 | Incorporation Statement of capital on 2015-07-25
|