London
E1 6PJ
Director Name | Mr Adam James Smith |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 July 2015(same day as company formation) |
Role | Music And Film |
Country of Residence | England |
Correspondence Address | Studio 4 224 Shoreditch High Street London E1 6PJ |
Registered Address | Studio 4 224 Shoreditch High Street London E1 6PJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
29 August 2023 | Change of details for Mr Adam Smith as a person with significant control on 29 August 2023 (2 pages) |
---|---|
20 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
4 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
4 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
19 November 2019 | Registered office address changed from 4th Floor Capital House 42 Weston Street London SE1 3QD England to Soho Works Television Centre 2 101 Wood Lane London W12 7FR on 19 November 2019 (1 page) |
1 August 2019 | Director's details changed for Mr Adam James Smith on 1 August 2019 (2 pages) |
1 August 2019 | Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to 4th Floor Capital House 42 Weston Street London SE1 3QD on 1 August 2019 (1 page) |
1 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
16 May 2016 | Registered office address changed from Number 1, 40 Bacon Street Bacon Street London E2 6DY United Kingdom to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Number 1, 40 Bacon Street Bacon Street London E2 6DY United Kingdom to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 16 May 2016 (1 page) |
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|