London
W1T 3BL
Director Name | John Casali |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(same day as company formation) |
Role | Sound Recordist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | JWA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2019) |
Correspondence Address | Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
14 April 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 July 2019 | Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 29 July 2019 (1 page) |
17 July 2019 | Termination of appointment of Jwa Registrars Limited as a secretary on 15 July 2019 (1 page) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
19 September 2018 | Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP United Kingdom to 31 Percy Street London W1T 2DD on 19 September 2018 (1 page) |
14 March 2018 | Confirmation statement made on 10 March 2018 with updates (3 pages) |
16 February 2018 | Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP on 16 February 2018 (1 page) |
16 February 2018 | Director's details changed for Anita Casali on 16 February 2018 (2 pages) |
16 February 2018 | Appointment of Jwa Registrars Limited as a secretary on 16 February 2018 (2 pages) |
16 February 2018 | Director's details changed for John Casali on 16 February 2018 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
21 April 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Ibex House 162-164 Arthur Road London SW19 8AQ on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Ibex House 162-164 Arthur Road London SW19 8AQ on 21 April 2017 (1 page) |
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|