London
SW19 5AP
Director Name | Mr Steve Anthony Eades |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Allington Close London SW19 5AP |
Director Name | Mr Robert Peter Campbell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(same day as company formation) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Registered Address | 2 Allington Close London SW19 5AP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
16 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
31 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
28 February 2023 | Registered office address changed from 6 Stamford Square London SW15 2BF England to 2 Allington Close London SW19 5AP on 28 February 2023 (1 page) |
22 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
7 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Mr Robert Peter Campbell on 18 February 2020 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 July 2017 | Notification of Campbelltomato Limited as a person with significant control on 25 June 2016 (2 pages) |
6 July 2017 | Notification of Campbelltomato Limited as a person with significant control on 25 June 2016 (2 pages) |
6 July 2017 | Notification of Refcap (Va) Limited as a person with significant control on 25 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Refcap (Va) Limited as a person with significant control on 25 June 2016 (2 pages) |
7 June 2017 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 6 Stamford Square London SW15 2BF on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 6 Stamford Square London SW15 2BF on 7 June 2017 (1 page) |
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|