London
EC4V 4BE
Director Name | Ms Karen Denise Smith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2017(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham GL50 3WG Wales |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
4 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
19 January 2023 | Director's details changed for Karen Denise Smith on 25 June 2021 (2 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
6 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
23 May 2021 | Change of details for Tuesday's Child Television Limited as a person with significant control on 16 April 2021 (2 pages) |
16 April 2021 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 16 April 2021 (1 page) |
16 April 2021 | Termination of appointment of Neptune Secretaries Limited as a secretary on 16 April 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 October 2019 | Director's details changed for Mr Jamie Ross Munro on 24 October 2019 (2 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2019 | Previous accounting period shortened from 30 March 2019 to 31 December 2018 (1 page) |
3 July 2019 | Total exemption full accounts made up to 30 March 2018 (7 pages) |
3 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 May 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
23 May 2017 | Incorporation
Statement of capital on 2017-05-23
|
23 May 2017 | Incorporation
Statement of capital on 2017-05-23
|
23 May 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |