London
E16 2DQ
Director Name | Mr William Nash |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | International House 12 Constance Street London E16 2DQ |
Registered Address | 53 Regency Court 89-111 High Road London E18 2JT |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (4 months, 4 weeks from now) |
29 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Registered office address changed from 6 River Court River Close London E11 2LB England to 53 Regency Court 89-111 High Road London E18 2JT on 14 August 2023 (1 page) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (9 pages) |
6 February 2023 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 6 River Court River Close London E11 2LB on 6 February 2023 (1 page) |
29 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
30 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 March 2021 | Notification of William Nash as a person with significant control on 25 March 2021 (2 pages) |
25 March 2021 | Withdrawal of a person with significant control statement on 25 March 2021 (2 pages) |
25 March 2021 | Notification of Mitchell Harris as a person with significant control on 25 March 2021 (2 pages) |
19 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2021 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 September 2020 | Director's details changed for Mr William Nash on 27 March 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
19 September 2017 | Incorporation Statement of capital on 2017-09-19
|
19 September 2017 | Incorporation Statement of capital on 2017-09-19
|