London
E2 8AG
LLP Designated Member Name | 5XM Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2013(same day as company formation) |
Correspondence Address | Unit 2 99-101 Kingsland Road London E2 8AG |
LLP Designated Member Name | Mh Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Registered Address | Unit 2 99-101 Kingsland Road London E2 8AG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 15 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
31 January 2019 | Change of details for Mr Mark Antoni Halama as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Member's details changed for Mr Mark Antoni Halama on 31 January 2019 (2 pages) |
31 October 2018 | Member's details changed for 5Xm Limited on 9 October 2018 (1 page) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 15 March 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
4 April 2018 | Previous accounting period shortened from 30 April 2018 to 15 March 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
10 January 2017 | Member's details changed for Mr Mark Antoni Halama on 19 December 2016 (2 pages) |
10 January 2017 | Member's details changed for Mr Mark Antoni Halama on 19 December 2016 (2 pages) |
15 April 2016 | Annual return made up to 5 April 2016 (3 pages) |
15 April 2016 | Annual return made up to 5 April 2016 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
14 October 2015 | Registered office address changed from C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 14 October 2015 (1 page) |
2 July 2015 | Annual return made up to 5 April 2015 (3 pages) |
2 July 2015 | Annual return made up to 5 April 2015 (3 pages) |
2 July 2015 | Annual return made up to 5 April 2015 (3 pages) |
15 June 2015 | Registered office address changed from 11 Staple Inn London WC1V 7QH to C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 11 Staple Inn London WC1V 7QH to C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH on 15 June 2015 (1 page) |
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
14 May 2014 | Member's details changed for Pegasus Pictures Limited on 16 January 2014 (1 page) |
14 May 2014 | Member's details changed for Pegasus Pictures Limited on 16 January 2014 (1 page) |
13 May 2014 | Annual return made up to 5 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 5 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 5 April 2014 (3 pages) |
16 January 2014 | Termination of appointment of Mh Nominees Limited as a member (1 page) |
16 January 2014 | Termination of appointment of Mh Nominees Limited as a member (1 page) |
16 January 2014 | Appointment of Pegasus Pictures Limited as a member (2 pages) |
16 January 2014 | Appointment of Pegasus Pictures Limited as a member (2 pages) |
5 April 2013 | Incorporation of a limited liability partnership (5 pages) |
5 April 2013 | Incorporation of a limited liability partnership (5 pages) |