London
N7 7PA
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 14-16 Glendale Road Wooler NE71 6DN |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Wooler |
Ward | Wooler |
Built Up Area | Wooler |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew David Gardiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251 |
Cash | £4,071 |
Current Liabilities | £23,662 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 4 weeks from now) |
15 November 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
28 March 2023 | Registered office address changed from 10 Thane Villas London N7 7PA United Kingdom to 14-16 Glendale Road Wooler NE71 6DN on 28 March 2023 (1 page) |
14 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
16 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
3 March 2021 | Director's details changed for Mr Andrew David Gardiner on 3 June 2017 (2 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
26 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Registered office address changed from 20 West Stand Highbury Stadium Square London N5 1FG England to 10 Thane Villas London N7 7PA on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 20 West Stand Highbury Stadium Square London N5 1FG England to 10 Thane Villas London N7 7PA on 26 September 2017 (1 page) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
18 October 2016 | Registered office address changed from 3.10 Screenworks 22 Highbury Grove London N5 2ER to 20 West Stand Highbury Stadium Square London N5 1FG on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 3.10 Screenworks 22 Highbury Grove London N5 2ER to 20 West Stand Highbury Stadium Square London N5 1FG on 18 October 2016 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 November 2015 | Register(s) moved to registered office address 3.10 Screenworks 22 Highbury Grove London N5 2ER (1 page) |
23 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Register(s) moved to registered office address 3.10 Screenworks 22 Highbury Grove London N5 2ER (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Registered office address changed from C/O Barcant Beardon 8 Blackstock Mews London N4 2BT to 3.10 Screenworks 22 Highbury Grove London N5 2ER on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from C/O Barcant Beardon 8 Blackstock Mews London N4 2BT to 3.10 Screenworks 22 Highbury Grove London N5 2ER on 1 October 2015 (1 page) |
12 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Andrew David Gardiner on 11 August 2014 (2 pages) |
12 November 2014 | Register inspection address has been changed from 90 London Road London SE1 6LN United Kingdom to 310 Screenworks 22 Highbury Grove London N5 2ER (1 page) |
12 November 2014 | Register inspection address has been changed from 90 London Road London SE1 6LN United Kingdom to 310 Screenworks 22 Highbury Grove London N5 2ER (1 page) |
12 November 2014 | Director's details changed for Andrew David Gardiner on 11 August 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 December 2013 | Registered office address changed from 90 London Road London SE1 6LN on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 90 London Road London SE1 6LN on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 90 London Road London SE1 6LN on 9 December 2013 (1 page) |
2 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Andrew David Gardiner on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew David Gardiner on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew David Gardiner on 4 November 2009 (2 pages) |
19 January 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
19 January 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
31 October 2008 | Director appointed andrew david gardiner (2 pages) |
31 October 2008 | Director appointed andrew david gardiner (2 pages) |
15 October 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
15 October 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
15 October 2008 | Appointment terminated director graham cowan (1 page) |
15 October 2008 | Appointment terminated director graham cowan (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
13 October 2008 | Incorporation (16 pages) |
13 October 2008 | Incorporation (16 pages) |