London
W12 9NG
Secretary Name | Nancy Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Hartswood Road London W12 9NG |
Director Name | Nancy Wright |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Sound Technician |
Country of Residence | England |
Correspondence Address | 1a Dinsdale Place Bermuda House Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1BD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1a Dinsdale Place Bermuda House Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
100 at £1 | David Durie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,615 |
Cash | £67,438 |
Current Liabilities | £23,012 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
20 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Termination of appointment of Nancy Wright as a secretary on 4 November 2022 (1 page) |
4 November 2022 | Termination of appointment of Nancy Wright as a director on 4 November 2022 (1 page) |
13 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
18 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
27 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
1 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 July 2014 | Registered office address changed from 133 Hartswood Road London W12 9NG to 1a Dinsdale Place Bermuda House Jesmond Newcastle upon Tyne Tyne and Wear NE2 1BD on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 133 Hartswood Road London W12 9NG to 1a Dinsdale Place Bermuda House Jesmond Newcastle upon Tyne Tyne and Wear NE2 1BD on 24 July 2014 (1 page) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Appointment of Nancy Wright as a director (2 pages) |
2 April 2012 | Appointment of Nancy Wright as a director (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Director's details changed for David Andrew Durie on 23 November 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Nancy Wright on 23 November 2010 (2 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for David Andrew Durie on 23 November 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Nancy Wright on 23 November 2010 (2 pages) |
16 December 2010 | Registered office address changed from 32C Shakespeare Road Acton London W3 6SJ on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 32C Shakespeare Road Acton London W3 6SJ on 16 December 2010 (1 page) |
26 February 2010 | Registered office address changed from Crown Lodge Crown Rd Morden Surrey SM4 5BY United Kingdom on 26 February 2010 (1 page) |
26 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
26 February 2010 | Appointment of David Andrew Durie as a director (2 pages) |
26 February 2010 | Appointment of David Andrew Durie as a director (2 pages) |
26 February 2010 | Registered office address changed from Crown Lodge Crown Rd Morden Surrey SM4 5BY United Kingdom on 26 February 2010 (1 page) |
26 February 2010 | Appointment of Nancy Wright as a secretary (2 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
26 February 2010 | Appointment of Nancy Wright as a secretary (2 pages) |
26 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
15 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 February 2010 | Incorporation (22 pages) |
15 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 February 2010 | Incorporation (22 pages) |