Dunedin
New Zealand
Director Name | Mr Michael Andrew Sowa |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Venables Drive Spital Merseyside CH63 9LT Wales |
Director Name | Mr Peter Kenneth Derbyshire |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian,English |
Status | Current |
Appointed | 22 June 2010(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 23 Penrith Avenue Wheeler Heights New South Wales Nsw 2097 Australia |
Secretary Name | Miss Paula Marie Louise Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Welsh Road Garden City Deeside Flintshire CH5 2HT Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.webthinking.co.uk/ |
---|---|
Telephone | 0800 6442640 |
Telephone region | Freephone |
Registered Address | Unit 6, Trinity Chambers Unit 6, Ivy Street Birkenhead Merseyside CH41 5EF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | -£5,647 |
Cash | £503 |
Current Liabilities | £15,293 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
27 February 2024 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
1 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 August 2022 | Registered office address changed from Office F8 Pacific Road Birkenhead Merseyside CH41 1LJ England to Unit 6, Trinity Chambers Unit 6, Ivy Street Birkenhead Merseyside CH41 5EF on 9 August 2022 (1 page) |
9 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
2 March 2022 | Director's details changed for Mr Peter Kenneth Derbyshire on 2 March 2022 (2 pages) |
2 March 2022 | Change of details for Mr Peter Kenneth Derbyshire as a person with significant control on 2 March 2022 (2 pages) |
8 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 June 2021 | Registered office address changed from 10 Venables Drive Spital Wirral Merseyside CH63 9LT United Kingdom to Office F8 Pacific Road Birkenhead Merseyside CH41 1LJ on 15 June 2021 (1 page) |
26 May 2021 | Resolutions
|
16 May 2021 | Confirmation statement made on 16 May 2021 with updates (5 pages) |
13 May 2021 | Memorandum and Articles of Association (20 pages) |
12 May 2021 | Change of share class name or designation (2 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Mr Peter Kenneth Derbyshire on 26 February 2020 (2 pages) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
10 March 2019 | Director's details changed for Mr Peter Kenneth Derbyshire on 10 March 2019 (2 pages) |
19 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Change of details for Mr Peter Kenneth Derbyshire as a person with significant control on 22 March 2018 (2 pages) |
22 March 2018 | Change of details for Mr Peter Kenneth Derbyshire as a person with significant control on 22 March 2018 (2 pages) |
22 March 2018 | Change of details for Mr Mark James Andrews as a person with significant control on 22 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
6 March 2017 | Director's details changed for Mark James Andrews on 1 October 2009 (2 pages) |
6 March 2017 | Director's details changed for Mark James Andrews on 1 October 2009 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Director's details changed for Mark James Andrews on 17 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Mark James Andrews on 17 March 2016 (2 pages) |
9 October 2015 | Registered office address changed from 36a Goring Road, Goring-by-Sea Worthing West Sussex BN12 4AG to 10 Venables Drive Spital Wirral Merseyside CH63 9LT on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 36a Goring Road, Goring-by-Sea Worthing West Sussex BN12 4AG to 10 Venables Drive Spital Wirral Merseyside CH63 9LT on 9 October 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Director's details changed for Mr Michael Andrew Sowa on 20 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Michael Andrew Sowa on 20 August 2015 (2 pages) |
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Director's details changed for Mark James Andrews on 9 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mark James Andrews on 9 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mark James Andrews on 9 May 2013 (2 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Director's details changed for Mr Michael Andrew Sowa on 17 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Michael Andrew Sowa on 17 January 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Termination of appointment of Paula Andrews as a secretary (1 page) |
27 June 2011 | Termination of appointment of Paula Andrews as a secretary (1 page) |
6 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Appointment of Peter Derbyshire as a director (2 pages) |
28 June 2010 | Appointment of Peter Derbyshire as a director (2 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Michael Andrew Sowa on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael Andrew Sowa on 25 November 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
5 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
4 April 2009 | Secretary's change of particulars / paula andrews / 01/03/2009 (2 pages) |
4 April 2009 | Secretary's change of particulars / paula andrews / 01/03/2009 (2 pages) |
3 April 2009 | Director's change of particulars / mark andrews / 01/03/2009 (1 page) |
3 April 2009 | Director's change of particulars / mark andrews / 01/03/2009 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Secretary's change of particulars / paula skidmore / 01/07/2008 (1 page) |
3 July 2008 | Secretary's change of particulars / paula skidmore / 01/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / mark andrews / 01/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / mark andrews / 01/07/2008 (1 page) |
12 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
12 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Ad 31/08/05--------- £ si 99@1=99 £ ic 100/199 (3 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Ad 31/08/05--------- £ si 99@1=99 £ ic 100/199 (3 pages) |
14 October 2005 | New director appointed (2 pages) |
22 September 2005 | Ad 31/08/05-31/08/05 £ si [email protected]=99 £ ic 1/100 (1 page) |
22 September 2005 | Ad 31/08/05-31/08/05 £ si [email protected]=99 £ ic 1/100 (1 page) |
11 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
11 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Secretary's particulars changed (1 page) |
22 November 2004 | Secretary's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
15 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Secretary's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Secretary's particulars changed (1 page) |
13 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
13 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
18 March 2002 | Incorporation (17 pages) |
18 March 2002 | Incorporation (17 pages) |