Berlin
10961
Director Name | Mr Martin Philip Cutts |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage Church Lane Brackenfield Derbyshire DE55 6AQ |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Alan Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Riverside Court Dinnington Rotherham S25 3PH |
Secretary Name | Thomas Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 January 2014) |
Role | Accountant |
Correspondence Address | 20 Clarke Street Sheffield South Yorkshire S10 2BS |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Innspired Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2014(11 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2015) |
Correspondence Address | Future House South Place Beetwell Street Chesterfield Derbyshire S40 1SZ |
Website | www.recommendedhotels.org |
---|---|
Telephone | 01246 852089 |
Telephone region | Chesterfield |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £592,652 |
Cash | £409,179 |
Current Liabilities | £161,775 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
20 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 September 2019 | Change of details for Cultuzz Digital Media Gmbh as a person with significant control on 1 September 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Registered office address changed from Unit C4 Holmewood Business Park, Chesterfield Road Holmewood Chesterfield Derbyshire S42 5US to Prospect House, Unit 22 Colliery Close Staveley Chesterfield Derbyshire S43 3QE on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Unit C4 Holmewood Business Park, Chesterfield Road Holmewood Chesterfield Derbyshire S42 5US to Prospect House, Unit 22 Colliery Close Staveley Chesterfield Derbyshire S43 3QE on 18 September 2017 (1 page) |
31 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 January 2017 | Termination of appointment of Innspired Accountancy Ltd as a secretary on 1 January 2015 (1 page) |
31 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 January 2017 | Termination of appointment of Innspired Accountancy Ltd as a secretary on 1 January 2015 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
2 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (16 pages) |
16 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (16 pages) |
21 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
1 May 2014 | Previous accounting period shortened from 5 April 2014 to 31 December 2013 (1 page) |
1 May 2014 | Previous accounting period shortened from 5 April 2014 to 31 December 2013 (1 page) |
1 May 2014 | Previous accounting period shortened from 5 April 2014 to 31 December 2013 (1 page) |
1 May 2014 | Appointment of Innspired Accountancy Ltd as a secretary (2 pages) |
1 May 2014 | Appointment of Innspired Accountancy Ltd as a secretary (2 pages) |
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
10 January 2014 | Termination of appointment of Martin Cutts as a director (1 page) |
10 January 2014 | Appointment of Dr. Reinhard Bernhard Vogel as a director (2 pages) |
10 January 2014 | Termination of appointment of Thomas Griffin as a secretary (1 page) |
10 January 2014 | Registered office address changed from , Holly Cottage, Church Lane, Brackenfield, Derbyshire, DE55 6AQ on 10 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Martin Cutts as a director (1 page) |
10 January 2014 | Termination of appointment of Thomas Griffin as a secretary (1 page) |
10 January 2014 | Appointment of Dr. Reinhard Bernhard Vogel as a director (2 pages) |
10 January 2014 | Registered office address changed from , Holly Cottage, Church Lane, Brackenfield, Derbyshire, DE55 6AQ on 10 January 2014 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
15 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Martin Philip Cutts on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Martin Philip Cutts on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Martin Philip Cutts on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
25 July 2005 | Company name changed martin philips LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed martin philips LIMITED\certificate issued on 25/07/05 (2 pages) |
19 January 2005 | Return made up to 10/01/05; full list of members
|
19 January 2005 | Return made up to 10/01/05; full list of members
|
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
17 November 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
17 November 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (10 pages) |
10 January 2003 | Incorporation (10 pages) |