Harpenden
Hertfordshire
AL5 3AJ
Secretary Name | Sarah Elizabeth Bride |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Roundwood Gardens Harpenden Hertfordshire AL5 3AJ |
Website | mediaanalyst.co.uk |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | Hall Livesey Brown Hlb House 68 High Street Tarporley CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Sean Patrick Bride 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,679 |
Cash | £428 |
Current Liabilities | £9,121 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to C/O Hall Livesey Brown Hlb House 68 High Street Tarporley CW6 0AT on 7 December 2016 (1 page) |
28 March 2016 | Secretary's details changed for Sarah Elizabeth Bride on 16 October 2015 (1 page) |
28 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Director's details changed for Sean Patrick Bride on 16 October 2015 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Director's details changed for Sean Patrick Bride on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 11 February 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
3 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
7 February 2008 | Incorporation (17 pages) |