Church Row
London
NW3 6UR
Director Name | Mr Gerard O'Connell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(same day as company formation) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 72 Litchfield Gardens London NW10 2LL |
Secretary Name | Ms Angela Mead |
---|---|
Status | Current |
Appointed | 29 August 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 167 Southborough Lane Bromley BR2 8AP |
Secretary Name | Mr David William Warwick Hitchcock |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 High Street Langton Matravers BH19 3HA |
Director Name | Mr Richard Michael James Newton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Flat 2 36 College Crescent London NW3 5LE |
Registered Address | Victoria House Victoria Mount Prenton CH43 5TH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Gerard O'connell 50.00% Ordinary |
---|---|
50 at £1 | Matthew Richard Maitland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,986 |
Cash | £181,215 |
Current Liabilities | £68,912 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
5 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
5 March 2024 | Notification of Gerrard O'connell as a person with significant control on 10 March 2017 (2 pages) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
5 July 2023 | Appointment of Mr Andrew David Brown as a secretary on 4 July 2023 (2 pages) |
4 July 2023 | Termination of appointment of Angela Mead as a secretary on 4 July 2023 (1 page) |
4 July 2023 | Registered office address changed from 167 Southborough Lane Bromley BR2 8AP to Victoria House Victoria Mount Prenton CH43 5th on 4 July 2023 (1 page) |
4 May 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Director's details changed for Mr Gerard O'connell on 1 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Gerard O'connell on 1 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Appointment of Ms Angela Mead as a secretary on 29 August 2014 (2 pages) |
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Termination of appointment of David William Warwick Hitchcock as a secretary on 29 August 2014 (1 page) |
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Appointment of Ms Angela Mead as a secretary on 29 August 2014 (2 pages) |
19 March 2015 | Termination of appointment of David William Warwick Hitchcock as a secretary on 29 August 2014 (1 page) |
27 November 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
3 October 2014 | Registered office address changed from 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 3 October 2014 (1 page) |
18 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Termination of appointment of Richard Michael James Newton as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Richard Michael James Newton as a director on 11 August 2014 (1 page) |
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Director's details changed for Mr Matthew Richard Maitland on 1 June 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Matthew Richard Maitland on 1 June 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Matthew Richard Maitland on 1 June 2012 (2 pages) |
30 April 2013 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Appointment of Mr Richard Michael James Newton as a director (2 pages) |
27 July 2011 | Appointment of Mr Richard Michael James Newton as a director (2 pages) |
10 March 2011 | Incorporation (24 pages) |
10 March 2011 | Incorporation (24 pages) |