Wirral
CH41 1LD
Wales
Director Name | Jonathan Sebag |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Accountancy Partnership Egerton Wharf Wirral CH41 1LD Wales |
Registered Address | C/O The Accountancy Partnership Egerton Wharf Wirral CH41 1LD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
10 at £0.1 | Jonathan Sebag 50.00% Ordinary |
---|---|
10 at £0.1 | Nicolas Joliot 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,410 |
Cash | £55,374 |
Current Liabilities | £1,302,401 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
30 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
11 November 2022 | Micro company accounts made up to 31 May 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 May 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
2 June 2020 | Director's details changed for Nicolas Joliot on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Jonathan Sebag on 2 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
2 June 2020 | Change of details for Mr Nicolas Joliot as a person with significant control on 2 June 2020 (2 pages) |
2 June 2020 | Change of details for Mr Jonathan Sebag as a person with significant control on 2 June 2020 (2 pages) |
12 February 2020 | Registered office address changed from C/O the Accountancy Partnership Egerton Wharf Wirral CH41 1LD England to C/O the Accountancy Partnership Egerton Wharf Wirral CH41 1LD on 12 February 2020 (1 page) |
12 February 2020 | Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England to C/O the Accountancy Partnership Egerton Wharf Wirral CH41 1LD on 12 February 2020 (1 page) |
21 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
16 April 2019 | Notification of Nicolas Joliot as a person with significant control on 16 April 2019 (2 pages) |
16 April 2019 | Notification of Jonathan Sebag as a person with significant control on 16 April 2019 (2 pages) |
5 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 September 2017 | Registered office address changed from The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 11 September 2017 (1 page) |
3 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 June 2016 | Registered office address changed from 808 Colorado Building Deals Gateway London Greater London SE13 7rd to The Gallery 14 Upland Road Dulwich London SE22 9EE on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 808 Colorado Building Deals Gateway London Greater London SE13 7rd to The Gallery 14 Upland Road Dulwich London SE22 9EE on 24 June 2016 (1 page) |
24 June 2016 | Director's details changed for Jonathan Sebag on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Nicolas Joliot on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Nicolas Joliot on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Jonathan Sebag on 24 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|