Takeley
Bishop's Stortford
Hertfordshire
CM22 6NG
Director Name | Mr Robert Baldwin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | The Cubing Barns Bush End Takeley Bishop's Stortford Hertfordshire CM22 6NG |
Director Name | Mrs Vivienne Baldwin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 August 2010) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 59 Rayfield Close Barnston Great Dunmow Essex CM6 1PJ |
Director Name | Mr Andrew Laurens Baldwin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 week, 3 days after company formation) |
Appointment Duration | 25 years, 3 months (resigned 04 August 2020) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | The Orchard Copse Lane Freshwater Isle Of Wight PO40 9BS |
Director Name | Mr Christopher Santon |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 2002) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 15 Kingsmead Road Bishops Stortford Hertfordshire CM23 2AG |
Secretary Name | Vivienne Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Bassingbourne Lodge The Street Takeley Bishops Stortford Hertfordshire CM22 6LY |
Secretary Name | Mr Andrew Laurens Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 04 August 2020) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | The Orchard Copse Lane Freshwater Isle Of Wight PO40 9BS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | IFCO One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(1 week, 3 days after company formation) |
Appointment Duration | 5 years (resigned 01 May 2000) |
Correspondence Address | 1 Addison Road Wanstead London E11 2RG |
Website | www.ravingraphics.co.uk |
---|
Registered Address | The Cubing Barns Bush End Takeley Bishop's Stortford Hertfordshire CM22 6NG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Broad Oak |
Ward | Broad Oak & the Hallingburys |
Year | 2013 |
---|---|
Net Worth | £1,660 |
Cash | £29,097 |
Current Liabilities | £34,987 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
21 May 2002 | Delivered on: 29 May 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
4 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
10 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
9 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
4 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
18 September 2020 | Termination of appointment of Andrew Laurens Baldwin as a director on 4 August 2020 (1 page) |
18 September 2020 | Termination of appointment of Andrew Laurens Baldwin as a secretary on 4 August 2020 (1 page) |
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 August 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
7 August 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
14 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
14 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Robert Baldwin on 28 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Robert Baldwin on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from The Calf Pens Hatfield Park Farm Takeley Bishops Stortford CM22 6NG to The Cubing Barns Bush End Takeley Bishop's Stortford Hertfordshire CM22 6NG on 28 June 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Andrew Laurens Baldwin on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Richard Baldwin on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Richard Baldwin on 28 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Mr Andrew Laurens Baldwin on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from The Calf Pens Hatfield Park Farm Takeley Bishops Stortford CM22 6NG to The Cubing Barns Bush End Takeley Bishop's Stortford Hertfordshire CM22 6NG on 28 June 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Andrew Laurens Baldwin on 28 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Mr Andrew Laurens Baldwin on 28 June 2016 (1 page) |
22 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
22 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
28 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 April 2013 | Director's details changed for Mr Andrew Laurens Baldwin on 1 December 2012 (2 pages) |
23 April 2013 | Secretary's details changed for Mr Andrew Laurens Baldwin on 1 December 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Andrew Laurens Baldwin on 1 December 2012 (2 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Secretary's details changed for Mr Andrew Laurens Baldwin on 1 December 2012 (2 pages) |
23 April 2013 | Secretary's details changed for Mr Andrew Laurens Baldwin on 1 December 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Andrew Laurens Baldwin on 1 December 2012 (2 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Appointment of Mr Richard Baldwin as a director (2 pages) |
4 May 2011 | Appointment of Mr Richard Baldwin as a director (2 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Termination of appointment of Vivienne Baldwin as a director (1 page) |
3 May 2011 | Termination of appointment of Vivienne Baldwin as a director (1 page) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Appointment of Mr Robert Baldwin as a director (2 pages) |
22 June 2010 | Appointment of Mr Robert Baldwin as a director (2 pages) |
22 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Andrew Laurens Baldwin on 18 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Vivienne Baldwin on 18 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Andrew Laurens Baldwin on 18 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Vivienne Baldwin on 18 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 June 2007 | Return made up to 21/04/07; full list of members (3 pages) |
6 June 2007 | Return made up to 21/04/07; full list of members (3 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
25 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
25 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
10 May 2005 | Return made up to 21/04/05; full list of members
|
10 May 2005 | Return made up to 21/04/05; full list of members
|
2 March 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
2 March 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
17 May 2004 | Return made up to 21/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 21/04/04; full list of members (8 pages) |
18 September 2003 | Return made up to 21/04/03; full list of members
|
18 September 2003 | Return made up to 21/04/03; full list of members
|
17 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Return made up to 21/04/02; full list of members
|
9 May 2002 | Return made up to 21/04/02; full list of members
|
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 August 2001 | Company name changed truesheen management LIMITED\certificate issued on 01/08/01 (2 pages) |
1 August 2001 | Company name changed truesheen management LIMITED\certificate issued on 01/08/01 (2 pages) |
5 June 2001 | Return made up to 21/04/01; full list of members
|
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Return made up to 21/04/01; full list of members
|
13 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
13 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 June 2000 | Return made up to 21/04/00; full list of members
|
19 June 2000 | Return made up to 21/04/00; full list of members
|
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
12 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
12 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 June 1998 | Return made up to 21/04/98; full list of members (5 pages) |
2 June 1998 | Return made up to 21/04/98; full list of members (5 pages) |
22 April 1998 | Full accounts made up to 30 April 1997 (5 pages) |
22 April 1998 | Full accounts made up to 30 April 1997 (5 pages) |
21 May 1997 | Return made up to 21/04/97; full list of members (6 pages) |
21 May 1997 | Return made up to 21/04/97; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 30 April 1996 (5 pages) |
29 January 1997 | Full accounts made up to 30 April 1996 (5 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Nc dec already adjusted 03/10/96 (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | Ad 03/10/96--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
11 October 1996 | Nc dec already adjusted 03/10/96 (1 page) |
11 October 1996 | Ad 03/10/96--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
1 October 1996 | Return made up to 21/04/96; full list of members
|
1 October 1996 | Return made up to 21/04/96; full list of members
|
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | £ nc 100/300 01/05/95 (1 page) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | £ nc 100/300 01/05/95 (1 page) |
21 April 1995 | Incorporation (12 pages) |
21 April 1995 | Incorporation (12 pages) |