Leigh-On-Sea
Essex
SS9 2AB
Director Name | Mrs Matsuko Harwood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 August 1997(1 year after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Secretary Name | Mrs Matsuko Harwood |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 28 July 1999(2 years, 12 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Director Name | Richard Anthony Pierre-Davies |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 1999) |
Role | New Media/Cons |
Correspondence Address | 388 St Anns Road London N15 3ST |
Secretary Name | Richard Anthony Pierre-Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 388 St Anns Road London N15 3ST |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
5 at £1 | Graham Harwood 50.00% Ordinary |
---|---|
3 at £1 | Matsuko Harwood 30.00% Ordinary |
2 at £1 | Richard Anthony Pierre-davis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,319 |
Cash | £9,395 |
Current Liabilities | £7,343 |
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 | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
4 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
11 July 2018 | Director's details changed for Mr Graham Harwood on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mrs Matsuko Harwood on 11 July 2018 (2 pages) |
11 July 2018 | Secretary's details changed for Mrs Matsuko Harwood on 11 July 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Change of details for Mr Graham Harwood as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Graham Harwood as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mrs Matsuko Harwood as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mrs Matsuko Harwood as a person with significant control on 16 October 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 July 2015 | Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Director's details changed for Graham Harwood on 31 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Matsuko Harwood on 31 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Matsuko Harwood on 31 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Graham Harwood on 31 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Company name changed mongrel LIMITED\certificate issued on 27/08/09 (2 pages) |
25 August 2009 | Company name changed mongrel LIMITED\certificate issued on 27/08/09 (2 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 October 2005 | Memorandum and Articles of Association (7 pages) |
31 October 2005 | Memorandum and Articles of Association (7 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
1 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 March 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 42 doughty street london WC1N 2LY (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 42 doughty street london WC1N 2LY (1 page) |
26 August 2003 | Return made up to 01/08/03; full list of members
|
26 August 2003 | Return made up to 01/08/03; full list of members
|
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
30 August 2002 | Return made up to 01/08/02; full list of members
|
30 August 2002 | Return made up to 01/08/02; full list of members
|
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
5 December 2001 | Amended accounts made up to 31 August 2000 (4 pages) |
5 December 2001 | Amended accounts made up to 31 August 2000 (4 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
7 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
29 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
29 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
16 June 1998 | Ad 18/05/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 June 1998 | Ad 18/05/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
31 May 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
31 May 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
15 December 1997 | Company name changed multimedia associates LIMITED\certificate issued on 16/12/97 (2 pages) |
15 December 1997 | Company name changed multimedia associates LIMITED\certificate issued on 16/12/97 (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Return made up to 01/08/97; full list of members (8 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Return made up to 01/08/97; full list of members (8 pages) |
5 September 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
1 August 1996 | Incorporation (10 pages) |
1 August 1996 | Incorporation (10 pages) |