Brockhill
Wickford
Essex
SS11 7LX
Secretary Name | Mrs Zoe Angela Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Latimer Drive Steeple View Essex SS15 4AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.modellingagents.co.uk |
---|
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 November 2020 | Accounts for a dormant company made up to 31 July 2020 (10 pages) |
---|---|
7 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
10 September 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
30 July 2018 | Notification of Zoe Angela Thomas as a person with significant control on 6 April 2016 (2 pages) |
30 July 2018 | Notification of Steve Thomas as a person with significant control on 6 April 2016 (2 pages) |
30 July 2018 | Cessation of Steven Alan Thomas as a person with significant control on 6 April 2016 (1 page) |
26 July 2018 | Change of details for Mr Steven Alan Thomas as a person with significant control on 1 April 2018 (2 pages) |
26 July 2018 | Change of details for a person with significant control (2 pages) |
25 July 2018 | Director's details changed for Mr Steve Thomas on 25 July 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
24 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
5 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
5 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
1 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 July 2012 | Withdraw the company strike off application (2 pages) |
24 July 2012 | Withdraw the company strike off application (2 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Termination of appointment of Zoe Thomas as a secretary (1 page) |
16 July 2012 | Termination of appointment of Zoe Thomas as a secretary (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Application to strike the company off the register (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
21 July 2009 | Secretary's change of particulars / zoe cook / 01/08/2008 (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
21 July 2009 | Secretary's change of particulars / zoe cook / 01/08/2008 (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 20 orbital house easter road romford essex RM1 3DP (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 20 orbital house easter road romford essex RM1 3DP (1 page) |
14 September 2006 | Return made up to 03/07/06; full list of members (6 pages) |
14 September 2006 | Return made up to 03/07/06; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 April 2006 | Return made up to 03/07/05; full list of members (6 pages) |
6 April 2006 | Return made up to 03/07/05; full list of members (6 pages) |
21 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: suite 501 international house 223 regent street london W1R 8QD (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: suite 501 international house 223 regent street london W1R 8QD (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
9 December 2004 | Return made up to 03/07/04; full list of members (6 pages) |
9 December 2004 | Return made up to 03/07/04; full list of members (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
6 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
7 August 2002 | Return made up to 03/07/02; full list of members
|
7 August 2002 | Return made up to 03/07/02; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
9 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
7 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
11 October 1999 | Return made up to 03/07/99; full list of members (6 pages) |
11 October 1999 | Return made up to 03/07/99; full list of members (6 pages) |
20 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
20 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
3 December 1998 | Secretary's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 13 platford green emerson park hornchurch essex RM11 2TA (1 page) |
3 December 1998 | Secretary's particulars changed (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 13 platford green emerson park hornchurch essex RM11 2TA (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
20 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
13 August 1997 | New secretary appointed (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New secretary appointed (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Secretary resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
3 July 1997 | Incorporation (17 pages) |
3 July 1997 | Incorporation (17 pages) |