London
E1 6HU
Director Name | Mr Thomas Holland Hingston |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 76 Brewer Street London W1F 9TX |
Secretary Name | Thomas Holland Hingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Brewer Street London W1F 9TX |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Melvyn Etienne De Villiers 50.00% Ordinary |
---|---|
1 at £1 | Thomas Holland Hingston 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 25 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
30 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
25 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2018 | Confirmation statement made on 25 March 2018 with updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2018 | Change of details for Mr Melvyn Etienne De Villiers as a person with significant control on 25 March 2017 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
4 April 2017 | Termination of appointment of Thomas Holland Hingston as a secretary on 1 October 2016 (1 page) |
4 April 2017 | Termination of appointment of Thomas Holland Hingston as a secretary on 1 October 2016 (1 page) |
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
27 March 2017 | Change of name notice (2 pages) |
27 March 2017 | Change of name notice (2 pages) |
15 February 2017 | Termination of appointment of Thomas Holland Hingston as a director on 1 October 2016 (1 page) |
15 February 2017 | Termination of appointment of Thomas Holland Hingston as a director on 1 October 2016 (1 page) |
15 February 2017 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
15 February 2017 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
18 August 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 October 2015 | Director's details changed for Thomas Holland Hingston on 19 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Thomas Holland Hingston on 19 October 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Thomas Holland Hingston on 19 October 2015 (1 page) |
19 October 2015 | Secretary's details changed for Thomas Holland Hingston on 19 October 2015 (1 page) |
3 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
3 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
24 October 2014 | Director's details changed for Melvyn De Villers on 3 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Registered office address changed from 304 Kensal Road North Kensington London W10 5BE to Construction House Runwell Road Wickford Essex SS11 7HQ on 24 October 2014 (1 page) |
24 October 2014 | Director's details changed for Melvyn De Villers on 3 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Melvyn De Villers on 3 October 2014 (2 pages) |
24 October 2014 | Registered office address changed from 304 Kensal Road North Kensington London W10 5BE to Construction House Runwell Road Wickford Essex SS11 7HQ on 24 October 2014 (1 page) |
24 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
6 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
14 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
25 September 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
25 September 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
31 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
25 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Director's details changed for Melvyn De Villers on 28 October 2010 (2 pages) |
25 October 2011 | Registered office address changed from 10 Acton Lane Chiswich London W4 5ED on 25 October 2011 (1 page) |
25 October 2011 | Director's details changed for Melvyn De Villers on 28 October 2010 (2 pages) |
25 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Registered office address changed from 10 Acton Lane Chiswich London W4 5ED on 25 October 2011 (1 page) |
15 November 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
15 November 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Melvyn De Villers on 28 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Melvyn De Villers on 28 October 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 December 2007 | Return made up to 31/08/07; no change of members
|
22 December 2007 | Return made up to 31/08/07; no change of members
|
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 76 brewer street london W1F 9TX (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 76 brewer street london W1F 9TX (1 page) |
29 September 2005 | Return made up to 31/08/05; full list of members
|
29 September 2005 | Return made up to 31/08/05; full list of members
|
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members
|
16 September 2002 | Return made up to 31/08/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
3 May 2002 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
1 October 2001 | Return made up to 31/08/01; full list of members
|
1 October 2001 | Return made up to 31/08/01; full list of members
|
7 September 2000 | Incorporation (17 pages) |
7 September 2000 | Incorporation (17 pages) |