Company NameSuccess Business Ventures Limited
DirectorOlatokunbo Adeola Aroyehun
Company StatusActive
Company Number04232744
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 11 months ago)
Previous NameSuccess Magazines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOlatokunbo Adeola Aroyehun
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address138 Barnstaple Road
Southend-On-Sea
SS1 3PW
Secretary NameMorohun Yetunde Oniwinde
NationalityBritish
StatusResigned
Appointed15 June 2001(3 days after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2012)
RoleCommunity Development Officer
Correspondence Address85 Calderon Road
Leyton
London
E11 4ET
Secretary NameMr Niyi Aroyehun
StatusResigned
Appointed02 January 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address138 Barnstaple Road
Southend-On-Sea
SS1 3PW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address138 Barnstaple Road
Southend-On-Sea
SS1 3PW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£69,787
Gross Profit£69,552
Net Worth£2,419
Cash£1,146
Current Liabilities£22,407

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (11 months, 1 week ago)
Next Return Due26 June 2024 (1 month, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
27 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 June 2020Confirmation statement made on 12 June 2020 with updates (3 pages)
13 May 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2,002
(6 pages)
26 July 2016Director's details changed for Olatokunbo Aroyehun on 1 October 2011 (2 pages)
26 July 2016Director's details changed for Olatokunbo Aroyehun on 1 October 2011 (2 pages)
26 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2,002
(6 pages)
12 May 2016Amended total exemption full accounts made up to 30 June 2015 (8 pages)
12 May 2016Amended total exemption full accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 October 2015Termination of appointment of Niyi Aroyehun as a secretary on 1 September 2015 (1 page)
23 October 2015Termination of appointment of Niyi Aroyehun as a secretary on 1 September 2015 (1 page)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,002
(3 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,002
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Registered office address changed from 30 Eros Avenue Southend-on-Sea Essex SS2 4GN England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 30 Eros Avenue Southend-on-Sea Essex SS2 4GN England on 1 July 2014 (1 page)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,002
(3 pages)
1 July 2014Registered office address changed from 30 Eros Avenue Southend-on-Sea Essex SS2 4GN England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 138 Barnstaple Rd Barnstaple Road Southend-on-Sea SS1 3PW England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 138 Barnstaple Rd Barnstaple Road Southend-on-Sea SS1 3PW England on 1 July 2014 (1 page)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,002
(3 pages)
1 July 2014Registered office address changed from 138 Barnstaple Rd Barnstaple Road Southend-on-Sea SS1 3PW England on 1 July 2014 (1 page)
27 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Registered office address changed from 85 Calderon Road Leyton London E11 4ET on 29 March 2013 (1 page)
29 March 2013Registered office address changed from 85 Calderon Road Leyton London E11 4ET on 29 March 2013 (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
21 December 2012Termination of appointment of Morohun Oniwinde as a secretary (1 page)
21 December 2012Appointment of Mr Niyi Aroyehun as a secretary (1 page)
21 December 2012Appointment of Mr Niyi Aroyehun as a secretary (1 page)
21 December 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
21 December 2012Termination of appointment of Morohun Oniwinde as a secretary (1 page)
21 December 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
27 November 2012Compulsory strike-off action has been suspended (1 page)
27 November 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
12 March 2012Secretary's details changed for Morohun Yetunde Oniwinde on 5 July 2011 (1 page)
12 March 2012Secretary's details changed for Morohun Yetunde Oniwinde on 5 July 2011 (1 page)
12 March 2012Secretary's details changed for Morohun Yetunde Oniwinde on 5 July 2011 (1 page)
12 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
25 August 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
25 August 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
28 June 2010Director's details changed for Olatokunbo Aroyehun on 25 May 2010 (2 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Olatokunbo Aroyehun on 1 January 2002 (1 page)
28 June 2010Director's details changed for Olatokunbo Aroyehun on 1 January 2002 (1 page)
28 June 2010Director's details changed for Olatokunbo Aroyehun on 1 January 2002 (1 page)
28 June 2010Director's details changed for Olatokunbo Aroyehun on 25 May 2010 (2 pages)
3 August 2009Return made up to 12/06/09; full list of members (3 pages)
3 August 2009Return made up to 12/06/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
27 August 2008Return made up to 12/06/08; full list of members (3 pages)
27 August 2008Return made up to 12/06/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
20 August 2007Return made up to 12/06/07; full list of members (2 pages)
20 August 2007Return made up to 12/06/07; full list of members (2 pages)
2 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
11 July 2006Return made up to 12/06/06; full list of members (2 pages)
11 July 2006Return made up to 12/06/06; full list of members (2 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
19 April 2006Amended accounts made up to 30 June 2004 (9 pages)
19 April 2006Amended accounts made up to 30 June 2004 (9 pages)
16 December 2005Return made up to 12/06/05; full list of members (6 pages)
16 December 2005Return made up to 12/06/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
2 July 2004Return made up to 12/06/04; full list of members (6 pages)
2 July 2004Return made up to 12/06/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
30 April 2004Return made up to 12/06/03; full list of members (6 pages)
30 April 2004Return made up to 12/06/03; full list of members (6 pages)
12 March 2004Ad 17/12/03--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
12 March 2004Ad 17/12/03--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
10 February 2004Nc inc already adjusted 18/12/03 (1 page)
10 February 2004Nc inc already adjusted 18/12/03 (1 page)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004Company name changed success magazines LIMITED\certificate issued on 15/01/04 (2 pages)
15 January 2004Company name changed success magazines LIMITED\certificate issued on 15/01/04 (2 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
8 August 2002Return made up to 12/06/02; full list of members (6 pages)
8 August 2002Return made up to 12/06/02; full list of members (6 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 June 2001Incorporation (7 pages)
12 June 2001Incorporation (7 pages)