Rayleigh
Essex
SS6 8FE
Director Name | Mr Ian Kenneth Goodman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broad Oak Way Rayleigh Essex SS6 8JU |
Director Name | Nanci Louise Frances Goodman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Website Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broad Oak Way Rayleigh Essex SS6 8JU |
Secretary Name | Nanci Louise Frances Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Website Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broad Oak Way Rayleigh Essex SS6 8JU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | creationinternet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75588408 |
Telephone region | London |
Registered Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nicholas Frederick Wolfe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,020 |
Gross Profit | £10,122 |
Net Worth | -£7,454 |
Cash | £4,324 |
Current Liabilities | £11,779 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
29 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
18 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
15 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
6 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Nicholas Frederick Wolfe on 9 May 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
22 July 2016 | Director's details changed for Nicholas Frederick Wolfe on 9 May 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 December 2015 | Registered office address changed from 6 Daws Heath Road Benfleet Essex SS7 3UT England to 17 Homestead Close Rayleigh Essex SS6 8FE on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 6 Daws Heath Road Benfleet Essex SS7 3UT England to 17 Homestead Close Rayleigh Essex SS6 8FE on 15 December 2015 (1 page) |
24 September 2015 | Registered office address changed from 30 Broad Oak Way Rayleigh Essex SS6 8JU to 6 Daws Heath Road Benfleet Essex SS7 3UT on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from 30 Broad Oak Way Rayleigh Essex SS6 8JU to 6 Daws Heath Road Benfleet Essex SS7 3UT on 24 September 2015 (1 page) |
10 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 April 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
19 April 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
4 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 March 2014 | Director's details changed for Nicholas Frederick Wolfe on 15 October 2013 (2 pages) |
10 March 2014 | Director's details changed for Nicholas Frederick Wolfe on 15 October 2013 (2 pages) |
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 October 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Termination of appointment of Nanci Goodman as a director (1 page) |
13 June 2011 | Termination of appointment of Nanci Goodman as a secretary (1 page) |
13 June 2011 | Termination of appointment of Ian Goodman as a director (1 page) |
13 June 2011 | Termination of appointment of Nanci Goodman as a secretary (1 page) |
13 June 2011 | Termination of appointment of Ian Goodman as a director (1 page) |
13 June 2011 | Appointment of Nicholas Frederick Wolfe as a director (2 pages) |
13 June 2011 | Appointment of Nicholas Frederick Wolfe as a director (2 pages) |
13 June 2011 | Termination of appointment of Nanci Goodman as a director (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
6 September 2006 | Return made up to 16/07/06; full list of members (2 pages) |
6 September 2006 | Return made up to 16/07/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
27 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
7 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
7 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
13 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
11 March 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
11 March 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
31 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
24 October 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
24 October 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
16 October 2002 | Return made up to 16/07/02; full list of members (7 pages) |
16 October 2002 | Return made up to 16/07/02; full list of members (7 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Ad 16/07/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Ad 16/07/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 July 2001 | Incorporation (20 pages) |
16 July 2001 | Incorporation (20 pages) |