Clacton-On-Sea
CO15 1HN
Director Name | Mr Ricky Anthony Robinson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2010(6 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 70 Old Road Clacton-On-Sea CO15 1HN |
Director Name | Marilyn June Penton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albany Gardens East Clacton-On-Sea Essex CO15 6HP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | voguefm.com |
---|---|
Telephone | 01255 476782 |
Telephone region | Clacton-on-Sea |
Registered Address | 70 Old Road Clacton-On-Sea CO15 1HN |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
100 at £1 | Ricky Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,704 |
Cash | £492 |
Current Liabilities | £73,991 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 31 October 2023 (overdue) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
23 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 August 2017 | Registered office address changed from 90 Wellesley Road Clacton-on-Sea Essex CO15 3PS to 70 Old Road Clacton-on-Sea CO15 1HN on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 90 Wellesley Road Clacton-on-Sea Essex CO15 3PS to 70 Old Road Clacton-on-Sea CO15 1HN on 10 August 2017 (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2017 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 October 2013 | Registered office address changed from Unit 3 Crown Close Business Centre Bow London E3 2JQ on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Secretary's details changed for Ricky Anthony Robinson on 12 September 2013 (1 page) |
25 October 2013 | Registered office address changed from Unit 3 Crown Close Business Centre Bow London E3 2JQ on 25 October 2013 (1 page) |
25 October 2013 | Secretary's details changed for Ricky Anthony Robinson on 12 September 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
9 April 2010 | Termination of appointment of Marilyn Penton as a director (1 page) |
9 April 2010 | Termination of appointment of Marilyn Penton as a director (1 page) |
9 April 2010 | Appointment of Ricky Anthony Robinson as a director (2 pages) |
9 April 2010 | Appointment of Ricky Anthony Robinson as a director (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 December 2009 | Director's details changed for Marilyn June Penton on 16 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Marilyn June Penton on 16 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
18 March 2009 | Return made up to 17/10/08; full list of members (3 pages) |
18 March 2009 | Return made up to 17/10/08; full list of members (3 pages) |
17 March 2009 | Secretary's change of particulars / ricky robinson / 12/10/2008 (1 page) |
17 March 2009 | Director's change of particulars / marilyn penton / 20/11/2008 (1 page) |
17 March 2009 | Director's change of particulars / marilyn penton / 20/11/2008 (1 page) |
17 March 2009 | Secretary's change of particulars / ricky robinson / 12/10/2008 (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 November 2007 | Return made up to 17/10/07; no change of members (6 pages) |
13 November 2007 | Return made up to 17/10/07; no change of members (6 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 4 crown close business centre london E3 2JQ (2 pages) |
7 March 2007 | Return made up to 08/10/06; full list of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 March 2007 | Return made up to 08/10/06; full list of members (6 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 4 crown close business centre london E3 2JQ (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
12 May 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
1 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
24 January 2004 | Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2004 | Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 October 2003 | Incorporation (10 pages) |
8 October 2003 | Incorporation (10 pages) |