Loughton
Essex
IG10 1HE
Secretary Name | Patrick Comer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 January 2010) |
Role | Graphic Designer |
Correspondence Address | 13 The Shrubbery Grosvenor Road London E11 2EL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | dollycreative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89892850 |
Telephone region | London |
Registered Address | 68 Habgood Road Loughton Essex IG10 1HE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Gabrielle Collard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,223 |
Cash | £26,858 |
Current Liabilities | £11,227 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
7 August 2017 | Registered office address changed from 13 the Shrubbery Grosvenor Road London E11 2EL England to 68 Habgood Road Loughton Essex IG10 1HE on 7 August 2017 (1 page) |
25 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 February 2016 | Registered office address changed from 13 the Shrubbeery Grosvenor Road Wanstead London E11 2EL to 13 the Shrubbery Grosvenor Road London E11 2EL on 23 February 2016 (1 page) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
15 July 2014 | Company name changed dolly creative LIMITED\certificate issued on 15/07/14 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Termination of appointment of Patrick Comer as a secretary (1 page) |
19 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
24 October 2008 | Memorandum and Articles of Association (9 pages) |
17 October 2008 | Company name changed ninki media LIMITED\certificate issued on 20/10/08 (2 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 11 forest drive woodford green essex IG8 9NL (1 page) |
8 September 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
3 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
4 March 2005 | New director appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 11 forest drive woodford green essex IG8 9NG (1 page) |
3 March 2005 | New secretary appointed (3 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
11 February 2005 | Incorporation (12 pages) |