Shoeburyness
Southend-On-Sea
SS3 9WL
Director Name | Mr Thomas Winther |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 October 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Dacre Park Dacre Park London SE13 5SQ |
Secretary Name | Sajid Choudhary |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 25a Tooting Bec Gardens London SW16 1QY |
Secretary Name | Ms Nina Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chyngton Court London Road Harrow Middlesex HA1 3LZ |
Director Name | Balmoral Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | Dattani Business Centre Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ |
Website | liquid-graphic.com |
---|
Registered Address | 86 Horseshoe Crescent Shoeburyness Southend-On-Sea SS3 9WL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
1 at £1 | Mr Mads Ebbesen Petersen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,165 |
Current Liabilities | £60,361 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
---|---|
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr Mads Ebbesen Petersen on 1 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Mads Ebbesen Petersen on 1 September 2014 (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 May 2014 | Registered office address changed from 5 Morton House Otto Street London SE17 3NW on 13 May 2014 (1 page) |
18 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Termination of appointment of Sajid Choudhary as a secretary (1 page) |
12 September 2011 | Register inspection address has been changed (1 page) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 September 2006 | Return made up to 23/08/06; full list of members
|
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: balmoral corporate services LTD dattani business centre scottish provident house 76-80 college road harrow middlesex HA1 1BQ (1 page) |
8 September 2005 | New director appointed (1 page) |
23 August 2005 | Incorporation (15 pages) |