Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Director Name | Mr David Chan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2006(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
Secretary Name | Mr William James Barlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
Website | 3rdtimemedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 37441300 |
Telephone region | London |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | David Chan 50.00% Ordinary |
---|---|
1 at £1 | William James Barlow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,625 |
Cash | £62,994 |
Current Liabilities | £120,013 |
Latest Accounts | 30 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 21 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 4 June 2022 (overdue) |
27 September 2017 | Delivered on: 3 October 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
17 August 2011 | Delivered on: 23 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 June 2023 | Liquidators' statement of receipts and payments to 11 May 2023 (23 pages) |
---|---|
9 August 2022 | Registered office address changed from The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2022 (2 pages) |
8 June 2022 | Statement of affairs (8 pages) |
20 May 2022 | Resolutions
|
19 May 2022 | Appointment of a voluntary liquidator (2 pages) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 30 October 2019 (8 pages) |
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 30 October 2018 (8 pages) |
3 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 October 2017 (8 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
26 January 2018 | Previous accounting period extended from 30 April 2017 to 30 October 2017 (1 page) |
3 October 2017 | Registration of charge 057690250002, created on 27 September 2017 (22 pages) |
3 October 2017 | Registration of charge 057690250002, created on 27 September 2017 (22 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 June 2011 | Director's details changed for David Chan on 21 May 2011 (2 pages) |
13 June 2011 | Director's details changed for David Chan on 21 May 2011 (2 pages) |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
11 June 2011 | Secretary's details changed for Mr William James Barlow on 21 May 2011 (1 page) |
11 June 2011 | Director's details changed for Mr William James Barlow on 21 May 2011 (2 pages) |
11 June 2011 | Director's details changed for Mr William James Barlow on 21 May 2011 (2 pages) |
11 June 2011 | Secretary's details changed for Mr William James Barlow on 21 May 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 November 2010 | Registered office address changed from Suite 100 3Rd Floor Endeavour House Coopers End Road Stansted Essex CM24 1SJ on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from Suite 100 3Rd Floor Endeavour House Coopers End Road Stansted Essex CM24 1SJ on 30 November 2010 (1 page) |
14 September 2010 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 14 September 2010 (2 pages) |
14 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (12 pages) |
14 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (12 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 33 the close great dunmow essex CM6 1EW (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 33 the close great dunmow essex CM6 1EW (1 page) |
22 May 2009 | Return made up to 21/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 July 2008 | Return made up to 04/04/08; full list of members
|
8 July 2008 | Return made up to 04/04/08; full list of members
|
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
4 April 2006 | Incorporation (14 pages) |
4 April 2006 | Incorporation (14 pages) |