Meredith
New Hampshire
03253
Secretary Name | Julia Susan Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Redwood Circle Meredith New Hampshire 03253 |
Director Name | Mr Matthew Robert Braithwaite |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Broadcast Journalist |
Country of Residence | England |
Correspondence Address | 3 Worcester Road Colchester CO1 2RH |
Director Name | Julia Susan Thomson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5b Fells Way South Down Shores Laconia New Hampshire 03246 |
Director Name | Nicola Baiden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2010) |
Role | Self Employed |
Correspondence Address | Low Hatch Fibbards Road Brockenhurst Hampshire SO42 7RD |
Registered Address | 3 Worcester Road Colchester CO1 2RH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Matthew Braithwaite & Janet Braithwaite 50.00% Ordinary |
---|---|
1 at £1 | Graham Allan Lockhart Thomson 25.00% Ordinary |
1 at £1 | Julia Susan Thomson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,591 |
Current Liabilities | £13,087 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 6 days from now) |
20 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
18 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
22 January 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
18 January 2020 | Micro company accounts made up to 30 April 2019 (9 pages) |
19 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 June 2012 | Registered office address changed from 3 Church Street Colchester Essex CO1 1NF United Kingdom on 5 June 2012 (1 page) |
5 June 2012 | Registered office address changed from 3 Church Street Colchester Essex CO1 1NF United Kingdom on 5 June 2012 (1 page) |
5 June 2012 | Registered office address changed from 3 Church Street Colchester Essex CO1 1NF United Kingdom on 5 June 2012 (1 page) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
12 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Mr Matthew Robert Braithwaite on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Matthew Robert Braithwaite on 30 March 2010 (2 pages) |
20 April 2010 | Appointment of Mr Matthew Robert Braithwaite as a director (2 pages) |
20 April 2010 | Appointment of Mr Matthew Robert Braithwaite as a director (2 pages) |
20 April 2010 | Director's details changed for Graham Allan Lockhart Thomson on 18 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Graham Allan Lockhart Thomson on 18 April 2010 (2 pages) |
15 April 2010 | Termination of appointment of Nicola Baiden as a director (1 page) |
15 April 2010 | Termination of appointment of Nicola Baiden as a director (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 80 malting green road layer de la haye colchester essex CO2 0JJ (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 80 malting green road layer de la haye colchester essex CO2 0JJ (1 page) |
11 April 2008 | Director's change of particulars / graham thomson / 01/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / graham thomson / 01/04/2008 (1 page) |
11 April 2008 | Secretary's change of particulars / julia thomson / 01/04/2008 (1 page) |
11 April 2008 | Secretary's change of particulars / julia thomson / 01/04/2008 (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
19 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
4 May 2006 | Ad 24/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 May 2006 | Ad 24/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
18 April 2006 | Incorporation (13 pages) |
18 April 2006 | Incorporation (13 pages) |