Inkpen
Hungerford
Berkshire
RG17 9EA
Secretary Name | Henrietta Colvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Totterdown Lodge Totterdown Inkpen Hungerford Berkshire RG17 9EA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.formatdesignstudio.com |
---|---|
Email address | [email protected] |
Telephone | 020 31762040 |
Telephone region | London |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | William John Beale Colvin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,789 |
Cash | £86,795 |
Current Liabilities | £31,602 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
13 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
21 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
12 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 July 2017 | Notification of William John Beale as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of William John Beale as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for William John Beale Colvin on 29 July 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Henrietta Colvin on 29 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Henrietta Colvin on 29 July 2014 (1 page) |
30 July 2014 | Director's details changed for William John Beale Colvin on 29 July 2014 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 December 2011 | Registered office address changed from Tudor House, High Road Thornwood Epping Essex CM16 6LT on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from Tudor House, High Road Thornwood Epping Essex CM16 6LT on 19 December 2011 (2 pages) |
9 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for William John Beale Colvin on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for William John Beale Colvin on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for William John Beale Colvin on 8 July 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 July 2007 | Return made up to 13/07/07; full list of members (6 pages) |
26 July 2007 | Return made up to 13/07/07; full list of members (6 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
13 July 2006 | Incorporation (13 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Incorporation (13 pages) |
13 July 2006 | Director resigned (1 page) |