Company Name78 Birnam Road (Islington) Limited
Company StatusActive
Company Number06557704
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sean Campbell Meikle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(same day as company formation)
RoleMedia Director
Country of ResidenceUnited States
Correspondence Address2 Hopkins Mead
Chelmsford
CM2 6SS
Secretary NameMr Terry John Prosser
StatusCurrent
Appointed01 November 2011(3 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address32 Curzon Way
Chelmsford
CM2 6PF
Director NameMr Titas Basak Halder
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(4 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Birnam Road
London
N4 3LQ
Director NameMiss Manuela Addis
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Birnam Road
London
N4 3LQ
Director NameAndrew Clark
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 78 Birnam Road
London
N4 3LQ
Director NameDavid Poole
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 78 Birnam Road
London
N4 3LQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address2 Hopkins Mead
Chelmsford
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anjana Halder & Snehasis Halder
33.33%
Ordinary
1 at £1Manuela Addis
33.33%
Ordinary
1 at £1Sean Campbell Meikle
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 April 2024 (1 week, 6 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

25 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
21 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
8 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
16 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
8 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
18 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
9 April 2016Director's details changed for Sean Campbell Meikle on 1 April 2015 (2 pages)
9 April 2016Register inspection address has been changed from C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN England to C/O C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
9 April 2016Register inspection address has been changed from C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN England to C/O C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
9 April 2016Director's details changed for Sean Campbell Meikle on 1 April 2015 (2 pages)
9 April 2016Register(s) moved to registered inspection location C/O C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
9 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 3
(7 pages)
9 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 3
(7 pages)
9 April 2016Register(s) moved to registered inspection location C/O C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
9 April 2016Registered office address changed from C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN to C/O C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS on 9 April 2016 (1 page)
9 April 2016Registered office address changed from C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN to C/O C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS on 9 April 2016 (1 page)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
22 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(6 pages)
22 May 2015Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN on 22 May 2015 (1 page)
22 May 2015Register inspection address has been changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom to C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN (1 page)
22 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(6 pages)
22 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(6 pages)
22 May 2015Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN on 22 May 2015 (1 page)
22 May 2015Register inspection address has been changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom to C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN (1 page)
16 June 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
16 June 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
4 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3
(7 pages)
4 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3
(7 pages)
4 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3
(7 pages)
22 October 2013Appointment of Miss Manuela Addis as a director (2 pages)
22 October 2013Appointment of Miss Manuela Addis as a director (2 pages)
22 October 2013Termination of appointment of David Poole as a director (1 page)
22 October 2013Termination of appointment of David Poole as a director (1 page)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
16 August 2013Appointment of Mr Titas Basak Halder as a director (2 pages)
16 August 2013Appointment of Mr Titas Basak Halder as a director (2 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
25 March 2013Termination of appointment of Andrew Clark as a director (1 page)
25 March 2013Termination of appointment of Andrew Clark as a director (1 page)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
22 June 2012Register inspection address has been changed from 78 Birnam Road London N4 3LQ United Kingdom (1 page)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
22 June 2012Register inspection address has been changed from 78 Birnam Road London N4 3LQ United Kingdom (1 page)
21 June 2012Registered office address changed from 78 Birnam Road London N4 3LQ England on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
21 June 2012Registered office address changed from 78 Birnam Road London N4 3LQ England on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
18 November 2011Appointment of Mr Terry John Prosser as a secretary (2 pages)
18 November 2011Appointment of Mr Terry John Prosser as a secretary (2 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for David Poole on 7 April 2010 (2 pages)
3 May 2010Director's details changed for Andrew Clark on 7 April 2010 (2 pages)
3 May 2010Register inspection address has been changed (1 page)
3 May 2010Director's details changed for David Poole on 7 April 2010 (2 pages)
3 May 2010Register inspection address has been changed (1 page)
3 May 2010Director's details changed for Andrew Clark on 7 April 2010 (2 pages)
3 May 2010Director's details changed for Sean Campbell Meikle on 7 April 2010 (2 pages)
3 May 2010Director's details changed for Sean Campbell Meikle on 7 April 2010 (2 pages)
3 May 2010Director's details changed for Andrew Clark on 7 April 2010 (2 pages)
3 May 2010Director's details changed for David Poole on 7 April 2010 (2 pages)
3 May 2010Director's details changed for Sean Campbell Meikle on 7 April 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
7 May 2009Return made up to 07/04/09; full list of members (4 pages)
7 May 2009Return made up to 07/04/09; full list of members (4 pages)
20 June 2008Resolutions
  • RES13 ‐ Company business 07/04/2008
(2 pages)
20 June 2008Resolutions
  • RES13 ‐ Company business 07/04/2008
(2 pages)
13 June 2008Ad 07/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
13 June 2008Ad 07/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
3 June 2008Director appointed david poole (1 page)
3 June 2008Director appointed andrew clark (1 page)
3 June 2008Director appointed andrew clark (1 page)
3 June 2008Director appointed sean meikle (1 page)
3 June 2008Director appointed sean meikle (1 page)
3 June 2008Director appointed david poole (1 page)
24 April 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
24 April 2008Appointment terminated director brighton director LIMITED (1 page)
24 April 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
24 April 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
24 April 2008Appointment terminated director brighton director LIMITED (1 page)
24 April 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
7 April 2008Incorporation (9 pages)
7 April 2008Incorporation (9 pages)