Lynderswood Lane
Black Notley
Essex
CM77 8JT
Registered Address | Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Neil Curtis Emrich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,947 |
Cash | £38,161 |
Current Liabilities | £25,270 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 June |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2023 | Application to strike the company off the register (3 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with updates (4 pages) |
25 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
20 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
13 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
1 April 2020 | Change of details for Mr Neil Curtis Emrich as a person with significant control on 1 April 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
8 March 2019 | Director's details changed for Mr Neil Curtis Emrich on 7 March 2019 (2 pages) |
7 March 2019 | Registered office address changed from 14 Railway Street Chelmsford CM1 1QS England to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 7 March 2019 (1 page) |
26 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
30 June 2017 | Notification of Neil Emrich as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Change of details for Mr Neil Curtis Emrich as a person with significant control on 28 June 2017 (2 pages) |
30 June 2017 | Notification of Neil Emrich as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Change of details for Mr Neil Curtis Emrich as a person with significant control on 28 June 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Registered office address changed from 21 Irvine Rd Colchester Essex CO3 3TS to 14 Railway Street Chelmsford CM1 1QS on 5 July 2016 (1 page) |
5 July 2016 | Director's details changed for Mr Neil Curtis Emrich on 30 June 2015 (2 pages) |
5 July 2016 | Director's details changed for Mr Neil Curtis Emrich on 30 June 2015 (2 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Registered office address changed from 21 Irvine Rd Colchester Essex CO3 3TS to 14 Railway Street Chelmsford CM1 1QS on 5 July 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 May 2014 | Company name changed deadleft media LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Company name changed deadleft media LIMITED\certificate issued on 13/05/14
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
15 July 2013 | Register inspection address has been changed (1 page) |
15 July 2013 | Register inspection address has been changed (1 page) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Neil Curtis Emrich on 14 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Neil Curtis Emrich on 14 January 2010 (2 pages) |
30 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
30 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
20 August 2009 | Return made up to 19/06/09; full list of members (7 pages) |
20 August 2009 | Return made up to 19/06/09; full list of members (7 pages) |
19 June 2008 | Incorporation (13 pages) |
19 June 2008 | Incorporation (13 pages) |