Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Secretary Name | Mr Antony James Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 480 Urban Hive Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Mark Ian Hagger |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(5 months after company formation) |
Appointment Duration | 10 years (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 480 Urban Hive Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | bitronvideo.co.uk |
---|---|
Telephone | 01376 551351 |
Telephone region | Braintree |
Registered Address | 480 Urban Hive Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
51.1k at £1 | Urmet Domus International Sa 51.10% Ordinary |
---|---|
16.3k at £1 | Antony Carpenter 16.30% Ordinary |
16.3k at £1 | Manji Gami 16.30% Ordinary |
16.3k at £1 | Mark Hagger 16.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,530 |
Cash | £59,896 |
Current Liabilities | £137,734 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
---|---|
4 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2016 | Director's details changed for Mr Mark Ian Hagger on 12 January 2016 (2 pages) |
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2014 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Registered office address changed from 6 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN Uk on 10 June 2011 (1 page) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Manji Gami on 4 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Antony James Carpenter on 4 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Mark Ian Hagger on 4 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Manji Gami on 4 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Mark Ian Hagger on 4 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Antony James Carpenter on 4 August 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
3 February 2009 | Director appointed mr mark ian hagger (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 204C high street ongar essex CM5 9JJ uk (1 page) |
8 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
12 August 2008 | Secretary appointed anthony james carpenter (2 pages) |
12 August 2008 | Director appointed manji gami (2 pages) |
11 August 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
4 August 2008 | Incorporation (17 pages) |