London
N5 9EE
Director Name | Mr James David Galsworthy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2008(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 76187 London N5 9EE |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Ayima LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,850 |
Cash | £8,984 |
Current Liabilities | £9,706 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
30 January 2023 | Delivered on: 31 January 2023 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
---|
3 December 2020 | Director's details changed for Mr James David Galsworthy on 3 December 2020 (2 pages) |
---|---|
3 December 2020 | Change of details for Mr Michael James Nott as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Change of details for Mr Tim Webb as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Change of details for Mr Michael Jacobson as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Change of details for Ayima Holdings Limited as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Registered office address changed from 1st Floor 1 Lindsey Street London EC1A 9HP United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 3 December 2020 (1 page) |
3 December 2020 | Director's details changed for Mr Michael James Nott on 3 December 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 26 August 2020 with updates (5 pages) |
8 June 2020 | Full accounts made up to 31 December 2019 (28 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
10 September 2019 | Confirmation statement made on 26 August 2019 with updates (5 pages) |
10 September 2019 | Notification of Ayima Holdings Limited as a person with significant control on 1 September 2016 (2 pages) |
10 September 2019 | Director's details changed for Mr James David Galsworthy on 10 September 2019 (2 pages) |
2 August 2019 | Director's details changed for Mr Michael James Nott on 2 August 2019 (2 pages) |
7 January 2019 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 1st Floor 1 Lindsey Street London EC1A 9HP on 7 January 2019 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
31 August 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Change of details for Mr Tim Webb as a person with significant control on 31 January 2017 (2 pages) |
4 October 2017 | Change of details for Mr Tim Webb as a person with significant control on 31 January 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
28 September 2017 | Change of details for Mr Michael Jacobson as a person with significant control on 31 January 2017 (2 pages) |
28 September 2017 | Change of details for Mr Michael James Nott as a person with significant control on 31 January 2017 (2 pages) |
28 September 2017 | Change of details for Mr Tim Webb as a person with significant control on 10 January 2017 (2 pages) |
28 September 2017 | Change of details for Mr Tim Webb as a person with significant control on 31 January 2017 (2 pages) |
28 September 2017 | Change of details for Mr Tim Webb as a person with significant control on 10 January 2017 (2 pages) |
28 September 2017 | Change of details for Mr Tim Webb as a person with significant control on 31 January 2017 (2 pages) |
28 September 2017 | Change of details for Mr Michael Jacobson as a person with significant control on 31 January 2017 (2 pages) |
28 September 2017 | Change of details for Mr Michael James Nott as a person with significant control on 31 January 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
5 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 October 2014 | Company name changed design buzz LIMITED\certificate issued on 24/10/14
|
24 October 2014 | Company name changed design buzz LIMITED\certificate issued on 24/10/14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
15 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
21 September 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
16 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
26 August 2008 | Incorporation (17 pages) |
26 August 2008 | Incorporation (17 pages) |