Clacton-On-Sea
Essex
CO15 1SG
Director Name | Mr Daniel John Gale Hayes |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 May 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Mr Nicholas John Sadler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Media |
Country of Residence | England |
Correspondence Address | 176 A Stoke Newington Stoke Newington London N16 7UY |
Secretary Name | Mrs Lenka Bauerova |
---|---|
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Belgrade Rd Stoke Newington London N16 8DJ |
Registered Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Thomas Petais 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,492 |
Cash | £223,182 |
Current Liabilities | £174,181 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
1 November 2020 | Statement of capital following an allotment of shares on 19 July 2020
|
---|---|
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
6 May 2020 | Withdrawal of a person with significant control statement on 6 May 2020 (2 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 August 2017 | Notification of Tom Stephen Petais as a person with significant control on 30 June 2016 (2 pages) |
15 August 2017 | Notification of Tom Stephen Petais as a person with significant control on 30 June 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
30 June 2016 | Director's details changed for Mr Thomas Stephen Petais on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Thomas Stephen Petais on 30 June 2016 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
6 May 2016 | Registered office address changed from Flat 25 Ashvale Court 2 Matilda Gardens London London E3 2GS to 2nd Floor, Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9nd on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from Flat 25 Ashvale Court 2 Matilda Gardens London London E3 2GS to 2nd Floor, Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9nd on 6 May 2016 (1 page) |
6 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
6 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
31 March 2016 | Director's details changed for Mr Tom Petais on 30 March 2016 (3 pages) |
31 March 2016 | Director's details changed for Mr Tom Petais on 30 March 2016 (3 pages) |
28 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
4 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Termination of appointment of Nicholas John Sadler as a director on 31 March 2015 (1 page) |
28 April 2015 | Termination of appointment of Nicholas John Sadler as a director on 31 March 2015 (1 page) |
18 August 2014 | Director's details changed for Mr Tom Petais on 27 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Tom Petais on 27 June 2014 (2 pages) |
18 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
26 June 2014 | Registered office address changed from C/O Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London London EC3M 4BE United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London London EC3M 4BE United Kingdom on 26 June 2014 (1 page) |
18 December 2013 | Director's details changed for Mr Nicholas Sadler on 1 July 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Tom Petais on 1 July 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Nicholas Sadler on 1 July 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Tom Petais on 1 July 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Nicholas Sadler on 1 July 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Nicholas Sadler on 1 July 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Tom Petais on 1 July 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Tom Petais on 1 July 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Tom Petais on 1 July 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Nicholas Sadler on 1 July 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Nicholas Sadler on 1 July 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Tom Petais on 1 July 2013 (2 pages) |
11 December 2013 | Registered office address changed from Unit a 176 Stoke Newington Road Stoke Newington London London N16 7UY United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 December 2013 | Registered office address changed from Unit a 176 Stoke Newington Road Stoke Newington London London N16 7UY United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 December 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
4 December 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Termination of appointment of a secretary
|
26 June 2012 | Termination of appointment of a secretary
|
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 September 2011 | Director's details changed for Mr Nicholas Sadler on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Director's details changed for Mr Nicholas Sadler on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Nicholas Sadler on 6 September 2011 (2 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Registered office address changed from Unit a Stoke Newington Road Stoke Newington London N16 7UY on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 76 Belgrade Rd Stoke Newington London N16 8DJ on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 76 Belgrade Rd Stoke Newington London N16 8DJ on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Unit a Stoke Newington Road Stoke Newington London N16 7UY on 12 August 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Tom Petais on 17 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Nicholas Sadler on 17 July 2010 (2 pages) |
11 August 2010 | Termination of appointment of Lenka Bauerova as a secretary (1 page) |
11 August 2010 | Director's details changed for Mr Tom Petais on 17 July 2010 (2 pages) |
11 August 2010 | Termination of appointment of Lenka Bauerova as a secretary (1 page) |
11 August 2010 | Director's details changed for Mr Nicholas Sadler on 17 July 2010 (2 pages) |
17 July 2009 | Incorporation (16 pages) |
17 July 2009 | Incorporation (16 pages) |