Portslade
Brighton
BN41 1WR
Director Name | Mr Ian Albert Hunt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House Basin Road North Portslade Brighton BN41 1WR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Martyn Robert Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Chapel Union Way Witney Oxfordshire OX28 6HD |
Website | www.nowmarketing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6771700 |
Telephone region | Freephone |
Registered Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Ashley Hunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £15,205 |
Current Liabilities | £16,580 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
31 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
16 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
4 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
21 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
11 December 2020 | Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page) |
17 November 2020 | Amended total exemption full accounts made up to 31 July 2019 (4 pages) |
2 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 March 2019 | Notification of Ashley Hunt as a person with significant control on 6 April 2016 (2 pages) |
23 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Director's details changed for Mr Ian Albert Hunt on 1 February 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Ian Albert Hunt on 1 February 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Ashley Hunt on 1 February 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Ashley Hunt on 1 February 2016 (2 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 March 2016 | Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
25 March 2016 | Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
19 August 2015 | Director's details changed for Mr Ashley Hunt on 1 January 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Ashley Hunt on 1 January 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Ashley Hunt on 1 January 2015 (2 pages) |
19 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
10 July 2014 | Registered office address changed from C/O Bpo Accounting Ltd the Old Chapel Union Way Witney Oxfordshire OX28 6HD on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from C/O Bpo Accounting Ltd the Old Chapel Union Way Witney Oxfordshire OX28 6HD on 10 July 2014 (1 page) |
30 April 2014 | Termination of appointment of Martyn Frost as a director (1 page) |
30 April 2014 | Termination of appointment of Martyn Frost as a director (1 page) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Appointment of Mr Martyn Robert Frost as a director (2 pages) |
14 March 2012 | Appointment of Mr Martyn Robert Frost as a director (2 pages) |
14 March 2012 | Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN United Kingdom on 14 March 2012 (1 page) |
3 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
3 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
31 July 2010 | Appointment of Mr Ian Albert Hunt as a director (2 pages) |
31 July 2010 | Appointment of Mr Ashley Hunt as a director (2 pages) |
31 July 2010 | Appointment of Mr Ian Albert Hunt as a director (2 pages) |
31 July 2010 | Appointment of Mr Ashley Hunt as a director (2 pages) |
17 June 2010 | Incorporation (29 pages) |
17 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 June 2010 | Incorporation (29 pages) |