Basildon
Essex
SS15 6JX
Director Name | Mr James Richard Campbell |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Long Croft Takeley Bishop's Stortford Hertfordshire CM22 6RT |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | latentdigital.com |
---|---|
Telephone | 01279 408147 |
Telephone region | Bishops Stortford |
Registered Address | 1 High Street Roydon Essex CM19 5HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Roydon |
Ward | Roydon |
Built Up Area | Roydon |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | James Campbell 50.00% Ordinary |
---|---|
50 at £1 | Paul Burgin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,276 |
Cash | £50,766 |
Current Liabilities | £141,407 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
7 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 October 2015 | Director's details changed for Mr James Richard Campbell on 13 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mr James Richard Campbell on 13 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Paul Edward Burgin on 16 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Paul Edward Burgin on 16 October 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Registered office address changed from Brookman Limited 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Brookman Limited 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Brookman Limited 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 5 November 2012 (2 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Mr James Richard Campbell on 14 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Mr James Richard Campbell on 14 November 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Paul Edward Bulgin on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Paul Edward Bulgin on 17 August 2011 (2 pages) |
14 March 2011 | Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 14 March 2011 (2 pages) |
19 October 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
19 October 2010 | Appointment of Mr James Richard Campbell as a director (2 pages) |
19 October 2010 | Appointment of Mr James Richard Campbell as a director (2 pages) |
19 October 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
19 October 2010 | Appointment of Mr Paul Edward Bulgin as a director (2 pages) |
19 October 2010 | Appointment of Mr Paul Edward Bulgin as a director (2 pages) |
13 October 2010 | Incorporation (43 pages) |
13 October 2010 | Incorporation (43 pages) |