Chelmsford
Essex
CM1 2PW
Secretary Name | Mrs Juliane French |
---|---|
Status | Resigned |
Appointed | 09 March 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 October 2020) |
Role | Company Director |
Correspondence Address | 41 Tower Avenue Chelmsford CM1 2PW |
Director Name | Mr Oliver Robert Steele |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2023) |
Role | Filmmaker |
Country of Residence | England |
Correspondence Address | Zinc Arts Centre Great Stony High Street Ongar Essex CM5 0AD |
Registered Address | 41 Tower Avenue Chelmsford Essex CM1 2PW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
100 at £1 | Joseph Hudson French 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,805 |
Cash | £18,471 |
Current Liabilities | £12,266 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 October 2016 | Appointment of Mrs Juliane French as a secretary on 9 March 2016 (2 pages) |
27 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Registered office address changed from 7 Oakfields Lower Alderton Hall Lane Loughton Essex IG10 3HB United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Director's details changed for Joseph Hudson French on 14 March 2013 (2 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
13 April 2011 | Incorporation (45 pages) |