Sudbury
Suffolk
CO10 2SP
Director Name | Mrs Louise Jayne Hampshire Glass |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Website | silvermonkeymarketing.com |
---|---|
Telephone | 0116 8982694 |
Telephone region | Leicester |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Andy Glass 50.00% Ordinary |
---|---|
5 at £1 | Louise Hampshire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348 |
Cash | £6,717 |
Current Liabilities | £35,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
3 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 June 2018 | Director's details changed for Mr Andrew James Hampshire Glass on 8 August 2016 (2 pages) |
7 June 2018 | Director's details changed for Mrs Louise Jayne Hampshire Glass on 8 August 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Director's details changed for Mr Andrew James Glass on 29 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Ms Louise Jayne Hampshire on 29 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Andrew James Glass on 29 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Ms Louise Jayne Hampshire on 29 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
14 November 2014 | Director's details changed for Mr Andrew James Glass on 14 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Andrew James Glass on 14 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Ms Louise Jayne Hampshire on 14 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Ms Louise Jayne Hampshire on 14 November 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Director's details changed for Mr Andrew James Glass on 25 September 2013 (2 pages) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mr Andrew James Glass on 25 September 2013 (2 pages) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 September 2013 | Appointment of Ms Louise Jayne Hampshire as a director (2 pages) |
24 September 2013 | Appointment of Ms Louise Jayne Hampshire as a director (2 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Registered office address changed from 22 Constitution Hill Sudbury Suffolk CO10 2PT England on 18 January 2012 (1 page) |
18 January 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (2 pages) |
18 January 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (2 pages) |
18 January 2012 | Registered office address changed from 22 Constitution Hill Sudbury Suffolk CO10 2PT England on 18 January 2012 (1 page) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|