Billericay
Essex
CM12 9XA
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 71 High Street Billericay CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | George Robert Ambler & Swain Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,112 |
Cash | £2,517 |
Current Liabilities | £2,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 November 2023 | Company name changed a mobile studio weddings LIMITED\certificate issued on 15/11/23
|
15 November 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
6 February 2023 | Company name changed a mobile studio portraits LIMITED\certificate issued on 06/02/23
|
24 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
7 December 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
30 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 October 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
27 May 2020 | Registered office address changed from 55 Candover Road Hornchurch Essex RM12 4TY to 71 High Street Billericay CM12 9AS on 27 May 2020 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
30 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
19 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
19 December 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
22 September 2011 | Appointment of George Robert Ambler as a director (3 pages) |
22 September 2011 | Appointment of George Robert Ambler as a director (3 pages) |
22 September 2011 | Termination of appointment of Barry Warmisham as a director (2 pages) |
22 September 2011 | Termination of appointment of Barry Warmisham as a director (2 pages) |
8 September 2011 | Incorporation (27 pages) |
8 September 2011 | Incorporation (27 pages) |