Colchester
CO2 7GL
Website | runwildcreative.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Browser Media Studios Stable Road Colchester CO2 7GL |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
1 at £1 | Paul Robert Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191 |
Current Liabilities | £6,925 |
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 | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
25 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
3 August 2022 | Registered office address changed from 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE United Kingdom to Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 3 August 2022 (1 page) |
22 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
29 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
25 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
5 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
14 March 2019 | Change of details for Mr Paul Clark as a person with significant control on 14 March 2018 (2 pages) |
14 March 2019 | Director's details changed for Paul Robert Clark on 14 March 2018 (2 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
28 June 2017 | Registered office address changed from C/O Axis Accounting & Tax Solutions S5 Dugard House Peartree Road Stanway Colchester CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from C/O Axis Accounting & Tax Solutions S5 Dugard House Peartree Road Stanway Colchester CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Registered office address changed from Certax Accounting (Colchester) S5 Dugard House Peartree Road Colchester CO3 0UL England on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Registered office address changed from Certax Accounting (Colchester) S5 Dugard House Peartree Road Colchester CO3 0UL England on 12 April 2013 (1 page) |
28 March 2012 | Incorporation
|
28 March 2012 | Incorporation
|