Farringdon
London
EC1N 8SJ
Director Name | Mr Charles Loft |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 2 Bleeding Heart Yard Farringdon London EC1N 8SJ |
Director Name | Mr John Michael Maskell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bleeding Heart Yard Farringdon London EC1N 8SJ |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1000 | John Michael Maskell 99.82% Redeemable Preference |
---|---|
50 at £1 | Charles Loft 0.09% Ordinary |
50 at £1 | Paul Nicholas John Maskell 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,851 |
Cash | £65,945 |
Current Liabilities | £40,673 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
4 December 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
5 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
17 May 2022 | Director's details changed for Mr Charles Loft on 26 January 2022 (2 pages) |
17 May 2022 | Change of details for Mr Charles Loft as a person with significant control on 26 January 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with updates (5 pages) |
16 November 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
29 May 2021 | Statement of capital on 5 April 2021
|
27 May 2021 | Memorandum and Articles of Association (26 pages) |
27 May 2021 | Resolutions
|
27 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2021 | Confirmation statement made on 3 April 2021 with updates (4 pages) |
9 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
11 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
1 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 April 2018 | Change of details for Mr Charles Loft as a person with significant control on 3 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
4 April 2018 | Director's details changed for Mr Charles Loft on 3 April 2018 (2 pages) |
2 February 2018 | Change of details for Mr Charles Loft as a person with significant control on 1 February 2018 (2 pages) |
2 February 2018 | Change of details for Mr Paul Nicholas John Maskell as a person with significant control on 1 February 2018 (2 pages) |
2 February 2018 | Director's details changed for Mr John Michael Maskell on 1 February 2018 (2 pages) |
2 February 2018 | Director's details changed for Mr Paul Nicholas John Maskell on 1 February 2018 (2 pages) |
2 February 2018 | Director's details changed for Mr Charles Loft on 1 February 2018 (2 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
24 March 2017 | Director's details changed for Mr John Michael Maskell on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Charles Loft on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Paul Nicholas John Maskell on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Charles Loft on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Paul Nicholas John Maskell on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Paul Nicholas John Maskell on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Paul Nicholas John Maskell on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr John Michael Maskell on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Charles Loft on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Charles Loft on 24 March 2017 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
30 August 2016 | Director's details changed for Mr Charles Loft on 24 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Charles Loft on 24 August 2016 (2 pages) |
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders (4 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders (4 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders (4 pages) |
10 March 2014 | Appointment of Mr John Michael Maskell as a director on 16 July 2013 (2 pages) |
10 March 2014 | Appointment of Mr John Michael Maskell as a director on 16 July 2013 (2 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 16 July 2013
|
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
24 February 2014 | Statement of capital following an allotment of shares on 16 July 2013
|
15 July 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
15 July 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
13 June 2013 | Registered office address changed from Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom on 13 June 2013 (2 pages) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|