London
N8 9BN
Director Name | Victoria Nice |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Strategic Communications |
Country of Residence | United Kingdom |
Correspondence Address | 220 Ferme Park Road London N8 9BN |
Registered Address | Windmill Studios 54 Kimpton Avenue Brentwood Essex CM15 9HA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Latest Accounts | 28 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 4 days from now) |
26 July 2023 | Micro company accounts made up to 28 December 2022 (3 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
15 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 28 December 2021 (3 pages) |
28 February 2022 | Cessation of Victoria Nice as a person with significant control on 28 February 2022 (1 page) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
28 February 2022 | Termination of appointment of Victoria Nice as a director on 28 February 2022 (1 page) |
13 September 2021 | Micro company accounts made up to 28 December 2020 (3 pages) |
25 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
9 January 2021 | Micro company accounts made up to 28 December 2019 (3 pages) |
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 28 December 2018 (2 pages) |
4 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
29 December 2018 | Accounts for a dormant company made up to 28 December 2017 (2 pages) |
29 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
29 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
30 March 2018 | Micro company accounts made up to 29 December 2016 (2 pages) |
30 December 2017 | Current accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
30 December 2017 | Current accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
13 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
13 July 2017 | Registered office address changed from 160 Brick Lane London E1 6RU England to PO Box CM15 9HA Windmill Studios 54 Kimpton Avenue Brentwood Essex on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Erin Leushke as a person with significant control on 30 November 2016 (1 page) |
13 July 2017 | Cessation of Erin Leushke as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 160 Brick Lane London E1 6RU England to PO Box CM15 9HA Windmill Studios 54 Kimpton Avenue Brentwood Essex on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Erin Leushke as a person with significant control on 30 November 2016 (1 page) |
25 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
25 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
17 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Confirmation statement made on 30 July 2016 with updates (8 pages) |
16 November 2016 | Registered office address changed from C/O Kjs Accountancy 220 Ferme Park Road London N8 9BN to 160 Brick Lane London E1 6RU on 16 November 2016 (1 page) |
16 November 2016 | Confirmation statement made on 30 July 2016 with updates (8 pages) |
16 November 2016 | Registered office address changed from C/O Kjs Accountancy 220 Ferme Park Road London N8 9BN to 160 Brick Lane London E1 6RU on 16 November 2016 (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
20 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 October 2014 | Registered office address changed from C/O Care of: Care of: Kjs Accountancy 220 Ferme Park Road London N8 9BN England to C/O Kjs Accountancy 220 Ferme Park Road London N8 9BN on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from C/O Care of: Care of: Kjs Accountancy 220 Ferme Park Road London N8 9BN England to C/O Kjs Accountancy 220 Ferme Park Road London N8 9BN on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from C/O Care of: Care of: Kjs Accountancy 220 Ferme Park Road London N8 9BN England to C/O Kjs Accountancy 220 Ferme Park Road London N8 9BN on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|