London
W1F 9SJ
Director Name | Mr Daniel Andre McPherson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57-59 Beak Street London W1F 9SJ |
Director Name | Mr Neilson Hall |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riding House Street London W1W 7FA |
Registered Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 40 other UK companies use this postal address |
1.1k at £0.001 | John Barlow 29.42% Ordinary |
---|---|
929 at £0.001 | Neilson Hall 25.52% Ordinary |
928 at £0.001 | Daniel Mcpherson 25.49% Ordinary |
707 at £0.001 | Tom Singh 19.42% Ordinary |
- | OTHER 0.14% - |
Year | 2014 |
---|---|
Net Worth | £123,004 |
Cash | £134,648 |
Current Liabilities | £32,930 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
17 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
11 August 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
28 October 2019 | Change of share class name or designation (2 pages) |
28 October 2019 | Cancellation of shares. Statement of capital on 20 September 2019
|
28 October 2019 | Purchase of own shares. (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
10 October 2019 | Resolutions
|
30 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
6 July 2018 | Resolutions
|
5 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
16 January 2018 | Director's details changed for Mr John Barlow on 27 September 2017 (2 pages) |
16 January 2018 | Change of details for Mr John Barlow as a person with significant control on 27 September 2017 (2 pages) |
16 January 2018 | Change of details for Mr Daniel Andre Mcpherson as a person with significant control on 27 September 2017 (2 pages) |
16 January 2018 | Director's details changed for Mr Daniel Andre Mcpherson on 27 September 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
25 October 2017 | Termination of appointment of Neilson Hall as a director on 1 September 2017 (1 page) |
25 October 2017 | Termination of appointment of Neilson Hall as a director on 1 September 2017 (1 page) |
16 May 2017 | Registered office address changed from 2 Riding House Street London W1W 7FA to Scrutton Bland the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 2 Riding House Street London W1W 7FA to Scrutton Bland the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 16 May 2017 (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
8 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
8 January 2016 | Director's details changed for Mr Daniel Andre Mcpherson on 7 January 2016 (2 pages) |
8 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
8 January 2016 | Director's details changed for Mr Daniel Andre Mcpherson on 7 January 2016 (2 pages) |
8 January 2016 | Statement of capital following an allotment of shares on 14 October 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 14 October 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 14 October 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 14 October 2015
|
7 January 2016 | Director's details changed for Mr John Barlow on 7 January 2016 (2 pages) |
7 January 2016 | Registered office address changed from 2 2 Riding House Street London England to 2 Riding House Street London W1W 7FA on 7 January 2016 (1 page) |
7 January 2016 | Director's details changed for Mr Neilson Hall on 7 January 2016 (2 pages) |
7 January 2016 | Registered office address changed from 2 2 Riding House Street London England to 2 Riding House Street London W1W 7FA on 7 January 2016 (1 page) |
7 January 2016 | Director's details changed for Mr Neilson Hall on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Daniel Andre Mcpherson on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Daniel Andre Mcpherson on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr John Barlow on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Neilson Hall on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr John Barlow on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Neilson Hall on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr John Barlow on 7 January 2016 (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 March 2015 | Registered office address changed from Tileyard Studios - Unit 41 Tileyard Road London N7 9AH to 2 2 Riding House Street London on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Tileyard Studios - Unit 41 Tileyard Road London N7 9AH to 2 2 Riding House Street London on 11 March 2015 (1 page) |
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
28 August 2014 | Registered office address changed from 50a Lime Grove London W128EA England to Tileyard Studios - Unit 41 Tileyard Road London N7 9AH on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 50a Lime Grove London W128EA England to Tileyard Studios - Unit 41 Tileyard Road London N7 9AH on 28 August 2014 (1 page) |
9 July 2014 | Appointment of Mr Daniel Andre Mcpherson as a director (2 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
9 July 2014 | Appointment of Mr Daniel Andre Mcpherson as a director (2 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
27 June 2014 | Resolutions
|
27 June 2014 | Sub-division of shares on 17 June 2014 (5 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Sub-division of shares on 17 June 2014 (5 pages) |
27 January 2014 | Incorporation
|
27 January 2014 | Incorporation
|