Forest Gate
London
E7 0HY
Director Name | Mr Alrick Smith |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Registered Address | The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
5 November 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
21 February 2020 | Change of details for Ms Leslyann Robinson as a person with significant control on 30 January 2020 (2 pages) |
20 February 2020 | Change of details for Ms Leslyann Robinson as a person with significant control on 30 January 2020 (2 pages) |
20 February 2020 | Director's details changed for Ms Leslyann Robinson on 30 January 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
20 February 2020 | Change of details for Ms Leslyann Patricie Robinson as a person with significant control on 30 January 2020 (2 pages) |
19 February 2020 | Director's details changed for Ms Leslyann Patricie Robinson on 30 January 2020 (2 pages) |
11 February 2020 | Appointment of Ms Leslyann Patricie Robinson as a director on 30 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of Alrick Smith as a director on 30 January 2020 (1 page) |
11 February 2020 | Director's details changed for Ms Leslyann Patricie Robinson on 30 January 2020 (2 pages) |
11 February 2020 | Notification of Leslyann Patricie Robinson as a person with significant control on 30 January 2020 (2 pages) |
11 February 2020 | Change of details for Ms Leslyann Patricie Robinson as a person with significant control on 30 January 2020 (2 pages) |
11 February 2020 | Registered office address changed from 104 Forest View Road London E17 4EL to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 11 February 2020 (1 page) |
11 February 2020 | Cessation of Alrick Smith as a person with significant control on 30 January 2020 (1 page) |
14 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
7 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 January 2015 | Registered office address changed from 7 Knotts Green Mews London E10 6DH England to 104 Forest View Road London E17 4EL on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 7 Knotts Green Mews London E10 6DH England to 104 Forest View Road London E17 4EL on 22 January 2015 (1 page) |
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|