Company NameIndustry Standard Management Limited
DirectorDaniel John Gale Hayes
Company StatusActive
Company Number09256454
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Daniel John Gale Hayes
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed16 April 2021(6 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
CO15 1SG
Director NameMr Thomas Stephen Petais
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Secretary NameMs Julie Anne Bussell
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG

Location

Registered Address92 Station Road
Clacton-On-Sea
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

9 June 2023Previous accounting period extended from 31 December 2022 to 30 April 2023 (1 page)
9 June 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
24 May 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
8 September 2022Registered office address changed from 14 Wilmot Road London E10 5LU England to 92 Station Road Clacton-on-Sea CO15 1SG on 8 September 2022 (1 page)
1 July 2022Director's details changed for Mr Daniel Hayes on 28 May 2022 (2 pages)
1 July 2022Change of details for Mr Daniel Hayes as a person with significant control on 28 May 2022 (2 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 June 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
12 July 2021Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1SG to 14 Wilmot Road London E10 5LU on 12 July 2021 (1 page)
10 June 2021Termination of appointment of Thomas Stephen Petais as a director on 10 June 2021 (1 page)
7 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
7 June 2021Termination of appointment of Julie Anne Bussell as a secretary on 26 May 2021 (1 page)
7 June 2021Cessation of Thomas Stephen Petais as a person with significant control on 26 May 2021 (1 page)
7 June 2021Notification of Daniel Hayes as a person with significant control on 26 May 2021 (2 pages)
24 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 April 2021Appointment of Mr Daniel Hayes as a director on 16 April 2021 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
11 April 2018Micro company accounts made up to 31 December 2017 (8 pages)
1 November 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
1 November 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
11 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 October 2016Director's details changed for Mr Thomas Stephen Petais on 7 October 2016 (2 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Director's details changed for Mr Thomas Stephen Petais on 7 October 2016 (2 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 June 2016Secretary's details changed for Ms Julie Anne Bussell on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mr Thomas Stephen Petais on 29 June 2016 (2 pages)
29 June 2016Secretary's details changed for Ms Julie Anne Bussell on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mr Thomas Stephen Petais on 29 June 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)