Bull Lane Acton
Sudbury
Suffolk
CO10 0FD
Director Name | Elise Kathryn Andrew |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Technology Networks Limited Industrial Unit 6 Woodview Bull Lane Sudbury Suffolk CO10 0TF |
Director Name | Mr David Robert Dunhill |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Technology Networks Limited Industrial Unit 6 Woodview Bull Lane Sudbury Suffolk CO10 0TF |
Registered Address | Unit 6 Woodview Bull Lane Industrial Estate Bull Lane Acton Sudbury Suffolk CO10 0FD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (6 months, 4 weeks from now) |
18 January 2021 | Change of details for Labx Media Group Canada Inc as a person with significant control on 15 January 2021 (2 pages) |
---|---|
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
23 September 2020 | Appointment of Mr Robert Kafato as a director on 22 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of David Robert Dunhill as a director on 22 September 2020 (1 page) |
23 September 2020 | Cessation of Elise Kathryn Andrew as a person with significant control on 22 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Elise Kathryn Andrew as a director on 22 September 2020 (1 page) |
23 September 2020 | Notification of Labx Media Group Canada Inc as a person with significant control on 22 September 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
23 September 2020 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP England to C/O Technology Networks Limited Industrial Unit 6 Woodview Bull Lane Sudbury Suffolk CO10 0TF on 23 September 2020 (1 page) |
18 September 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
27 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
18 November 2019 | Registered office address changed from 6 Kean Street London WC2N 4AS to 61 Station Road Sudbury Suffolk CO10 2SP on 18 November 2019 (1 page) |
7 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 31 May 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 31 May 2016
|
11 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
11 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
2 March 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
2 March 2016 | Director's details changed for Elise Kathryn Andrew on 10 March 2015 (2 pages) |
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Elise Kathryn Andrew on 10 March 2015 (2 pages) |
2 March 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
9 July 2015 | Registered office address changed from Cherry Tree Cottage High Street Long Melford Sudbury Suffolk CO10 9DH to 6 Kean Street London WC2N 4AS on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Cherry Tree Cottage High Street Long Melford Sudbury Suffolk CO10 9DH to 6 Kean Street London WC2N 4AS on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Cherry Tree Cottage High Street Long Melford Sudbury Suffolk CO10 9DH to 6 Kean Street London WC2N 4AS on 9 July 2015 (2 pages) |
27 February 2015 | Current accounting period shortened from 28 February 2016 to 30 September 2015 (3 pages) |
27 February 2015 | Current accounting period shortened from 28 February 2016 to 30 September 2015 (3 pages) |
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|