Battersea
London
SW11 5QS
Secretary Name | Andrew Charles Winfrield Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 30 April 2024) |
Role | Company Director |
Correspondence Address | 8 Wickersley Road Battersea London SW11 5QS |
Director Name | Mr Richard John Harding |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 113 Merchants Quay Salford Manchester M50 3XQ |
Secretary Name | Mr Richard John Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(3 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 113 Merchants Quay Salford Manchester M50 3XQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 21 Queens Road Hale Altrincham Cheshire WA15 9HE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Harding 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
1 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
31 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 September 2013 | Company name changed conscious ventures LTD\certificate issued on 24/09/13
|
24 September 2013 | Company name changed conscious ventures LTD\certificate issued on 24/09/13
|
21 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
24 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Appointment of Andrew Charles Winfrield Harding as a secretary (3 pages) |
19 May 2010 | Termination of appointment of Richard Harding as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Richard Harding as a secretary (2 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Appointment of Andrew Charles Winfrield Harding as a secretary (3 pages) |
19 March 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Andrew Harding on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Andrew Harding on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 8 wickersley road battersea london SW11 5QS (1 page) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 8 wickersley road battersea london SW11 5QS (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Return made up to 22/11/08; full list of members (3 pages) |
29 May 2009 | Return made up to 22/11/08; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2008 | Return made up to 22/11/07; full list of members (3 pages) |
27 March 2008 | Return made up to 22/11/07; full list of members (3 pages) |
27 February 2008 | Return made up to 22/11/06; full list of members (3 pages) |
27 February 2008 | Return made up to 22/11/06; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
31 March 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
31 March 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
21 February 2007 | Company name changed united media entertainment consu lting LTD\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed united media entertainment consu lting LTD\certificate issued on 21/02/07 (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members
|
12 December 2005 | Return made up to 22/11/05; full list of members
|
8 September 2005 | Return made up to 22/11/04; full list of members (6 pages) |
8 September 2005 | Return made up to 22/11/04; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
15 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
15 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
28 January 2003 | Return made up to 22/11/02; full list of members
|
28 January 2003 | Return made up to 22/11/02; full list of members
|
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
5 February 2002 | Return made up to 22/11/01; full list of members (6 pages) |
5 February 2002 | Return made up to 22/11/01; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Company name changed pure event management LTD.\certificate issued on 22/01/02 (2 pages) |
22 January 2002 | Company name changed pure event management LTD.\certificate issued on 22/01/02 (2 pages) |
21 February 2001 | Accounts made up to 31 March 2000 (5 pages) |
21 February 2001 | Accounts made up to 31 March 2000 (5 pages) |
2 February 2001 | Return made up to 22/11/00; full list of members (6 pages) |
2 February 2001 | Return made up to 22/11/00; full list of members (6 pages) |
26 November 1999 | Return made up to 22/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 22/11/99; full list of members (6 pages) |
1 November 1999 | Accounts made up to 31 March 1999 (5 pages) |
1 November 1999 | Accounts made up to 31 March 1999 (5 pages) |
2 February 1999 | Return made up to 22/11/98; full list of members (6 pages) |
2 February 1999 | Return made up to 22/11/98; full list of members (6 pages) |
1 October 1998 | Company name changed pukha LTD.\certificate issued on 02/10/98 (2 pages) |
1 October 1998 | Company name changed pukha LTD.\certificate issued on 02/10/98 (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
22 September 1998 | Accounts made up to 31 March 1998 (5 pages) |
22 September 1998 | Accounts made up to 31 March 1998 (5 pages) |
21 September 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
21 September 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
21 July 1998 | Company name changed kudos concepts LTD\certificate issued on 22/07/98 (2 pages) |
21 July 1998 | Company name changed kudos concepts LTD\certificate issued on 22/07/98 (2 pages) |
19 February 1998 | Company name changed uni-versal concepts LIMITED\certificate issued on 20/02/98 (2 pages) |
19 February 1998 | Company name changed uni-versal concepts LIMITED\certificate issued on 20/02/98 (2 pages) |
16 December 1997 | Return made up to 22/11/97; full list of members
|
16 December 1997 | Return made up to 22/11/97; full list of members
|
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New secretary appointed;new director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: international house the britannia suite manchester M3 2ER (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: international house the britannia suite manchester M3 2ER (1 page) |
28 November 1996 | New secretary appointed;new director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Incorporation (10 pages) |
22 November 1996 | Incorporation (10 pages) |