Rome
00128
Secretary Name | Angela Fernandez Giuliani |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 31 October 1997(9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Via Fratelli Cervi 20 Rome 00128 |
Director Name | Maria Giulia Giuliani |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 April 2011(14 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Turner Street C/O Brierley Coleman And Company Manchester M4 1DW |
Director Name | Paul William Torbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 1998) |
Role | Accountant |
Correspondence Address | 185 Gigg Lane Bury Lancashire BL9 9EN |
Secretary Name | Nigel Harry Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 month after company formation) |
Appointment Duration | 8 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 75 Applecross Close Warrington Cheshire WA3 6XB |
Director Name | Janice Viarnaud |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 April 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 April 1998) |
Role | Art Consultant |
Correspondence Address | 44 Hyde Park Square London W2 2JT |
Director Name | Dr Lucio Giuliani |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 September 2014) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Via Fratelli Cervi 20 Roma 00128 Italy Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 33 Turner Street C/O Brierley Coleman And Company Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
258k at £1 | Maria Giulia Giuliani 79.88% Ordinary |
---|---|
65k at £1 | A. Fernandez-giuliani 20.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,172,811 |
Cash | £134,417 |
Current Liabilities | £1,822,534 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
21 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
10 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 April 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 February 2017 | Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 6 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 6 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Termination of appointment of Lucio Giuliani as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Lucio Giuliani as a director on 15 September 2014 (1 page) |
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Appointment of Maria Giulia Giuliani as a director (2 pages) |
20 May 2011 | Appointment of Maria Giulia Giuliani as a director (2 pages) |
16 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 May 2008 | Return made up to 28/01/08; full list of members (4 pages) |
16 May 2008 | Return made up to 28/01/08; full list of members (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 August 2007 | Return made up to 28/01/07; full list of members (7 pages) |
24 August 2007 | Return made up to 28/01/07; full list of members (7 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: c/o brierley coleman & co 3B portland chambers 131-133 portland street manchester lancashire M1 4PY (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: c/o brierley coleman & co 3B portland chambers 131-133 portland street manchester lancashire M1 4PY (1 page) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 July 2006 | Return made up to 28/01/06; full list of members (7 pages) |
21 July 2006 | Return made up to 28/01/06; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 September 2005 | Return made up to 28/01/05; full list of members (7 pages) |
14 September 2005 | Return made up to 28/01/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 August 2004 | Return made up to 28/01/04; full list of members (7 pages) |
19 August 2004 | Return made up to 28/01/04; full list of members (7 pages) |
18 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
28 October 2003 | Return made up to 28/01/03; full list of members (7 pages) |
28 October 2003 | Return made up to 28/01/03; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
26 June 2002 | Return made up to 28/01/02; full list of members (6 pages) |
26 June 2002 | Return made up to 28/01/02; full list of members (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
1 May 2001 | Return made up to 28/01/01; full list of members
|
1 May 2001 | Return made up to 28/01/01; full list of members
|
5 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
14 March 2000 | Return made up to 28/01/00; full list of members
|
14 March 2000 | Return made up to 28/01/00; full list of members
|
4 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
4 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
18 March 1999 | Return made up to 28/01/99; no change of members
|
18 March 1999 | Return made up to 28/01/99; no change of members
|
9 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
9 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 28/01/98; full list of members
|
26 February 1998 | Return made up to 28/01/98; full list of members
|
2 December 1997 | Resolutions
|
2 December 1997 | £ nc 80000/350000 30/10/97 (1 page) |
2 December 1997 | Resolutions
|
2 December 1997 | £ nc 80000/350000 30/10/97 (1 page) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed;new director appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Nc inc already adjusted 21/03/97 (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Nc inc already adjusted 21/03/97 (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 11 peter street manchester M2 5QR (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 11 peter street manchester M2 5QR (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 788-790 finchley road london SW1P 2JJ (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 788-790 finchley road london SW1P 2JJ (1 page) |
28 January 1997 | Incorporation (17 pages) |
28 January 1997 | Incorporation (17 pages) |