Hove
East Sussex
BN3 3TE
Director Name | Mrs Nicola Claire Freeborn |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2019(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 93 Lapwing Lane Manchester M20 6UR |
Secretary Name | Hannah Lee Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Windmill Street Brighton Sussex BN2 0GN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | go-experience.com |
---|---|
Telephone | 01273 757475 |
Telephone region | Brighton |
Registered Address | Bank Chambers 93 Lapwing Lane Manchester M20 6UR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Richard Martin O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,015 |
Cash | £38,707 |
Current Liabilities | £42,354 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2021 | Application to strike the company off the register (1 page) |
23 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
9 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
11 January 2021 | Registered office address changed from 18 Denmark Villas Hove East Sussex BN3 3TE England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 11 January 2021 (1 page) |
25 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
23 May 2020 | Appointment of Mrs Nicola Claire Freeborn as a director on 1 October 2019 (2 pages) |
23 May 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
23 May 2020 | Notification of Nicola Freeborn as a person with significant control on 1 October 2019 (2 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
14 February 2019 | Registered office address changed from 65 Church Road Hove East Sussex BN3 2BD England to 18 Denmark Villas Hove East Sussex BN3 3TE on 14 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
19 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
22 November 2017 | Registered office address changed from Norwood House 9 Dyke Road Brighton East Sussex BN1 3FE England to 65 Church Road Hove East Sussex BN3 2BD on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from Norwood House 9 Dyke Road Brighton East Sussex BN1 3FE England to 65 Church Road Hove East Sussex BN3 2BD on 22 November 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 May 2016 | Registered office address changed from 36 Vine Street Brighton East Sussex BN1 4AG to Norwood House 9 Dyke Road Brighton East Sussex BN1 3FE on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 36 Vine Street Brighton East Sussex BN1 4AG to Norwood House 9 Dyke Road Brighton East Sussex BN1 3FE on 11 May 2016 (1 page) |
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Director's details changed for Richard Martin O'brien on 25 January 2013 (2 pages) |
26 February 2013 | Director's details changed for Richard Martin O'brien on 25 January 2013 (2 pages) |
26 February 2013 | Director's details changed for Richard Martin O'brien on 25 January 2013 (2 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Director's details changed for Richard Martin O'brien on 25 January 2013 (2 pages) |
27 February 2012 | Registered office address changed from 18 Windmill Street Brighton Sussex BN2 0GN on 27 February 2012 (1 page) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Registered office address changed from 18 Windmill Street Brighton Sussex BN2 0GN on 27 February 2012 (1 page) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Termination of appointment of Hannah Weller as a secretary (1 page) |
15 February 2011 | Termination of appointment of Hannah Weller as a secretary (1 page) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 February 2010 | Director's details changed for Richard Martin O'brien on 1 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Richard Martin O'brien on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Richard Martin O'brien on 1 February 2010 (2 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
26 February 2009 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
26 February 2009 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
24 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
12 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
2 August 2007 | Memorandum and Articles of Association (12 pages) |
2 August 2007 | Memorandum and Articles of Association (12 pages) |
30 July 2007 | Company name changed my pop video LIMITED\certificate issued on 30/07/07 (2 pages) |
30 July 2007 | Company name changed my pop video LIMITED\certificate issued on 30/07/07 (2 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Incorporation (16 pages) |
2 February 2006 | Incorporation (16 pages) |
2 February 2006 | Secretary resigned (1 page) |