London
SE22 9EY
Secretary Name | Ms Angela Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Crystal Palace Road London SE22 9EY |
Director Name | Patrick James Murray |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Technical Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Crystal Palace Road London SE22 9EY |
Website | semagazines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 80881940 |
Telephone region | London |
Registered Address | 30 Syddal Green Bramhall Stockport SK7 1HP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
1 at £1 | Angela Burgess 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,818 |
Cash | £13,118 |
Current Liabilities | £27,316 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 March 2015 | Termination of appointment of Patrick James Murray as a director on 14 March 2015 (1 page) |
14 March 2015 | Termination of appointment of Patrick James Murray as a director on 14 March 2015 (1 page) |
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 October 2009 | Director's details changed for Angela Burgess on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Angela Burgess on 17 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from 152 Peckham Rye East Dulwich London SE22 9QH Uk on 19 October 2009 (1 page) |
19 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Registered office address changed from 152 Peckham Rye East Dulwich London SE22 9QH Uk on 19 October 2009 (1 page) |
19 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Patrick James Murray on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Patrick James Murray on 17 October 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 80 crystal palace road london SE22 9EY (1 page) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 152 peckham rye east dulwich london london SE22 9QH uk (1 page) |
17 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 152 peckham rye east dulwich london london SE22 9QH uk (1 page) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 80 crystal palace road london SE22 9EY (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
17 October 2006 | Incorporation (11 pages) |
17 October 2006 | Incorporation (11 pages) |