London
WC1A 1LH
Director Name | Ms Victoria Jane Gregory |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a Museum Street London WC1A 1LH |
Secretary Name | Victoria Gregory |
---|---|
Status | Current |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Museum Street London WC1A 1LH |
Registered Address | 1st Floor Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Erskine 50.00% Ordinary A |
---|---|
1 at £1 | Victoria Gregory 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,864 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
10 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
25 June 2019 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor Peter Street Manchester M2 3NG on 25 June 2019 (1 page) |
9 May 2019 | Registered office address changed from 54 Poland Street C/O New Black Films Limited London W1F 7NJ England to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 May 2019 (1 page) |
8 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
8 January 2019 | Registered office address changed from 5 Denmark Street 3rd Floor London London WC2H 8LP to 54 Poland Street C/O New Black Films Limited London W1F 7NJ on 8 January 2019 (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
22 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
18 December 2017 | Notification of James Joseph Erskine as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Change of details for Ms Victoria Jane Gregory as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Change of details for Ms Victoria Jane Gregory as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Notification of James Joseph Erskine as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 July 2014 | Amended total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 July 2014 | Amended total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 January 2014 | Director's details changed for Mrs Victoria Jane Gregory on 1 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mrs Victoria Jane Gregory on 1 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mrs Victoria Jane Gregory on 1 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr James Joseph Erskine on 1 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr James Joseph Erskine on 1 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr James Joseph Erskine on 1 January 2014 (2 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne Tyne and Wear NE6 2AR on 3 February 2012 (1 page) |
3 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne Tyne and Wear NE6 2AR on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne Tyne and Wear NE6 2AR on 3 February 2012 (1 page) |
7 December 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
7 December 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
14 November 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
14 November 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|