Edinburgh
EH10 5LZ
Scotland
Secretary Name | Mr Michael Benson |
---|---|
Status | Resigned |
Appointed | 01 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 July 2021) |
Role | Company Director |
Correspondence Address | Murray Beith Murray (Smi471) 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Secretary Name | Mr Michael Benson (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2010) |
Correspondence Address | 3 Quality Street Edinburgh EH4 5BP Scotland |
Website | www.happytalkenglish.com |
---|
Registered Address | Js Accounting Services Ltd. Morningside Drive Edinburgh EH10 5LZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
2 at £1 | Gudrun Mary Smith 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
1 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
1 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 April 2017 | Registered office address changed from C/O Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP to Murray Beith Murray (Smi471) 3 Glenfinlas Street Edinburgh EH3 6AQ on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from C/O Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP to Murray Beith Murray (Smi471) 3 Glenfinlas Street Edinburgh EH3 6AQ on 19 April 2017 (1 page) |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
1 August 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 August 2010 | Appointment of Mr Michael Benson as a secretary (1 page) |
18 August 2010 | Appointment of Mr Michael Benson as a secretary (1 page) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Mrs Gudrun Mary Smith on 1 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Mrs Gudrun Mary Smith on 1 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Gudrun Mary Smith on 1 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Termination of appointment of Michael Benson as a secretary (1 page) |
18 August 2010 | Termination of appointment of Michael Benson as a secretary (1 page) |
22 September 2009 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
22 September 2009 | Secretary appointed michael alwyn benson (1 page) |
22 September 2009 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
22 September 2009 | Secretary appointed michael alwyn benson (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
29 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
28 February 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
28 February 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
13 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
10 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
1 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
1 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
15 August 2003 | Company name changed newco (764) LIMITED\certificate issued on 15/08/03 (2 pages) |
15 August 2003 | Company name changed newco (764) LIMITED\certificate issued on 15/08/03 (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
8 July 2003 | Incorporation (24 pages) |
8 July 2003 | Incorporation (24 pages) |