London
EC1V 9NR
Director Name | Mr Stephen Adam Morgan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bower Level 6, 207 Old Street London EC1V 9NR |
Secretary Name | Mr Gavin Robert Dumsday |
---|---|
Status | Current |
Appointed | 16 December 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Mr Stephen Morgan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cloudesley Place London N1 0JA |
Secretary Name | Mr Mark Carl Luton |
---|---|
Status | Resigned |
Appointed | 25 July 2017(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 2020) |
Role | Company Director |
Correspondence Address | The Bower Level 6, 207 Old Street London EC1V 9NR |
Telephone | 0131 5582930 |
---|---|
Telephone region | Edinburgh |
Registered Address | 80 George Street Edinburgh EH2 3BU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £219,681 |
Gross Profit | £125,418 |
Net Worth | £32,091 |
Cash | £81,759 |
Current Liabilities | £79,999 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
4 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
23 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
21 May 2021 | Registered office address changed from 57-59 High Street Edinburgh EH1 1SR to 80 George Street Edinburgh EH2 3BU on 21 May 2021 (1 page) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
18 December 2020 | Termination of appointment of Mark Carl Luton as a secretary on 16 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Gavin Robert Dumsday as a secretary on 16 December 2020 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
7 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
8 December 2019 | Secretary's details changed for Mr Mark Carl Luton on 1 December 2019 (1 page) |
8 December 2019 | Director's details changed for Mr Stephen Adam Morgan on 1 December 2019 (2 pages) |
8 December 2019 | Director's details changed for Mr Stephen Michael Barker on 1 December 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 July 2017 | Appointment of Mr Mark Carl Luton as a secretary on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Stephen Morgan as a secretary on 25 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Stephen Morgan as a secretary on 25 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Mark Carl Luton as a secretary on 25 July 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
11 December 2015 | Full accounts made up to 30 June 2015 (11 pages) |
11 December 2015 | Full accounts made up to 30 June 2015 (11 pages) |
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 February 2015 | Full accounts made up to 30 June 2014 (11 pages) |
9 February 2015 | Full accounts made up to 30 June 2014 (11 pages) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 May 2014 | Director's details changed for Mr Stephen Morgan on 1 April 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mr Stephen Morgan on 1 April 2014 (1 page) |
8 May 2014 | Secretary's details changed for Mr Stephen Morgan on 1 April 2014 (1 page) |
8 May 2014 | Secretary's details changed for Mr Stephen Morgan on 1 April 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Stephen Morgan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Stephen Morgan on 1 April 2014 (2 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
14 May 2013 | Annual return made up to 28 April 2013 (5 pages) |
14 May 2013 | Annual return made up to 28 April 2013 (5 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
11 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
2 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
10 September 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
28 April 2009 | Incorporation (17 pages) |
28 April 2009 | Incorporation (17 pages) |