Glasgow
G2 3EH
Scotland
Secretary Name | Andrew Thomas Partridge |
---|---|
Status | Current |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 274 1.09 / 1.10, 274 Sauchiehall Street Glasgow G2 3EH Scotland |
Director Name | Ailsa Partridge |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | It/Retail |
Country of Residence | Scotland |
Correspondence Address | 274 1.09 / 1.10, 274 Sauchiehall Street Glasgow G2 3EH Scotland |
Website | www.lovesanimation.com |
---|
Registered Address | 274 1.09 / 1.10, 274 Sauchiehall Street Glasgow G2 3EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £44,010 |
Net Worth | -£7,266 |
Cash | £1,002 |
Current Liabilities | £8,268 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
31 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 October 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
7 September 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
9 December 2021 | Registered office address changed from 34 Brown Street Glasgow G2 8PD to 274 1.09 / 1.10, 274 Sauchiehall Street Glasgow G2 3EH on 9 December 2021 (1 page) |
3 September 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
17 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
29 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
13 September 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
12 June 2015 | Annual return made up to 11 June 2015 no member list (3 pages) |
12 June 2015 | Annual return made up to 11 June 2015 no member list (3 pages) |
3 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
3 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
15 July 2014 | Annual return made up to 11 June 2014 no member list (3 pages) |
15 July 2014 | Registered office address changed from C/O Andrew Partridge 34 34 Brown Street Glasgow G2 8PD Scotland to 34 Brown Street Glasgow G2 8PD on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 11 June 2014 no member list (3 pages) |
15 July 2014 | Registered office address changed from C/O Andrew Partridge 34 34 Brown Street Glasgow G2 8PD Scotland to 34 Brown Street Glasgow G2 8PD on 15 July 2014 (1 page) |
3 June 2014 | Registered office address changed from 1/5 Riverview Gardens the Waterfront Glasgow G5 8EG on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 1/5 Riverview Gardens the Waterfront Glasgow G5 8EG on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 1/5 Riverview Gardens the Waterfront Glasgow G5 8EG on 3 June 2014 (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 July 2013 | Annual return made up to 11 June 2013 no member list (3 pages) |
23 July 2013 | Annual return made up to 11 June 2013 no member list (3 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
15 June 2012 | Annual return made up to 11 June 2012 no member list (3 pages) |
15 June 2012 | Annual return made up to 11 June 2012 no member list (3 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
3 July 2011 | Annual return made up to 11 June 2011 no member list (3 pages) |
3 July 2011 | Annual return made up to 11 June 2011 no member list (3 pages) |
13 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
13 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
11 June 2010 | Incorporation (45 pages) |
11 June 2010 | Incorporation (45 pages) |