Thomas Street
Hull
East Yorkshire
HU9 1EH
Director Name | Mr Stephen Geoffrey Forster |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2004(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Secretary Name | Mr Timothy Paul Evison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Maltings Beverley North Humberside HU17 0BW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | eon-advertising.com |
---|---|
Email address | [email protected] |
Telephone | 01482 484855 |
Telephone region | Hull |
Registered Address | Buldings 1-7 Thomas Street Hull East Yorkshire HU9 1EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
1 at £1 | Stephen Geoffrey Forster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,866 |
Current Liabilities | £12,335 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2023 | Application to strike the company off the register (1 page) |
25 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
3 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
31 January 2014 | Director's details changed for Matthew Dass on 15 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Matthew Dass on 15 January 2014 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Matthew Dass on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Stephen Geoffrey Forster on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Stephen Geoffrey Forster on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Matthew Dass on 16 December 2009 (2 pages) |
16 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
9 February 2007 | Return made up to 22/11/06; full list of members (2 pages) |
9 February 2007 | Return made up to 22/11/06; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
20 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
7 February 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
7 February 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 31 corsham street london N1 6DR (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 31 corsham street london N1 6DR (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
22 November 2004 | Incorporation (18 pages) |
22 November 2004 | Incorporation (18 pages) |