London
NW11 6QJ
Secretary Name | Mr Alexandre Elazar David Stanton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shirehall Gardens London NW4 2QT |
Director Name | Mr Alexandre Elazar David Stanton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Goodge Place London W1T 4SJ |
Registered Address | Leigh House, 28-32 St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Multibright LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,000 |
Net Worth | -£1,333 |
Current Liabilities | £2,890 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
20 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
6 February 2020 | Appointment of Mr Alexandre Elazar David Stanton as a director on 6 February 2020 (2 pages) |
13 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
18 April 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
1 April 2019 | Registered office address changed from Central Square Wellington Street Leeds LS1 4DL England to Leigh House, 28-32 st. Pauls Street Leeds LS1 2JT on 1 April 2019 (1 page) |
26 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
12 July 2017 | Registered office address changed from C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square Wellington Street Leeds LS1 4DL on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square Wellington Street Leeds LS1 4DL on 12 July 2017 (1 page) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 July 2013 | Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU England on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU England on 16 July 2013 (1 page) |
15 May 2013 | Registered office address changed from 10 South Parade Leeds LS1 5QS United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 10 South Parade Leeds LS1 5QS United Kingdom on 15 May 2013 (1 page) |
5 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 August 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 10 August 2012 (1 page) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Director's details changed for Anthony Trevor Stanton on 15 April 2009 (2 pages) |
28 March 2012 | Director's details changed for Anthony Trevor Stanton on 15 April 2009 (2 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Anthony Trevor Stanton on 9 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Anthony Trevor Stanton on 9 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Anthony Trevor Stanton on 9 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Return made up to 09/03/09; full list of members (3 pages) |
6 August 2009 | Return made up to 09/03/09; full list of members (3 pages) |
6 August 2009 | Director's change of particulars / anthony stanton / 05/08/2009 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from pannel house 6 queen street leeds LS1 2TW (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from pannel house 6 queen street leeds LS1 2TW (1 page) |
6 August 2009 | Director's change of particulars / anthony stanton / 05/08/2009 (1 page) |
22 April 2008 | Return made up to 09/03/08; no change of members (6 pages) |
22 April 2008 | Return made up to 09/03/08; no change of members (6 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
10 January 2007 | Return made up to 09/03/06; full list of members
|
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 January 2007 | Return made up to 09/03/06; full list of members
|
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2005 | Incorporation (15 pages) |
9 March 2005 | Incorporation (15 pages) |