Wokingham
Berkshire
RG41 3HQ
Director Name | Mr Armin Alisic |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(same day as company formation) |
Role | Transport Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawthorne Farm Court Bolton-Upon-Dearne Rotherham S63 8NQ |
Director Name | Mr Nedzim Gakenyi |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE |
Secretary Name | Windsor Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2013(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 2018) |
Correspondence Address | St. Stephens House Arthur Road Windsor Berkshire SL4 1RU |
Website | www.green-river-media.com |
---|---|
Email address | [email protected] |
Telephone | 020 33974155 |
Telephone region | London |
Registered Address | 100 High Ash Drive Alwoodley Leeds LS17 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Nedzim Gakenyi 38.83% Ordinary |
---|---|
40 at £1 | Norman Francis Graves 38.83% Ordinary |
20 at £1 | Armin Alisic 19.42% Ordinary |
1 at £1 | Armin Alisic 0.97% Ordinary A |
1 at £1 | Nedzim Gakenyi 0.97% Ordinary A |
1 at £1 | Norman Francis Graves 0.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,686 |
Cash | £31,903 |
Current Liabilities | £400,479 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 December 2020 | Delivered on: 15 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
15 December 2020 | Registration of charge 069148040001, created on 9 December 2020 (57 pages) |
---|---|
26 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 31 January 2019 with updates (6 pages) |
20 March 2019 | Resolutions
|
19 March 2019 | Change of share class name or designation (2 pages) |
23 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
27 March 2018 | Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to 100 High Ash Drive Alwoodley Leeds LS17 8RE on 27 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Windsor Accountancy Limited as a secretary on 6 March 2018 (1 page) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 January 2017 | Director's details changed for Mr Armin Alisic on 30 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Armin Alisic on 30 January 2017 (2 pages) |
27 May 2016 | Appointment of Windsor Accountancy Limited as a secretary on 14 October 2013 (2 pages) |
27 May 2016 | Secretary's details changed for Windsor Accountancy Limited on 14 November 2015 (1 page) |
27 May 2016 | Appointment of Windsor Accountancy Limited as a secretary on 14 October 2013 (2 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Secretary's details changed for Windsor Accountancy Limited on 14 November 2015 (1 page) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
14 May 2016 | Director's details changed for Mr Nedzim Gakenyi on 1 March 2016 (2 pages) |
14 May 2016 | Director's details changed for Mr Nedzim Gakenyi on 1 March 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 November 2015 | Secretary's details changed (1 page) |
11 November 2015 | Secretary's details changed (1 page) |
10 November 2015 | Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 10 November 2015 (1 page) |
26 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
5 April 2014 | Secretary's details changed (1 page) |
5 April 2014 | Secretary's details changed (1 page) |
4 April 2014 | Registered office address changed from 192 Old Woosehill Lane Wokingham Berkshire RG41 3HQ England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 192 Old Woosehill Lane Wokingham Berkshire RG41 3HQ England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 192 Old Woosehill Lane Wokingham Berkshire RG41 3HQ England on 4 April 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Registered office address changed from 20 Manor Way Bolton - upon- Dearne Rotherham South Yorkshire S63 8NY England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 20 Manor Way Bolton - upon- Dearne Rotherham South Yorkshire S63 8NY England on 13 June 2013 (1 page) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 June 2010 | Director's details changed for Mr Nedzim Gakenyi on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Norman Graves on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Nedzim Gakenyi on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Norman Graves on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Norman Graves on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Nedzim Gakenyi on 1 May 2010 (2 pages) |
26 May 2009 | Incorporation (14 pages) |
26 May 2009 | Incorporation (14 pages) |