Company Information for MYBARRISTER LTD
EQUITY HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX,
|
Company Registration Number
08136883
Private Limited Company
Active |
Company Name | |
---|---|
MYBARRISTER LTD | |
Legal Registered Office | |
EQUITY HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX Other companies in WC2A | |
Company Number | 08136883 | |
---|---|---|
Company ID Number | 08136883 | |
Date formed | 2012-07-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 19:22:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA DEKOVEN |
||
RONALD MEYER DEKOVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MACGREGOR MACKENZIE |
Director | ||
OVALSEC LIMITED |
Company Secretary | ||
OVAL NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA01 | Change of accounting reference date | |
SH01 | 24/06/20 STATEMENT OF CAPITAL GBP 1.399807 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/07/18 TO 30/11/18 | |
SH01 | 14/12/18 STATEMENT OF CAPITAL GBP 1.353079 | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 1.321998 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD MEYER DEKOVEN | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 1.321998 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
CH01 | Director's details changed for Linda Dekoven on 2017-01-31 | |
CH01 | Director's details changed for Linda Dekoven on 2017-01-31 | |
CH01 | Director's details changed for Mr Ronald Meyer Dekoven on 2017-01-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA DEKOVEN / 31/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MEYER DEKOVEN / 31/01/2017 | |
SH01 | 18/07/16 STATEMENT OF CAPITAL GBP 1.32 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACGREGOR MACKENZIE | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 1.14845 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LINDA DEKOVEN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM 8 Stone Buildings Lincoln's Inn London WC2A 3TA | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW MACGREGOR MACKENZIE | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1.14845 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ronald Meyer Dekoven on 2014-07-10 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-07-10 | |
ANNOTATION | Clarification | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
SH02 | SUB-DIVISION 19/06/14 | |
RES01 | ADOPT ARTICLES 26/09/2014 | |
RES13 | SUBDIV 26/09/2014 | |
SH01 | 14/07/14 STATEMENT OF CAPITAL GBP 1.148450 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 10/06/14 STATEMENT OF CAPITAL GBP 1.10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MEYER DEKOVEN / 11/07/2013 | |
AR01 | 10/07/14 FULL LIST | |
SH01 | 09/06/14 STATEMENT OF CAPITAL GBP 1.05 | |
SH02 | SUB-DIVISION 16/04/14 | |
RES13 | SUB-DIVISION OF SHARES 16/04/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2012-07-10 | £ 155,316 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYBARRISTER LTD
Called Up Share Capital | 2012-07-10 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-07-10 | £ 12,351 |
Current Assets | 2012-07-10 | £ 19,008 |
Debtors | 2012-07-10 | £ 6,657 |
Fixed Assets | 2012-07-10 | £ 5,869 |
Shareholder Funds | 2012-07-10 | £ 130,439 |
Tangible Fixed Assets | 2012-07-10 | £ 5,869 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MYBARRISTER LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |