Download leads from Nexok and grow your business. Find out more

Academy Features Limited

Documents

Total Documents133
Total Pages479

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off
19 February 2019First Gazette notice for voluntary strike-off
12 February 2019First Gazette notice for compulsory strike-off
11 February 2019Application to strike the company off the register
11 December 2018Current accounting period extended from 30 June 2018 to 31 December 2018
19 March 2018Micro company accounts made up to 30 June 2017
27 November 2017Confirmation statement made on 24 November 2017 with no updates
27 November 2017Confirmation statement made on 24 November 2017 with no updates
13 March 2017Micro company accounts made up to 30 June 2016
13 March 2017Micro company accounts made up to 30 June 2016
24 November 2016Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to 97 Wickham Avenue Cheam Sutton SM3 8EB on 24 November 2016
24 November 2016Confirmation statement made on 24 November 2016 with updates
24 November 2016Confirmation statement made on 24 November 2016 with updates
24 November 2016Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to 97 Wickham Avenue Cheam Sutton SM3 8EB on 24 November 2016
16 March 2016Total exemption small company accounts made up to 30 June 2015
16 March 2016Total exemption small company accounts made up to 30 June 2015
21 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
21 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
16 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015
16 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015
29 June 2015Total exemption small company accounts made up to 30 June 2014
29 June 2015Total exemption small company accounts made up to 30 June 2014
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
18 December 2013Termination of appointment of Carlton Registrars Limited as a secretary
18 December 2013Termination of appointment of Carlton Registrars Limited as a secretary
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
25 February 2013Termination of appointment of Jonathan Glazer as a director
25 February 2013Termination of appointment of Elizabeth Gower as a director
25 February 2013Termination of appointment of Elizabeth Gower as a director
25 February 2013Termination of appointment of Jonathan Glazer as a director
8 February 2013Total exemption small company accounts made up to 30 June 2012
8 February 2013Total exemption small company accounts made up to 30 June 2012
20 December 2012Director's details changed for Nicholas James Morris on 3 December 2012
20 December 2012Director's details changed for Nicholas James Morris on 3 December 2012
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
20 December 2012Director's details changed for Nicholas James Morris on 3 December 2012
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
3 April 2012Total exemption small company accounts made up to 30 June 2011
3 April 2012Total exemption small company accounts made up to 30 June 2011
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
24 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
24 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
24 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
5 January 2011Total exemption small company accounts made up to 30 June 2010
5 January 2011Total exemption small company accounts made up to 30 June 2010
23 March 2010Total exemption full accounts made up to 30 June 2009
23 March 2010Total exemption full accounts made up to 30 June 2009
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
17 March 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008
17 March 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008
17 March 2009Return made up to 08/12/08; full list of members
17 March 2009Return made up to 08/12/08; full list of members
9 March 2009Total exemption small company accounts made up to 30 June 2008
9 March 2009Total exemption small company accounts made up to 30 June 2008
25 July 2008Registered office changed on 25/07/2008 from 7-9 swallow street london W1B 4DT
25 July 2008Registered office changed on 25/07/2008 from 7-9 swallow street london W1B 4DT
3 February 2008Total exemption small company accounts made up to 30 June 2007
3 February 2008Total exemption small company accounts made up to 30 June 2007
31 January 2008Return made up to 08/12/07; full list of members
31 January 2008Return made up to 08/12/07; full list of members
21 June 2007Director's particulars changed
21 June 2007Director's particulars changed
30 April 2007Accounts for a small company made up to 30 June 2006
30 April 2007Accounts for a small company made up to 30 June 2006
22 December 2006Return made up to 08/12/06; full list of members
22 December 2006Return made up to 08/12/06; full list of members
10 November 2006Director's particulars changed
10 November 2006Director's particulars changed
23 February 2006Accounts for a small company made up to 30 June 2005
23 February 2006Accounts for a small company made up to 30 June 2005
9 December 2005Return made up to 08/12/05; full list of members
9 December 2005Return made up to 08/12/05; full list of members
5 May 2005Accounts for a small company made up to 30 June 2004
5 May 2005Accounts for a small company made up to 30 June 2004
16 February 2005Return made up to 08/12/04; full list of members
16 February 2005Return made up to 08/12/04; full list of members
13 April 2004Director's particulars changed
13 April 2004Director's particulars changed
18 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
25 November 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
25 November 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
11 November 2003Accounts for a small company made up to 30 June 2003
11 November 2003Accounts for a small company made up to 30 June 2003
20 October 2003Director's particulars changed
20 October 2003Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2023 under section 1088 of the Companies Act 2006
20 October 2003Director's particulars changed
20 October 2003Director's particulars changed
23 December 2002Accounts for a small company made up to 30 June 2002
23 December 2002Accounts for a small company made up to 30 June 2002
19 March 2002Total exemption small company accounts made up to 30 June 2001
19 March 2002Total exemption small company accounts made up to 30 June 2001
6 March 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 February 2002Amending 882 iss 06/03/01
14 February 2002Amending 882 iss 06/03/01
10 August 2001Ad 06/03/01--------- £ si 98@1=98 £ ic 1/99
10 August 2001Ad 06/03/01--------- £ si 98@1=98 £ ic 1/99
12 March 2001Accounting reference date shortened from 31/12/01 to 30/06/01
12 March 2001Accounting reference date shortened from 31/12/01 to 30/06/01
28 February 2001Secretary resigned
28 February 2001Director resigned
28 February 2001Secretary resigned
28 February 2001Director resigned
23 February 2001New director appointed
23 February 2001New director appointed
23 February 2001New director appointed
23 February 2001New director appointed
23 February 2001Registered office changed on 23/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP
23 February 2001New director appointed
23 February 2001New secretary appointed
23 February 2001New secretary appointed
23 February 2001Registered office changed on 23/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP
23 February 2001New director appointed
20 February 2001Memorandum and Articles of Association
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
20 February 2001Memorandum and Articles of Association
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
16 February 2001Company name changed downmile LIMITED\certificate issued on 16/02/01
16 February 2001Company name changed downmile LIMITED\certificate issued on 16/02/01
8 December 2000Incorporation
8 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing