Company Information for SMALL PLANET MEETINGS LTD
The Clockhouse, Station Approach, Marlow, Buckinghamshire, SL7 1NT,
|
Company Registration Number
04532856
Private Limited Company
Active |
Company Name | |
---|---|
SMALL PLANET MEETINGS LTD | |
Legal Registered Office | |
The Clockhouse, Station Approach Marlow Buckinghamshire SL7 1NT Other companies in SL7 | |
Company Number | 04532856 | |
---|---|---|
Company ID Number | 04532856 | |
Date formed | 2002-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-06-30 | |
Latest return | 2024-04-12 | |
Return next due | 2025-04-26 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB813267442 |
Last Datalog update: | 2024-04-15 05:10:30 |
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 |
---|---|---|
CLARE SUSAN MORROW |
||
JOHN STUART GIDMAN |
||
CLARE SUSAN MORROW |
||
DAVID JAMES MORROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEDGERS SECRETARIES LIMITED |
Nominated Secretary | ||
JOYCE ANGELA DUTTON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMALL PLANET TRAINING LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2005-02-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Ms Clare Susan Morrow as a person with significant control on 2022-10-26 | ||
Change of details for Mr John Stuart Gidman as a person with significant control on 2022-10-01 | ||
SECRETARY'S DETAILS CHNAGED FOR CLARE SUSAN MORROW on 2023-03-31 | ||
Director's details changed for Mr John Stuart Gidman on 2022-10-01 | ||
Director's details changed for Ms Clare Susan Morrow on 2022-10-26 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
PSC04 | Change of details for Ms Clare Susan Morrow as a person with significant control on 2022-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
PSC04 | Change of details for Ms Clare Susan Morrow as a person with significant control on 2021-08-09 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MORROW | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr John Stuart Gidman as a person with significant control on 2020-04-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr John Stuart Gidman on 2020-04-11 | |
PSC04 | Change of details for Ms Clare Susan Morrow as a person with significant control on 2019-07-01 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr John Stuart Gidman on 2019-04-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLARE SUSAN MORROW on 2019-04-12 | |
PSC04 | Change of details for Mr John Stuart Gidman as a person with significant control on 2019-04-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 802 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
SH01 | 28/09/16 STATEMENT OF CAPITAL GBP 802 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Clare Susan Morrow on 2017-09-14 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 800 | |
SH01 | 28/09/16 STATEMENT OF CAPITAL GBP 800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN STUART GIDMAN | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 11/11/14 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Clare Susan Morrow on 2014-09-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLARE SUSAN MORROW on 2014-09-30 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE SUSAN MORROW / 01/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLARE SUSAN MORROW / 01/09/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MORROW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE SUSAN MORROW / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLARE SUSAN MORROW / 01/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 11/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: MARLOW BUSINESS CENTRE WILLOWBANK HOUSE 84 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: LEDGERS ACCOUNTANCY SERVICES LTD 76 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AQ | |
88(2)R | AD 11/09/02--------- £ SI 800@1=800 £ IC 1/801 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT | Outstanding | RMWF LIMITED | |
RENT DEPOSIT DEED | Outstanding | RMWF LIMITED | |
RENT DEPOSIT DEED | Outstanding | RMWF LIMITED |
Creditors Due Within One Year | 2011-10-01 | £ 60,993 |
---|
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 SMALL PLANET MEETINGS LTD
Called Up Share Capital | 2011-10-01 | £ 800 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 314,405 |
Current Assets | 2011-10-01 | £ 885,613 |
Debtors | 2011-10-01 | £ 571,208 |
Fixed Assets | 2011-10-01 | £ 315,995 |
Shareholder Funds | 2011-10-01 | £ 898,995 |
Tangible Fixed Assets | 2011-10-01 | £ 315,995 |
Debtors and other cash assets
SMALL PLANET MEETINGS LTD owns 1 domain names.
smallplanetmeetings.co.uk
The top companies supplying to UK government with the same SIC code (82302 - Activities of conference organisers) as SMALL PLANET MEETINGS LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | Suite B, Mere House, Dedmere Road, Marlow, Bucks, SL7 1PB SL7 1PB | 6,100 | ||
Wycombe District Council | OFFICES | Suite C-D, Mere House, Mere Park, Dedmere Road, Marlow, Bucks, SL7 1PB SL7 1PB | GBP £17,250 | 2007-03-05 |
Wycombe Council | Suite C-D, Mere House, Mere Park, Dedmere Road, Marlow, Bucks, SL7 1PB | 17,000 | ||
Wycombe District Council | Suite C-D, Mere House, Mere Park, Dedmere Road, Marlow, Bucks, SL7 1PB SL7 1PB | 17,000 | ||
Wycombe District Council | Stables At Kilnside, Harvest Hill, Wooburn Green, High Wycombe, Bucks, SL8 5JJ SL8 5JJ | 1,450 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |