Company Information for ALL EFFECTS LIMITED
UNIT 4 CITY LIMITS, DANEHILL, READING, BERKSHIRE, RG6 4UP,
|
Company Registration Number
05020328
Private Limited Company
Active |
Company Name | |
---|---|
ALL EFFECTS LIMITED | |
Legal Registered Office | |
UNIT 4 CITY LIMITS DANEHILL READING BERKSHIRE RG6 4UP Other companies in RG5 | |
Company Number | 05020328 | |
---|---|---|
Company ID Number | 05020328 | |
Date formed | 2004-01-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB803070868 |
Last Datalog update: | 2024-02-07 02:02:47 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALL EFFECTS COMPANY INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FABIOLA DAY |
||
FABIOLA DAY |
||
CHRISTOPHER JOHN REYNOLDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET JESSIE REYNOLDS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period extended from 30/03/22 TO 31/03/22 | ||
AA01 | Previous accounting period extended from 30/03/22 TO 31/03/22 | |
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/02/22 FROM Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England | ||
REGISTERED OFFICE CHANGED ON 01/02/22 FROM Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England | ||
SECRETARY'S DETAILS CHNAGED FOR MRS FABIOLA REYNOLDS on 2022-02-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS FABIOLA REYNOLDS on 2022-02-01 | ||
Director's details changed for Mrs Fabiola Reynolds on 2022-02-01 | ||
Director's details changed for Mrs Fabiola Reynolds on 2022-02-01 | ||
Director's details changed for Mr Christopher John Reynolds on 2021-07-06 | ||
Director's details changed for Mr Christopher John Reynolds on 2021-07-06 | ||
Change of details for Mr Christopher John Reynolds as a person with significant control on 2021-07-06 | ||
Change of details for Mr Christopher John Reynolds as a person with significant control on 2021-07-06 | ||
Change of details for Mrs Fabiola Reynolds as a person with significant control on 2021-07-06 | ||
Change of details for Mrs Fabiola Reynolds as a person with significant control on 2021-07-06 | ||
PSC04 | Change of details for Mr Christopher John Reynolds as a person with significant control on 2021-07-06 | |
CH01 | Director's details changed for Mrs Fabiola Reynolds on 2022-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS FABIOLA REYNOLDS on 2022-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/22 FROM Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/21 FROM 2 City Limits Danehill Reading Berkshire RG6 4UP England | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIOLA REYNOLDS | |
PSC04 | Change of details for Mr Christopher John Reynolds as a person with significant control on 2018-11-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FABIOLA DAY on 2018-11-23 | |
CH01 | Director's details changed for Fabiola Day on 2018-11-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/18 FROM 3a Headley Road Woodley Reading RG5 4JB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REYNOLDS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FABIOLA DAY / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FABIOLA DAY / 01/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM YEW TREE COTTAGE, HONEY HILL WOKINGHAM BERKSHIRE RG40 3BG | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MARGARET REYNOLDS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 8 THORPE CLOSE WOKINGHAM RG41 2PW | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
363s | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/04/05 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 2.62 | 9 |
MortgagesNumMortOutstanding | 1.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59131 - Motion picture distribution activities
Creditors Due Within One Year | 2012-04-01 | £ 23,666 |
---|
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 ALL EFFECTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 83,584 |
Current Assets | 2012-04-01 | £ 102,003 |
Debtors | 2012-04-01 | £ 18,419 |
Fixed Assets | 2012-04-01 | £ 10,500 |
Shareholder Funds | 2012-04-01 | £ 88,837 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as ALL EFFECTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85013400 | DC motors and DC generators of an output > 375 kW |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |