About

Registered Number: 03563525
Date of Incorporation: 14/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Elscot House, Arcadia Avenue, London, N3 2JU,

 

Established in 1998, 1212. Com Ltd are based in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERT, Marina 14 May 1998 - 1
CAMBOURAKIS, Antoine 14 May 1998 30 April 1999 1
FLEURI, Arnaud 14 May 1998 20 June 2002 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 19 June 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 27 June 2017
CH03 - Change of particulars for secretary 26 June 2017
CH01 - Change of particulars for director 26 June 2017
AA - Annual Accounts 16 June 2017
CH04 - Change of particulars for corporate secretary 10 April 2017
AD01 - Change of registered office address 05 April 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 07 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 15 May 2013
AR01 - Annual Return 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 27 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 14 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2006
AA - Annual Accounts 08 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 02 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 28 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 15 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
395 - Particulars of a mortgage or charge 31 July 2002
363s - Annual Return 19 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 09 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
287 - Change in situation or address of Registered Office 15 March 2001
AAMD - Amended Accounts 20 December 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 17 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 1999
363s - Annual Return 17 May 1999
225 - Change of Accounting Reference Date 01 October 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.