Company Information for WE ARE FRIDAY LIMITED
50 FARRINGDON ROAD, LONDON, EC1M 3HE,
|
Company Registration Number
07107161
Private Limited Company
Active |
Company Name | ||
---|---|---|
WE ARE FRIDAY LIMITED | ||
Legal Registered Office | ||
50 FARRINGDON ROAD LONDON EC1M 3HE Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 07107161 | |
---|---|---|
Company ID Number | 07107161 | |
Date formed | 2009-12-17 | |
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 | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-05 05:16:49 |
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 | ||
---|---|---|---|---|
WE ARE FRIDAY LIMITED | Active | Company formed on the 2013-10-04 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY LAMBE | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | |
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
DIRECTOR APPOINTED MR WILLIAM ANTHONY LAMBE | ||
AP01 | DIRECTOR APPOINTED MR WILLIAM ANTHONY LAMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WALKER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
DIRECTOR APPOINTED MR HAMISH MAULE | ||
AP01 | DIRECTOR APPOINTED MR HAMISH MAULE | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH GREGOR CAMERON | |
AP03 | Appointment of Mr James William Greenfield as company secretary on 2021-08-02 | |
TM02 | Termination of appointment of William Warner on 2021-07-12 | |
CH01 | Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AP03 | Appointment of William Warner as company secretary on 2020-07-20 | |
TM02 | Termination of appointment of James William Greenfield on 2020-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
PSC07 | CESSATION OF WAF TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Pa Holdings Limited as a person with significant control on 2018-12-04 | |
AP01 | DIRECTOR APPOINTED MR KULLY JANJUAH | |
AP03 | Appointment of Mr James William Greenfield as company secretary on 2018-12-04 | |
PSC02 | Notification of Waf Trustees Limited as a person with significant control on 2016-08-12 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071071610003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher John Walker on 2017-09-01 | |
RES13 | CREATE NEW SHARE 31/08/2017 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 31/08/2017 | |
RES01 | ADOPT ARTICLES 31/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/17 FROM Harella House 3rd Floor 90-98 Goswell Road London EC1V 7DF | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 3.4497 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 3.67 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071071610003 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 3.6746 | |
AR01 | 17/12/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 09/12/14 STATEMENT OF CAPITAL GBP 3.6746 | |
RES01 | ADOPT ARTICLES 24/09/2014 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CURTIS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 06/01/14 STATEMENT OF CAPITAL GBP 3.6110 | |
SH01 | 06/01/14 STATEMENT OF CAPITAL GBP 3.6144 | |
AR01 | 17/12/13 FULL LIST | |
SH01 | 19/11/13 STATEMENT OF CAPITAL GBP 3.5421 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 14/11/13 STATEMENT OF CAPITAL GBP 3.4136 | |
SH01 | 01/11/13 STATEMENT OF CAPITAL GBP 3.5636 | |
SH06 | 28/10/13 STATEMENT OF CAPITAL GBP 3.4100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH01 | 23/01/13 STATEMENT OF CAPITAL GBP 3.45 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALKER / 31/12/2012 | |
AR01 | 17/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WRIGHT / 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CURTIS / 31/12/2012 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 21/12/12 STATEMENT OF CAPITAL GBP 3.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 18/12/12 | |
RES13 | REDUCE SHARE PREMIUM TO ZERO 18/12/2012 | |
RES06 | REDUCE ISSUED CAPITAL 18/12/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | THAT TWO NEW SHAR CLASSES BE CREATED AS C AND ORDINARY SHARES 22/10/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM LOWER GROUND 2 HOXTON STREET LONDON N1 6NG ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 17/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WRIGHT / 01/04/2011 | |
SH02 | SUB-DIVISION 23/06/11 | |
SH01 | 23/06/11 STATEMENT OF CAPITAL GBP 3.1914 | |
RES01 | ADOPT ARTICLES 23/06/2011 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 74 GREAT EASTERN STREET LONDON EC2A 3JG | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 17/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 30 CUMBERLAND STREET WOODBRIDGE SUFFOLK IP12 4AD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN WALKER | |
RES15 | CHANGE OF NAME 29/12/2009 | |
CERTNM | COMPANY NAME CHANGED PLEASURE MACHINE LIMITED CERTIFICATE ISSUED ON 20/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | DURLEY INVESTMENT CORPORATION | |
RENT DEPOSIT DEED | Satisfied | JOHN PAYNE |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |