Henley On Thames
Oxfordshire
RG9 3HY
Director Name | Mr Alexander James Armitage |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Theatrical Agent & Producer |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Ms Janet Murray |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(62 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Lorraine Giselda Hamilton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 21 June 1996) |
Role | Theatrical Agent |
Correspondence Address | 5 Wrights Walk Mortlake London SW14 8EU |
Director Name | Mrs Felicity Anne Seymour |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 1993) |
Role | Manager Of The Stock Exchange |
Correspondence Address | 92 Lupus Street London SW1V 3HH |
Director Name | Mr David Robert Wilkinson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 January 1997) |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | 115 Hazlebury Road London SW6 2LX |
Secretary Name | Mr Christopher Allan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 51 Downes Court Road Purley Surrey CR8 1BF |
Director Name | Nicholas Ranceford Hadley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(35 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 11 December 2014) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Girdwood Road London SW18 5QS |
Director Name | Charles Edward Marshall Armitage |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | Hunters Gate Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Tracy Elisabeth Long |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | Flat 4 13 Cornwall Gardens London SW7 4AN |
Secretary Name | George Xenophon Constantinidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Mills House Wargrave Road Henley On Thames Oxfordshire RG9 3HY |
Secretary Name | David John Corley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(43 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 February 2019) |
Role | Company Director |
Correspondence Address | 45 Kingshill Avenue Worcester Park Surrey KT4 8DE |
Director Name | Leslie Worrall |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(43 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65a Kings Road Berkhamsted Hertfordshire HP4 3BP |
Director Name | Ms Louise Helen Pennington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2018) |
Role | Voiceover/Corporate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Great Offley House King's Walden Rd Great Offley Herts SG5 3EA |
Website | noelgay.com |
---|---|
Email address | [email protected] |
Telephone | 020 78363941 |
Telephone region | London |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
9.9k at £1 | Noel Gay Organisation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
12 March 1969 | Delivered on: 24 March 1969 Persons entitled: Barclays Bank LTD Classification: Letter of charge Secured details: All monies due or to become due by noel gay music company LTD to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any existing accounts of the company,. Outstanding |
---|---|
12 March 1969 | Delivered on: 24 March 1969 Persons entitled: Barclays Bank LTD Classification: Letter of charge Secured details: All monies due or to become due by programme promotions LTD to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any existing accounts of the company. Outstanding |
3 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
25 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
20 April 2023 | Termination of appointment of George Xenophon Constantinidi as a director on 31 January 2023 (1 page) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
24 January 2022 | Director's details changed for Mr Alexander James Armitage on 18 November 2021 (2 pages) |
18 November 2021 | Director's details changed for Ms Janet Murray on 17 November 2021 (2 pages) |
18 November 2021 | Director's details changed for Mr Alexander James Armitage on 17 November 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
18 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 September 2020 | Appointment of Ms Janet Murray as a director on 2 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Leslie Worrall as a director on 2 September 2020 (1 page) |
16 July 2020 | Registered office address changed from Great Offley House King's Walden Rd Great Offley Herts SG5 3EA United Kingdom to 27 Mortimer Street London W1T 3BL on 16 July 2020 (1 page) |
18 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
3 February 2019 | Termination of appointment of David John Corley as a secretary on 3 February 2019 (1 page) |
15 November 2018 | Termination of appointment of Louise Helen Pennington as a director on 14 November 2018 (1 page) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
18 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
20 March 2017 | Registered office address changed from 19 Denmark Street (4th Floor) London WC2H 8NA to Great Offley House King's Walden Rd Great Offley Herts SG5 3EA on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 19 Denmark Street (4th Floor) London WC2H 8NA to Great Offley House King's Walden Rd Great Offley Herts SG5 3EA on 20 March 2017 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
30 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
28 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
5 January 2015 | Termination of appointment of Nicholas Ranceford Hadley as a director on 11 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Nicholas Ranceford Hadley as a director on 11 December 2014 (1 page) |
12 November 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 November 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
31 July 2013 | Registered office address changed from 2Nd Floor 19 Denmark Street London WC2H 8NA on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2Nd Floor 19 Denmark Street London WC2H 8NA on 31 July 2013 (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
16 July 2012 | Appointment of Ms Louise Helen Pennington as a director (2 pages) |
16 July 2012 | Appointment of Ms Louise Helen Pennington as a director (2 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 June 2010 | Director's details changed for Leslie Armitage on 16 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Leslie Armitage on 16 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Nicholas Ranceford Hadley on 16 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Nicholas Ranceford Hadley on 16 June 2010 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / alexander armitage / 08/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / alexander armitage / 08/07/2009 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 September 2008 | Return made up to 16/06/08; no change of members (8 pages) |
30 September 2008 | Return made up to 16/06/08; no change of members (8 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 September 2007 | Return made up to 16/06/07; no change of members (8 pages) |
21 September 2007 | Return made up to 16/06/07; no change of members (8 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 July 2006 | Return made up to 16/06/06; full list of members (8 pages) |
17 July 2006 | Return made up to 16/06/06; full list of members (8 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 June 2005 | Return made up to 16/06/05; full list of members
|
30 June 2005 | Return made up to 16/06/05; full list of members
|
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 July 2003 | Return made up to 16/06/03; full list of members
|
10 July 2003 | Return made up to 16/06/03; full list of members
|
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 August 2001 | Return made up to 16/06/01; full list of members (7 pages) |
14 August 2001 | Return made up to 16/06/01; full list of members (7 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
9 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 16/06/99; full list of members (8 pages) |
21 June 1999 | Return made up to 16/06/99; full list of members (8 pages) |
23 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 June 1998 | Return made up to 16/06/98; no change of members
|
22 June 1998 | Return made up to 16/06/98; no change of members
|
30 October 1997 | New director appointed (3 pages) |
30 October 1997 | New director appointed (3 pages) |
30 October 1997 | New director appointed (3 pages) |
30 October 1997 | New director appointed (3 pages) |
3 July 1997 | Return made up to 16/06/97; no change of members
|
3 July 1997 | Return made up to 16/06/97; no change of members
|
2 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 76 oxford street 6TH floor london W1N 0AT (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 76 oxford street 6TH floor london W1N 0AT (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
10 June 1996 | Return made up to 16/06/96; full list of members (12 pages) |
10 June 1996 | Return made up to 16/06/96; full list of members (12 pages) |
7 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
7 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
12 June 1995 | Return made up to 16/06/95; no change of members (6 pages) |
12 June 1995 | Return made up to 16/06/95; no change of members (6 pages) |