London
W8 5SW
Director Name | Paul Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 July 2022(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1633 Broadway 1633 Broadway New York 10019 |
Director Name | Christopher Russell Edward Squire |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (resigned 28 June 2015) |
Role | Musician |
Country of Residence | United States Of America Arizona |
Correspondence Address | 191 West Beechnut Place Chandler Arizona Az 85248 SW3 5ER |
Director Name | Mr Stephen James Howe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months (resigned 15 July 2022) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 27 Rookfield Avenue London N10 3TS |
Director Name | Mr Richard Christopher Wakeman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months (resigned 15 July 2022) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Lane Scole Diss Norfolk IP21 4DB |
Director Name | Alan White |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 30 years, 8 months (resigned 26 May 2022) |
Role | Musician |
Country of Residence | United States Of America Washington |
Correspondence Address | 6627 Lake Washington Boulevard Se Newcastle Wa 98056 Washington United States |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Mr William Scott Bruford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(33 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 15 July 2022) |
Role | Musician |
Country of Residence | England |
Correspondence Address | High Broom Moon Hall Road Ewhurst Surrey GU6 7NP |
Secretary Name | Mr Stephen James Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(39 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 15 July 2022) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 27 Rookfield Avenue London N10 3TS |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 1994) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£78,654 |
Cash | £66,487 |
Current Liabilities | £183,776 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 August 2019 | Registered office address changed from 205 Wardour Street 4th Floor London W1F 8ZJ United Kingdom to 5th Floor, 104 Oxford Street London W1D 1LP on 22 August 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
18 May 2017 | Registered office address changed from 19 Portland Place London W1B 1PX to 205 Wardour Street 4th Floor London W1F 8ZJ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 19 Portland Place London W1B 1PX to 205 Wardour Street 4th Floor London W1F 8ZJ on 18 May 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 August 2015 | Termination of appointment of Christopher Russell Edward Squire as a director on 28 June 2015 (1 page) |
18 August 2015 | Termination of appointment of Christopher Russell Edward Squire as a director on 28 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
17 October 2014 | Director's details changed for William Scott Bruford on 30 September 2014 (2 pages) |
17 October 2014 | Director's details changed for William Scott Bruford on 30 September 2014 (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 26 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 26 March 2014 (2 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
13 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (17 pages) |
13 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (17 pages) |
25 June 2012 | Director's details changed for Christopher Russell Edward Squire on 15 June 2012 (3 pages) |
25 June 2012 | Director's details changed for Christopher Russell Edward Squire on 15 June 2012 (3 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
17 November 2011 | Director's details changed for Christopher Squire on 17 October 2011 (3 pages) |
17 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (17 pages) |
17 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (17 pages) |
17 November 2011 | Director's details changed for Christopher Squire on 17 October 2011 (3 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
22 December 2010 | Director's details changed for Christopher Squire on 4 October 2010 (3 pages) |
22 December 2010 | Director's details changed for Alan White on 4 October 2010 (3 pages) |
22 December 2010 | Director's details changed for Christopher Squire on 4 October 2010 (3 pages) |
22 December 2010 | Director's details changed for Alan White on 4 October 2010 (3 pages) |
22 December 2010 | Director's details changed for Christopher Squire on 4 October 2010 (3 pages) |
22 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (17 pages) |
22 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (17 pages) |
22 December 2010 | Director's details changed for Alan White on 4 October 2010 (3 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
8 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
8 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
9 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 December 2008 | Return made up to 30/09/08; no change of members (8 pages) |
27 December 2008 | Return made up to 30/09/08; no change of members (8 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
7 December 2007 | Return made up to 30/09/07; full list of members (8 pages) |
7 December 2007 | Return made up to 30/09/07; full list of members (8 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
13 November 2006 | Return made up to 30/09/06; full list of members (9 pages) |
13 November 2006 | Return made up to 30/09/06; full list of members (9 pages) |
16 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 November 2005 | Return made up to 30/09/05; full list of members (9 pages) |
10 November 2005 | Return made up to 30/09/05; full list of members (9 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
19 November 2004 | Return made up to 30/09/04; full list of members (9 pages) |
19 November 2004 | Return made up to 30/09/04; full list of members (9 pages) |
16 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
16 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
4 December 2003 | Return made up to 30/09/03; full list of members (9 pages) |
4 December 2003 | Return made up to 30/09/03; full list of members (9 pages) |
22 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
22 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
10 December 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
10 December 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
13 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Return made up to 30/09/00; full list of members (9 pages) |
13 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Return made up to 30/09/00; full list of members (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
6 January 2000 | Return made up to 30/09/99; full list of members (8 pages) |
6 January 2000 | Return made up to 30/09/99; full list of members (8 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
12 November 1999 | Secretary resigned (1 page) |
20 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
15 June 1998 | Full accounts made up to 30 June 1997 (7 pages) |
15 June 1998 | Full accounts made up to 30 June 1997 (7 pages) |
12 March 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
12 March 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (9 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (9 pages) |
1 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
1 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
28 June 1997 | Director's particulars changed (1 page) |
28 June 1997 | Director's particulars changed (1 page) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
3 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
17 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
17 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
9 November 1995 | Return made up to 30/09/95; full list of members (18 pages) |
9 November 1995 | Director's particulars changed (4 pages) |
9 November 1995 | Return made up to 30/09/95; full list of members (18 pages) |
9 November 1995 | Director's particulars changed (4 pages) |
9 November 1995 | Director's particulars changed (4 pages) |
9 November 1995 | Director's particulars changed (4 pages) |
31 October 1995 | Full accounts made up to 30 June 1994 (9 pages) |
31 October 1995 | Full accounts made up to 30 June 1994 (9 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
18 August 1961 | Incorporation (15 pages) |
18 August 1961 | Incorporation (15 pages) |