London
E1 6PJ
Secretary Name | TMBL Company Services (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2003(36 years, 6 months after company formation) |
Appointment Duration | 8 years (closed 25 October 2011) |
Correspondence Address | 229 Shoreditch High Street London E1 6PJ |
Director Name | Mr Jeremy William Pearce |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 May 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Ferry Road Barnes London SW13 9PW |
Secretary Name | Stephen Harry Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 127 Culford Road London N1 4HX |
Secretary Name | Torrens Lyster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 27 High Street Chinnor Oxfordshire OX39 4DJ |
Secretary Name | Mr David Peter Hallybone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Three Wantz Church Lane Doddinghurst CM15 0JB |
Director Name | Mr David Peter Hallybone |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Wantz Church Lane Doddinghurst CM15 0JB |
Director Name | Mr David Peter Hallybone |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Wantz Church Lane Doddinghurst CM15 0JB |
Registered Address | 229 Shoreditch High Street London E1 6PJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Bugle Songs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2011 | Application to strike the company off the register (3 pages) |
29 June 2011 | Application to strike the company off the register (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 February 2011 | Termination of appointment of David Hallybone as a director (1 page) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Termination of appointment of David Hallybone as a director (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Tmbl Company Services on 30 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Tmbl Company Services on 30 December 2009 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
31 March 2009 | Director's Change of Particulars / miles copeland / 01/02/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 229; Street was: 21 marlborough place, now: shoreditch high street; Post Code was: NW8 0PG, now: E1 6PJ (1 page) |
31 March 2009 | Director's change of particulars / miles copeland / 01/02/2008 (1 page) |
31 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
27 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 April 2007 | Return made up to 31/12/06; full list of members
|
30 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 June 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
23 June 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
5 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
7 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (3 pages) |
1 June 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 June 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 October 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
4 October 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
26 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
26 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
1 April 2004 | New secretary appointed (1 page) |
1 April 2004 | New secretary appointed (1 page) |
30 March 2004 | Return made up to 31/12/03; full list of members
|
30 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
3 October 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
3 October 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
1 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
1 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
23 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
2 October 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
2 July 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
2 July 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
1 October 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
1 October 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
4 July 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
4 July 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
10 October 2000 | Full accounts made up to 31 August 1999 (10 pages) |
10 October 2000 | Full accounts made up to 31 August 1999 (10 pages) |
5 June 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
5 June 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 August 1998 (9 pages) |
22 September 1999 | Full accounts made up to 31 August 1998 (9 pages) |
29 June 1999 | Delivery ext'd 3 mth 31/08/98 (1 page) |
29 June 1999 | Delivery ext'd 3 mth 31/08/98 (1 page) |
19 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
28 September 1998 | Full accounts made up to 31 August 1997 (9 pages) |
28 September 1998 | Full accounts made up to 31 August 1997 (9 pages) |
21 June 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
21 June 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members
|
19 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: 1 water lane camden town london NW1 8NZ (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: 1 water lane camden town london NW1 8NZ (1 page) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members
|
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |
14 September 1987 | Return made up to 31/12/86; full list of members (5 pages) |
14 September 1987 | Return made up to 31/12/86; full list of members (5 pages) |