135 Notting Hill Gate
London
W11 3LB
Director Name | Zoe Marion Simon |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(44 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 September 2020) |
Role | Actress/Model/Playright |
Country of Residence | England |
Correspondence Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
Director Name | Joan Pauline Shakespeare |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 June 1997) |
Role | Executive |
Correspondence Address | 135 Tanbridge Park Horsham West Sussex RH12 1SF |
Director Name | John Lloyd Shakespeare |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 June 1997) |
Role | Executive |
Correspondence Address | 135 Tanbridge Park Horsham West Sussex RH12 1SF |
Secretary Name | Joan Pauline Shakespeare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 135 Tanbridge Park Horsham West Sussex RH12 1SF |
Director Name | Hilary Frances Simon |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(30 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 April 2008) |
Role | Teacher |
Correspondence Address | 41 Tedworth Square London SW3 4DW |
Director Name | Mr Jonathan Reginald Simon |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(30 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Tedworth Square London SW3 4DW |
Secretary Name | Mr Jonathan Reginald Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(30 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Tedworth Square London SW3 4DW |
Website | creativecityonline.com |
---|
Registered Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £0.05 | Joel Simon 50.00% Ordinary |
---|---|
1000 at £0.05 | Zoe Simon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,672 |
Cash | £270,788 |
Current Liabilities | £216,622 |
Latest Accounts | 31 January 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
16 December 2005 | Delivered on: 17 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
27 July 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
11 February 2015 | Change of name notice (2 pages) |
11 February 2015 | Company name changed moncur street music LIMITED\certificate issued on 11/02/15
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Termination of appointment of Jonathan Simon as a director (1 page) |
4 May 2012 | Appointment of Joel Robert Simon as a director (2 pages) |
4 May 2012 | Appointment of Zoe Marion Simon as a director (2 pages) |
4 May 2012 | Termination of appointment of Jonathan Simon as a secretary (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
2 February 2009 | Appointment terminated director hilary simon (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
22 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
17 December 2005 | Particulars of mortgage/charge (7 pages) |
11 August 2005 | Return made up to 03/05/05; full list of members
|
30 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: 2 fitzhardinge street london W1H 6EE (1 page) |
30 July 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
24 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
8 September 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
5 July 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
7 June 2001 | Return made up to 03/05/01; full list of members
|
9 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 31 January 2000 (5 pages) |
14 May 1999 | Return made up to 03/05/99; no change of members (5 pages) |
29 April 1999 | Full accounts made up to 31 January 1999 (5 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members
|
17 April 1998 | Full accounts made up to 31 January 1998 (6 pages) |
12 June 1997 | Company name changed minimusic LIMITED\certificate issued on 13/06/97 (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New secretary appointed;new director appointed (3 pages) |
28 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 31 January 1997 (6 pages) |
17 May 1996 | Return made up to 03/05/96; full list of members
|
14 May 1996 | Full accounts made up to 31 January 1996 (6 pages) |
10 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
15 March 1995 | Full accounts made up to 31 January 1995 (6 pages) |
30 May 1967 | Incorporation (11 pages) |