Coleshill
Swindon
Wiltshire
SN6 7PR
Director Name | Ms Lucie Anabelle Kitchener |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1995(26 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 39 Grafton Square London SW4 0DB |
Director Name | Mr Giles Martin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1995(26 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 2 Hide Mews 161-163 Dalling Road London W6 0ES |
Secretary Name | Adam Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1998(29 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Church Lane Lymington Hampshire SO41 3RD |
Director Name | Sir George Henry Martin |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Coleshill Swindon Wilts SN6 7PR |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 1994) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Registered Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
480 at £1 | Giles Martin 80.00% Ordinary |
---|---|
120 at £1 | Lucie Kitchener 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,345 |
Cash | £28,437 |
Current Liabilities | £4,682 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
29 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
2 December 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
10 December 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
17 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
7 October 2020 | Change of details for Mr Giles Martin as a person with significant control on 6 October 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 May 2016 | Termination of appointment of George Henry Martin as a director on 8 March 2016 (1 page) |
26 May 2016 | Termination of appointment of George Henry Martin as a director on 8 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
31 May 2013 | Registered office address changed from 88/90 Baker Street London W1U 6TQ on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 88/90 Baker Street London W1U 6TQ on 31 May 2013 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Secretary's details changed for Adam Sharp on 1 July 2010 (2 pages) |
26 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Secretary's details changed for Adam Sharp on 1 July 2010 (2 pages) |
26 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Secretary's details changed for Adam Sharp on 1 July 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 November 2009 | Director's details changed for Giles Martin on 15 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Adam Sharp on 15 October 2009 (1 page) |
18 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Giles Martin on 15 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Secretary's details changed for Adam Sharp on 15 October 2009 (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 November 2008 | Director's change of particulars / giles martin / 31/08/2008 (1 page) |
4 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / giles martin / 31/08/2008 (1 page) |
4 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 January 2007 | Return made up to 16/10/06; full list of members (3 pages) |
10 January 2007 | Return made up to 16/10/06; full list of members (3 pages) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 October 2005 | Return made up to 16/10/05; full list of members (9 pages) |
28 October 2005 | Return made up to 16/10/05; full list of members (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
15 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members
|
24 October 2002 | Return made up to 16/10/02; full list of members
|
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 October 2001 | Return made up to 16/10/01; full list of members (8 pages) |
17 October 2001 | Return made up to 16/10/01; full list of members (8 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 96-98 baker street london W1M 1LA (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 96-98 baker street london W1M 1LA (1 page) |
14 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
14 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
27 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
27 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 November 1999 | Return made up to 16/10/99; full list of members (9 pages) |
19 November 1999 | Return made up to 16/10/99; full list of members (9 pages) |
30 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
30 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 December 1998 | Return made up to 16/10/98; no change of members (6 pages) |
21 December 1998 | Return made up to 16/10/98; no change of members (6 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 October 1997 | Return made up to 16/10/97; full list of members (8 pages) |
29 October 1997 | Return made up to 16/10/97; full list of members (8 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 October 1996 | Return made up to 16/10/96; full list of members (8 pages) |
29 October 1996 | Return made up to 16/10/96; full list of members (8 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
5 October 1995 | Return made up to 16/10/95; no change of members (12 pages) |
5 October 1995 | Return made up to 16/10/95; no change of members (12 pages) |