Los Angeles
California 90024
United States
Director Name | Mr David James Furnish |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 November 2014(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Build 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mr Luke John Lloyd-Davies |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Build 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mrs Heather Lynn Taupin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2016(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10960 Wilshire Blvd Fifth Floor Los Angeles California 90024 United States |
Secretary Name | Nicola Mary Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1990(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 42 Gunterstone Road London W14 |
Director Name | John Reid |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1998) |
Role | Artiste Manager |
Correspondence Address | 49 Connaught Street London W2 |
Director Name | Sir Elton Hercules John |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 February 2016) |
Role | Singer/Songwriter |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Crimp Hill Old Windsor Berks SL4 2HL |
Director Name | Michael Lippman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(19 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 February 2016) |
Role | Artiste Manager |
Country of Residence | United States |
Correspondence Address | 9669 Oak Pass Road Beverly Hills California 90210 America |
Secretary Name | Linsay Ruth Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 February 2004) |
Role | Finance Manager |
Correspondence Address | 98 Devonshire Road London W4 2HS |
Director Name | Mr Frank George Presland |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(25 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Blythe Road London W14 0HG |
Secretary Name | Mr Michael David Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(31 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Build 10 Bloomsbury Way Holborn London WC1A 2SL |
Telephone | 020 73484827 |
---|---|
Telephone region | London |
Registered Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Bernie Taupin 50.00% Ordinary |
---|---|
50 at £1 | Elton Hercules John 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
4 March 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
5 February 2024 | Termination of appointment of Michael David Dawson as a secretary on 26 January 2024 (1 page) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
7 April 2023 | Registered office address changed from , Hythe House 200 Shepherds Bush Road, London, W6 7NL, England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 7 April 2023 (1 page) |
1 March 2023 | Change of details for Mr Bernard John Taupin as a person with significant control on 1 December 2018 (2 pages) |
1 March 2023 | Director's details changed for Bernie Taupin on 1 March 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
1 March 2023 | Change of details for Mr Bernard John Taupin as a person with significant control on 1 March 2023 (2 pages) |
1 March 2023 | Director's details changed for Mrs Heather Lynn Taupin on 1 March 2023 (2 pages) |
1 March 2023 | Director's details changed for Bernie Taupin on 1 December 2018 (2 pages) |
1 March 2023 | Director's details changed for Mrs Heather Lynn Taupin on 1 December 2018 (2 pages) |
20 February 2023 | Secretary's details changed for Mr Michael David Dawson on 20 February 2023 (1 page) |
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
20 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
16 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 February 2022 | Director's details changed for Bernie Taupin on 16 February 2022 (2 pages) |
16 February 2022 | Registered office address changed from , 1 Blythe Road, London, W14 0HG to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 16 February 2022 (1 page) |
16 February 2022 | Change of details for Sir Elton Hercules John as a person with significant control on 16 February 2022 (2 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 September 2020 | Director's details changed for Mr Luke John Lloyd-Davies on 28 September 2020 (2 pages) |
22 August 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 March 2016 | Appointment of Mrs Heather Lynn Taupin as a director on 1 February 2016 (2 pages) |
8 March 2016 | Appointment of Mrs Heather Lynn Taupin as a director on 1 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Luke John Lloyd-Davies as a director on 1 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Michael Lippman as a director on 1 February 2016 (1 page) |
7 March 2016 | Appointment of Mr Luke John Lloyd-Davies as a director on 1 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Elton Hercules John as a director on 1 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Michael Lippman as a director on 1 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Elton Hercules John as a director on 1 February 2016 (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
14 November 2014 | Appointment of Mr David James Furnish as a director on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr David James Furnish as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
11 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Director's details changed for Mr Frank George Presland on 1 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Director's details changed for Mr Frank George Presland on 1 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Frank George Presland on 1 December 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 March 2010 | Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages) |
22 March 2010 | Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Michael Lippman on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Bernie Taupin on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Bernie Taupin on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Lippman on 31 December 2009 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 April 2002 | Auditor's resignation (1 page) |
5 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 April 2002 | Auditor's resignation (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 7 king st cloisters, clifton walk, london, W6 0GY (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 7 king st cloisters, clifton walk, london, W6 0GY (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 November 1999 | Secretary's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (11 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (11 pages) |
15 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: singes house, 32 galena road, hammersmith, london W6 0LT (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: singes house, 32 galena road, hammersmith, london W6 0LT (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
12 August 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 August 1997 | Full accounts made up to 31 March 1996 (10 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members
|
25 January 1997 | Return made up to 31/12/96; no change of members
|
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members
|
8 January 1996 | Return made up to 31/12/95; full list of members
|
3 May 1995 | Full accounts made up to 31 March 1994 (10 pages) |
3 May 1995 | Full accounts made up to 31 March 1994 (10 pages) |
20 November 1984 | Articles of association (16 pages) |
20 November 1984 | Articles of association (16 pages) |
24 May 1977 | Annual return made up to 07/04/77 (4 pages) |
24 May 1977 | Annual return made up to 07/04/77 (4 pages) |
7 March 1973 | Allotment of shares (2 pages) |
7 March 1973 | Allotment of shares (2 pages) |