Burgess Hill
West Sussex
RH15 8ET
Director Name | Simon Kirke |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1996(21 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Artiste |
Country of Residence | United Kingdom / England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Geoffrey Ralphs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1996(21 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Artiste |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Paul Bernard Rodgers |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1996(21 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Artiste |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Peter Grant |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 November 1995) |
Role | Artistes Manager |
Correspondence Address | Ilex End 11 Upper Carlisle Road Eastbourne East Sussex BN20 7TN |
Director Name | Miss Joan Hudson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Meynell Crescent South Hackney London E9 7AS |
Secretary Name | Mr John Peter Nilsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 12 School Lane Tewin Welwyn Hertfordshire AL6 0JR |
Director Name | Mr Raymond Burrell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 September 2006) |
Role | Artiste |
Correspondence Address | 91 Tabernacle Street London EC2A 4JN |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
20 at £1 | Executors Of Estate Of Peter Grant 20.00% Ordinary |
---|---|
20 at £1 | Mr Michael Geoffrey Ralphs 20.00% Ordinary |
20 at £1 | Paul Bernard Rodgers 20.00% Ordinary |
20 at £1 | Raymond Burrell 20.00% Ordinary |
20 at £1 | Simon Kirke 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,920 |
Cash | £68,422 |
Current Liabilities | £61,024 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
14 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
2 February 2016 | Director's details changed for Mr Michael Geoffrey Ralphs on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Michael Geoffrey Ralphs on 2 February 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 August 2015 | Director's details changed for Mr Michael Geoffrey Ralphs on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Simon Kirke on 26 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Secretary's details changed for Paul Bernard Rodgers on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Simon Kirke on 26 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Michael Geoffrey Ralphs on 26 August 2015 (2 pages) |
26 August 2015 | Secretary's details changed for Paul Bernard Rodgers on 26 August 2015 (1 page) |
21 May 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 21 May 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 September 2014 | Director's details changed for Simon Kirke on 15 May 2014 (3 pages) |
16 September 2014 | Director's details changed for Simon Kirke on 15 May 2014 (3 pages) |
12 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 July 2014 (17 pages) |
12 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 July 2014 (17 pages) |
1 August 2014 | Director's details changed for Simon Kirke on 15 August 2013 (2 pages) |
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Secretary's details changed for Paul Bernard Rodgers on 15 August 2013 (1 page) |
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr Michael Geoffrey Ralphs on 15 August 2013 (2 pages) |
1 August 2014 | Director's details changed for Simon Kirke on 15 August 2013 (2 pages) |
1 August 2014 | Secretary's details changed for Paul Bernard Rodgers on 15 August 2013 (1 page) |
1 August 2014 | Director's details changed for Mr Michael Geoffrey Ralphs on 15 August 2013 (2 pages) |
27 January 2014 | Director's details changed for Paul Bernard Rodgers on 14 October 2013 (3 pages) |
27 January 2014 | Director's details changed for Paul Bernard Rodgers on 14 October 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Secretary's details changed for Paul Bernard Rodgers on 14 October 2013 (3 pages) |
27 January 2014 | Secretary's details changed for Paul Bernard Rodgers on 14 October 2013 (3 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (15 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (15 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
8 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (15 pages) |
8 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (15 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
3 September 2010 | Termination of appointment of Raymond Burrell as a director (1 page) |
3 September 2010 | Termination of appointment of Raymond Burrell as a director (1 page) |
18 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (12 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 August 2009 | Return made up to 28/07/09; full list of members (7 pages) |
19 August 2009 | Return made up to 28/07/09; full list of members (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 October 2008 | Return made up to 28/07/08; full list of members (8 pages) |
9 October 2008 | Return made up to 28/07/08; full list of members (8 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
7 September 2007 | Return made up to 28/07/07; no change of members (8 pages) |
7 September 2007 | Return made up to 28/07/07; no change of members (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 October 2006 | Return made up to 28/07/06; full list of members
|
3 October 2006 | Return made up to 28/07/06; full list of members
|
1 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
1 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
2 August 2005 | Return made up to 28/07/05; full list of members
|
2 August 2005 | Return made up to 28/07/05; full list of members
|
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
24 August 2004 | Return made up to 28/07/04; full list of members
|
24 August 2004 | Return made up to 28/07/04; full list of members
|
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
15 August 2003 | Return made up to 28/07/03; full list of members
|
15 August 2003 | Return made up to 28/07/03; full list of members
|
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
27 August 2002 | Return made up to 28/07/02; full list of members (9 pages) |
27 August 2002 | Return made up to 28/07/02; full list of members (9 pages) |
6 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
6 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
9 August 2001 | Return made up to 28/07/01; full list of members
|
9 August 2001 | Return made up to 28/07/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
22 August 2000 | Return made up to 28/07/00; full list of members
|
22 August 2000 | Return made up to 28/07/00; full list of members
|
9 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
17 September 1999 | Return made up to 28/07/99; full list of members (6 pages) |
17 September 1999 | Return made up to 28/07/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
7 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 2ND floor twyman house, 31/39 camden road, london, NW1 9LF (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page) |
15 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
15 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
4 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
4 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
20 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
20 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
13 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
13 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
3 April 1996 | Secretary resigned (2 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 91 tabernacle street london EC2A 4BA (1 page) |
3 April 1996 | New director appointed (1 page) |
3 April 1996 | New director appointed (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Secretary resigned (2 pages) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | New director appointed (1 page) |
3 April 1996 | New secretary appointed;new director appointed (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 91 tabernacle street, london EC2A 4BA (1 page) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New secretary appointed;new director appointed (1 page) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | New director appointed (1 page) |
17 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 September 1995 | Return made up to 28/07/95; full list of members
|
4 September 1995 | Return made up to 28/07/95; full list of members
|