Cranbrook
Kent
TN17 3PJ
Director Name | Mr John Anthony Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2016(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Artistes Manager |
Country of Residence | England |
Correspondence Address | 25 Ives Street London SW3 2ND |
Director Name | Mr Nicholas James Price |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(41 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Ives Street London SW3 2ND |
Director Name | John Anthony Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2002) |
Role | Artistes Manager |
Country of Residence | England |
Correspondence Address | Combe Court Combe Lane Chiddingfold Godalming Surrey GU8 4XN |
Director Name | Mr Christopher Robin Moore |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Ives Street London SW3 2ND |
Director Name | Jonathan Paul Crawley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(23 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2000) |
Role | Manager |
Country of Residence | Gb-Eng |
Correspondence Address | 22 Windemere Road London N10 2RE |
Website | www.hitandrunmusic.co.uk |
---|
Registered Address | 25 Ives Street London SW3 2ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | John Anthony Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£769,192 |
Cash | £328 |
Current Liabilities | £350,456 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
1 March 2000 | Delivered on: 4 March 2000 Persons entitled: Samuel Montagu & Co. Limited 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 |
---|---|
25 November 1997 | Delivered on: 5 December 1997 Satisfied on: 28 October 2009 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 February 1978 | Delivered on: 22 February 1978 Satisfied on: 28 October 2009 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H iron pear tree house, tilburratow hill, godstone, surrey,. Fully Satisfied |
13 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
18 March 2020 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
19 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
11 September 2017 | Notification of John Anthony Smith as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of John Anthony Smith as a person with significant control on 6 April 2016 (2 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 January 2017 | Appointment of Nicholas James Price as a director on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Christopher Robin Moore as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Christopher Robin Moore as a director on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Nicholas James Price as a director on 1 January 2017 (2 pages) |
5 August 2016 | Director's details changed for Mr Christopher Robin Moore on 25 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Christopher Robin Moore on 25 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr John Anthony Smith as a director on 25 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr John Anthony Smith as a director on 25 July 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 March 2016 | Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page) |
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page) |
31 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 May 2005 | Return made up to 05/03/05; full list of members (2 pages) |
9 May 2005 | Return made up to 05/03/05; full list of members (2 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 August 2003 | Director's particulars changed (1 page) |
24 August 2003 | Director's particulars changed (1 page) |
31 March 2003 | Return made up to 05/03/03; full list of members
|
31 March 2003 | Return made up to 05/03/03; full list of members
|
7 March 2003 | Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page) |
27 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
15 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 March 2000 | Return made up to 05/03/00; full list of members
|
31 March 2000 | Return made up to 05/03/00; full list of members
|
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Full accounts made up to 31 December 1998 (18 pages) |
4 January 2000 | Full accounts made up to 31 December 1998 (18 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
15 April 1999 | Return made up to 05/03/99; no change of members
|
15 April 1999 | Return made up to 05/03/99; no change of members
|
21 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
21 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page) |
14 April 1998 | Return made up to 05/03/98; no change of members (6 pages) |
14 April 1998 | Return made up to 05/03/98; no change of members (6 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 April 1997 | Return made up to 05/03/97; full list of members (8 pages) |
14 April 1997 | Return made up to 05/03/97; full list of members (8 pages) |
6 December 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 December 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
14 April 1996 | Return made up to 05/03/96; no change of members (6 pages) |
14 April 1996 | Return made up to 05/03/96; no change of members (6 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
20 June 1995 | Full accounts made up to 31 December 1993 (13 pages) |
20 June 1995 | Full accounts made up to 31 December 1993 (13 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: hill house 1,little new street london EC4A 3TR (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: hill house 1,little new street london EC4A 3TR (1 page) |