4th Floor
London
W1W 5QZ
Director Name | Mr Ernest Edward Chapman |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whin Hill Farm Askwith North Yorkshire LS21 2JJ |
Secretary Name | Thomas Albert Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 12 October 2008) |
Role | Company Director |
Correspondence Address | 8 Woodend Road Deepcut Camberley Surrey GU16 6QH |
Director Name | Alan John Dutton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 January 2012) |
Role | Music Management |
Country of Residence | United Kingdom |
Correspondence Address | 54 Magpie Hall Lane Bromley Kent BR2 8ER |
Director Name | Natalie Parker |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | United Staes |
Status | Resigned |
Appointed | 01 January 2007(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 177 Sheldon Hill Road Olivebridge New York, 12461 United States |
Director Name | Jolie Parker |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2008(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 2013) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 177 Sheldon Hill Road Olivebridge New York, 12461 United States |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
750 at £1 | Graham Thomas Parker 75.00% Ordinary |
---|---|
250 at £1 | Jolie Parker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,588 |
Cash | £119,676 |
Current Liabilities | £31,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
8 January 2024 | Confirmation statement made on 1 January 2024 with updates (5 pages) |
---|---|
18 May 2023 | Director's details changed for Graham Thomas Parker on 18 May 2023 (2 pages) |
18 May 2023 | Change of details for Mr Graham Parker as a person with significant control on 18 May 2023 (2 pages) |
15 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
1 December 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 1 December 2022 (1 page) |
28 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
6 January 2020 | Director's details changed for Graham Thomas Parker on 6 January 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 February 2019 | Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page) |
4 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 4 February 2019 (1 page) |
23 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 July 2018 | Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page) |
31 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2016 | Director's details changed for Graham Thomas Parker on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Graham Thomas Parker on 13 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Registered office address changed from 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS to 19 Portland Place London W1B 1PX on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS to 19 Portland Place London W1B 1PX on 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
30 October 2013 | Termination of appointment of Natalie Parker as a director (1 page) |
30 October 2013 | Termination of appointment of Natalie Parker as a director (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 September 2013 | Appointment of Graham Thomas Parker as a director (2 pages) |
3 September 2013 | Appointment of Graham Thomas Parker as a director (2 pages) |
2 April 2013 | Termination of appointment of Jolie Parker as a director (1 page) |
2 April 2013 | Termination of appointment of Jolie Parker as a director (1 page) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Termination of appointment of Alan Dutton as a director (1 page) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Termination of appointment of Alan Dutton as a director (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Director's details changed for Natalie Parker on 18 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Jolie Parker on 18 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Natalie Parker on 18 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Jolie Parker on 18 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Director's details changed for Alan John Dutton on 18 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jolie Parker on 18 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Natalie Parker on 18 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jolie Parker on 18 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Natalie Parker on 18 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alan John Dutton on 18 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / natalie parker / 09/05/2008 (1 page) |
4 March 2009 | Director's change of particulars / natalie parker / 09/05/2008 (1 page) |
3 March 2009 | Director's change of particulars / jolie parker / 09/05/2008 (1 page) |
3 March 2009 | Director's change of particulars / jolie parker / 09/05/2008 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Appointment terminated secretary thomas parker (1 page) |
18 December 2008 | Appointment terminated secretary thomas parker (1 page) |
28 May 2008 | Director appointed jolie parker (2 pages) |
28 May 2008 | Director appointed jolie parker (2 pages) |
1 February 2008 | Return made up to 18/01/08; no change of members (7 pages) |
1 February 2008 | Return made up to 18/01/08; no change of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 February 2007 | Return made up to 18/01/07; full list of members
|
15 February 2007 | Return made up to 18/01/07; full list of members
|
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
4 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
22 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
10 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
28 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
28 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
17 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Return made up to 18/01/95; no change of members (6 pages) |
3 April 1995 | Return made up to 18/01/95; no change of members (6 pages) |
14 May 1976 | Incorporation (17 pages) |
14 May 1976 | Incorporation (17 pages) |