Company NameGlitterbest Limited
Company StatusActive
Company Number01269644
CategoryPrivate Limited Company
Incorporation Date20 July 1976(47 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Paul Cook
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed07 October 1992(16 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleMusician
Country of ResidenceEngland
Correspondence Address25 Carthew Road
Hammersmith
London
W6 0DU
Director NameJohn Lydon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(16 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Anchorage Street
Marina Del Ray
Los Angeles
Ca 90292
Foreign
Secretary NameJohn Lydon
NationalityBritish
StatusCurrent
Appointed07 October 1992(16 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Anchorage Street
Marina Del Ray
Los Angeles
Ca 90292
Foreign
Director NameStephen Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 1993(17 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8439 Sunset Boulevard Suite 406
Los Angeles
California Ca90069
Usa
Director NameMs Anne Jeanette Beverley
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address58 Hastings Road
Swadlincote
Derbyshire
DE11 9AJ

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

25 at £1Mr John Lydon
25.00%
Ordinary
25 at £1Mr Paul Cook
25.00%
Ordinary
25 at £1Mr Peter Button
25.00%
Ordinary
25 at £1Mr Stephen Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

9 July 1982Delivered on: 9 July 1982
Classification: Order of court
Particulars: Order of court to appoint administrative receiver.
Outstanding

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
18 August 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
15 September 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
21 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 June 2017Registered office address changed from 20 Jesmond Way Stanmore Middlesex HA7 4QR to 5th Floor 89 New Bond Street London W1S 1DA on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 20 Jesmond Way Stanmore Middlesex HA7 4QR to 5th Floor 89 New Bond Street London W1S 1DA on 20 June 2017 (1 page)
20 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(6 pages)
1 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(6 pages)
1 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(6 pages)
12 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
8 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for John Lydon on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Jones on 6 October 2009 (2 pages)
16 October 2009Director's details changed for John Lydon on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Jones on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Jones on 6 October 2009 (2 pages)
16 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for John Lydon on 6 October 2009 (2 pages)
16 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
11 December 2008Return made up to 07/10/08; no change of members (5 pages)
11 December 2008Return made up to 07/10/08; no change of members (5 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 September 2008Registered office changed on 08/09/2008 from 55 loudoun road st john's wood london NW8 0DL (1 page)
8 September 2008Registered office changed on 08/09/2008 from 55 loudoun road st john's wood london NW8 0DL (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
11 December 2007Return made up to 07/10/07; full list of members (3 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 07/10/07; full list of members (3 pages)
1 November 2006Return made up to 07/10/06; full list of members (8 pages)
1 November 2006Return made up to 07/10/06; full list of members (8 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 October 2005Return made up to 07/10/05; full list of members (8 pages)
18 October 2005Return made up to 07/10/05; full list of members (8 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
19 October 2004Return made up to 07/10/04; full list of members (8 pages)
19 October 2004Return made up to 07/10/04; full list of members (8 pages)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
16 October 2003Return made up to 07/10/03; full list of members (8 pages)
16 October 2003Return made up to 07/10/03; full list of members (8 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
10 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
19 October 2001Return made up to 07/10/01; full list of members (8 pages)
19 October 2001Return made up to 07/10/01; full list of members (8 pages)
19 December 2000Return made up to 07/10/00; full list of members (8 pages)
19 December 2000Return made up to 07/10/00; full list of members (8 pages)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
1 November 1999Return made up to 07/10/99; full list of members (8 pages)
1 November 1999Return made up to 07/10/99; full list of members (8 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
12 October 1998Return made up to 07/10/98; full list of members (6 pages)
12 October 1998Return made up to 07/10/98; full list of members (6 pages)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
30 October 1997Return made up to 07/10/97; no change of members (4 pages)
30 October 1997Return made up to 07/10/97; no change of members (4 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1996Return made up to 07/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 October 1996Return made up to 07/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 December 1995Full accounts made up to 31 March 1995 (5 pages)
19 December 1995Full accounts made up to 31 March 1995 (5 pages)
5 October 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1995Return made up to 07/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (1 page)
21 November 1994Full accounts made up to 31 March 1994 (5 pages)
4 February 1994Full accounts made up to 31 March 1993 (5 pages)
23 November 1993Return made up to 07/10/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1992New secretary appointed;new director appointed (4 pages)
12 November 1992Return made up to 07/10/92; full list of members (8 pages)
12 November 1992Full accounts made up to 31 March 1992 (5 pages)
2 October 1992Registered office changed on 02/10/92 from: 6 dyers buildings holborn london EC1N 2JT (1 page)
8 July 1992Secretary resigned (4 pages)
21 January 1992Full accounts made up to 31 March 1991 (1 page)
4 November 1991Return made up to 07/10/91; no change of members (7 pages)
26 March 1991Return made up to 15/11/90; no change of members (7 pages)
24 January 1991Accounting reference date shortened from 31/10 to 31/03 (1 page)
24 January 1991Receiver ceasing to act (1 page)
14 January 1991Director resigned (2 pages)
5 December 1990Return made up to 07/10/89; full list of members (9 pages)
7 February 1988Return made up to 07/10/87; full list of members (6 pages)
14 September 1987New director appointed (3 pages)
20 July 1976Incorporation (14 pages)
20 July 1976Incorporation (14 pages)