Company NameNineden Limited
Company StatusActive
Company Number01296306
CategoryPrivate Limited Company
Incorporation Date31 January 1977(47 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Geoffrey Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Paul Gustave Simonon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence Address24 Old Bond Street
London
W1S 4AP
Secretary NameMr Michael Geoffrey Jones
NationalityBritish
StatusCurrent
Appointed22 December 2002(25 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Nicholas Headon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(35 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameJohn Mellor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 December 2002)
RoleMusician
Correspondence Address37 Lancaster Road
London
W11 1QJ
Secretary NameJohn Mellor
NationalityBritish
StatusResigned
Appointed03 August 1991(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 December 2002)
RoleCompany Director
Correspondence Address37 Lancaster Road
London
W11 1QJ

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Lucinda Mellor
33.33%
Ordinary
33 at £1Mr Michael Geoffrey Jones
33.33%
Ordinary
33 at £1Mr Paul Gustave Simonon
33.33%
Ordinary

Financials

Year2014
Net Worth£189
Cash£406,411
Current Liabilities£451,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
7 March 2022Director's details changed for Mr Paul Gustave Simonon on 3 August 2021 (2 pages)
7 March 2022Change of details for Ms Lucinda Mellor as a person with significant control on 3 August 2021 (2 pages)
7 March 2022Change of details for Mr Paul Gustave Simonon as a person with significant control on 3 August 2021 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
14 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
3 September 2020Registered office address changed from C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page)
4 February 2020Second filing for the appointment of Mr Nicholas Headon as a director (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 August 2018Secretary's details changed for Mr Michael Geoffrey Jones on 3 August 2018 (1 page)
31 August 2018Director's details changed for Nicholas Headon on 3 August 2018 (2 pages)
31 August 2018Director's details changed for Mr Michael Geoffrey Jones on 3 August 2018 (2 pages)
31 August 2018Director's details changed for Mr Paul Gustave Simonon on 3 August 2018 (2 pages)
31 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
27 July 2018Secretary's details changed for Mr Michael Geoffrey Jones on 31 December 2012 (1 page)
27 July 2018Director's details changed for Mr Michael Geoffrey Jones on 31 December 2012 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Change of details for Mr Paul Gustave Simonon as a person with significant control on 4 August 2016 (2 pages)
1 November 2017Change of details for Mr Paul Gustave Simonon as a person with significant control on 4 August 2016 (2 pages)
1 November 2017Change of details for Mr Michael Jones as a person with significant control on 4 August 2016 (2 pages)
1 November 2017Change of details for Ms Lucinda Mellor as a person with significant control on 4 August 2016 (2 pages)
1 November 2017Change of details for Ms Lucinda Mellor as a person with significant control on 4 August 2016 (2 pages)
1 November 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
1 November 2017Change of details for Mr Michael Jones as a person with significant control on 4 August 2016 (2 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 September 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
11 September 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 99
(6 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 99
(6 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 99
(6 pages)
16 January 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
16 January 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
16 January 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 99
(6 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 99
(6 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 99
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 99
(6 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 99
(6 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 99
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Appointment of Nicholas Headon as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2020.
(4 pages)
18 December 2012Appointment of Nicholas Headon as a director (3 pages)
5 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
26 October 2010Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 26 October 2010 (1 page)
26 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
26 October 2010Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 26 October 2010 (1 page)
26 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Return made up to 03/08/09; full list of members (4 pages)
14 September 2009Return made up to 03/08/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Return made up to 03/08/08; full list of members (4 pages)
22 September 2008Return made up to 03/08/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from 100 baker street london W1U 6WG (1 page)
20 May 2008Registered office changed on 20/05/2008 from 100 baker street london W1U 6WG (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 October 2007Return made up to 03/08/07; full list of members (3 pages)
11 October 2007Return made up to 03/08/07; full list of members (3 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 August 2006Return made up to 03/08/06; full list of members (7 pages)
24 August 2006Return made up to 03/08/06; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 August 2005Return made up to 03/08/05; full list of members (7 pages)
12 August 2005Return made up to 03/08/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
23 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Full accounts made up to 31 March 2003 (10 pages)
23 March 2004Full accounts made up to 31 March 2003 (10 pages)
11 November 2003Return made up to 03/08/03; full list of members (7 pages)
11 November 2003Return made up to 03/08/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
1 August 2002Return made up to 03/08/02; full list of members (7 pages)
1 August 2002Return made up to 03/08/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
10 January 2002Registered office changed on 10/01/02 from: 100 baker street london W1M 1LA (1 page)
10 January 2002Registered office changed on 10/01/02 from: 100 baker street london W1M 1LA (1 page)
14 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
14 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Full accounts made up to 31 March 1999 (10 pages)
21 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 August 1999Return made up to 03/08/99; no change of members (4 pages)
13 August 1999Return made up to 03/08/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
12 November 1998Return made up to 03/08/98; no change of members (4 pages)
12 November 1998Return made up to 03/08/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
5 November 1997Return made up to 03/08/97; full list of members (8 pages)
5 November 1997Return made up to 03/08/97; full list of members (8 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
6 November 1996Return made up to 03/08/96; no change of members (6 pages)
6 November 1996Full accounts made up to 31 March 1996 (8 pages)
6 November 1996Full accounts made up to 31 March 1996 (8 pages)
6 November 1996Return made up to 03/08/96; no change of members (6 pages)
11 December 1995Full accounts made up to 31 March 1995 (8 pages)
11 December 1995Full accounts made up to 31 March 1995 (8 pages)
27 October 1995Return made up to 03/08/95; no change of members (4 pages)
27 October 1995Return made up to 03/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
31 January 1977Incorporation (15 pages)
31 January 1977Incorporation (15 pages)