London
W1K 5LH
Director Name | Mrs Teresa Ann Sadeghi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(37 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Music Management |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr John Louis Coletta |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | Casa Katanga 67 Cactus El Paraiso Alto Estepona Malaga Spain |
Director Name | Reginald Francis Moger |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 1999) |
Role | Secretary |
Correspondence Address | 20 Selwyn Crescent Welling Kent DA16 2AP |
Secretary Name | Reginald Francis Moger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 20 Selwyn Crescent Welling Kent DA16 2AP |
Director Name | Mr Dipak Shanker Rao |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(29 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mr Amin Saleh |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(29 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Secretary Name | Marylebone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(22 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 October 2014) |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Registered Address | 49 South Molton Street London W1K 5LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,988 |
Cash | £8,126 |
Current Liabilities | £5,848 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
15 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Director's details changed for Mrs Michele Teresa Allahiary on 1 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mrs Michele Teresa Allahiary on 1 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mrs Teresa Ann Sadeghi on 1 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mrs Teresa Ann Sadeghi on 1 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 March 2016 | Registered office address changed from 64 Braemore Road Hove East Sussex BN3 4HB to 49 South Molton Street London W1K 5LH on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 64 Braemore Road Hove East Sussex BN3 4HB to 49 South Molton Street London W1K 5LH on 9 March 2016 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 November 2014 | Termination of appointment of Dipak Shanker Rao as a director on 9 October 2014 (2 pages) |
27 November 2014 | Appointment of Teresa Ann Sadeghi as a director on 9 October 2014 (3 pages) |
27 November 2014 | Registered office address changed from Regina House 124 Finchley Road Lodnon NW3 5JS to 64 Braemore Road Hove East Sussex BN3 4HB on 27 November 2014 (2 pages) |
27 November 2014 | Appointment of Mrs Michele Teresa Allahiary as a director on 9 October 2014 (3 pages) |
27 November 2014 | Termination of appointment of Marylebone Secretaries Limited as a secretary on 9 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Dipak Shanker Rao as a director on 9 October 2014 (2 pages) |
27 November 2014 | Appointment of Teresa Ann Sadeghi as a director on 9 October 2014 (3 pages) |
27 November 2014 | Termination of appointment of Marylebone Secretaries Limited as a secretary on 9 October 2014 (2 pages) |
27 November 2014 | Registered office address changed from Regina House 124 Finchley Road Lodnon NW3 5JS to 64 Braemore Road Hove East Sussex BN3 4HB on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Amin Saleh as a director on 9 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Dipak Shanker Rao as a director on 9 October 2014 (2 pages) |
27 November 2014 | Appointment of Mrs Michele Teresa Allahiary as a director on 9 October 2014 (3 pages) |
27 November 2014 | Appointment of Mrs Michele Teresa Allahiary as a director on 9 October 2014 (3 pages) |
27 November 2014 | Termination of appointment of Amin Saleh as a director on 9 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Marylebone Secretaries Limited as a secretary on 9 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Amin Saleh as a director on 9 October 2014 (2 pages) |
27 November 2014 | Appointment of Teresa Ann Sadeghi as a director on 9 October 2014 (3 pages) |
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
17 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 March 2007 | Return made up to 02/03/07; full list of members (5 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 02/03/07; full list of members (5 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
27 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
14 March 2006 | Return made up to 02/03/06; full list of members (5 pages) |
14 March 2006 | Return made up to 02/03/06; full list of members (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
1 April 2005 | Return made up to 02/03/05; full list of members (5 pages) |
1 April 2005 | Return made up to 02/03/05; full list of members (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
17 March 2004 | Return made up to 02/03/04; full list of members (5 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
12 March 2003 | Return made up to 02/03/03; full list of members (5 pages) |
12 March 2003 | Return made up to 02/03/03; full list of members (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 April 2002 | Return made up to 02/03/02; full list of members (5 pages) |
3 April 2002 | Return made up to 02/03/02; full list of members (5 pages) |
19 June 2001 | Return made up to 02/03/00; full list of members (5 pages) |
19 June 2001 | Return made up to 02/03/00; full list of members (5 pages) |
29 May 2001 | Return made up to 02/03/01; full list of members (5 pages) |
29 May 2001 | Return made up to 02/03/01; full list of members (5 pages) |
29 May 2001 | Director's particulars changed (1 page) |
29 May 2001 | Director's particulars changed (1 page) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
21 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
21 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
26 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
26 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
2 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
2 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
9 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 May 1997 | Return made up to 02/03/97; full list of members (6 pages) |
13 May 1997 | Return made up to 02/03/97; full list of members (6 pages) |
27 April 1997 | Return made up to 02/03/96; full list of members (6 pages) |
27 April 1997 | Return made up to 02/03/96; full list of members (6 pages) |
25 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
25 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
23 August 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
23 August 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
3 October 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
3 October 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
30 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
30 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |