London
W1U 6TQ
Director Name | Dr Brian Harold May |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Roger Meddows Taylor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 88-90 Baker Street London W1U 6TQ |
Secretary Name | Neil Adleman |
---|---|
Status | Current |
Appointed | 02 August 2019(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | Mrs Julie Ann Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 19 Tinsey Close Egham Surrey TW20 8NG |
Secretary Name | Sally Hyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1995) |
Role | Secretary |
Correspondence Address | 5 Cottrell House Flats Morris Road Farnborough Hampshire GU14 6HJ |
Secretary Name | Robert William Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(17 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montpelier Place London SW7 1HJ |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £203,652 |
Cash | £362,756 |
Current Liabilities | £223,931 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
17 December 1983 | Delivered on: 6 January 1984 Persons entitled: Brian Harold May Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a contract of employment dated 10.7.1981 or otherwise on any account whatsoever. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. Outstanding |
---|---|
17 December 1983 | Delivered on: 6 January 1984 Persons entitled: John Richard Deacon. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a contract of employment dated 10.7.1981 or otherwise on any account whatsoever. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. Outstanding |
17 December 1983 | Delivered on: 6 January 1984 Persons entitled: Frederick Mercury. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a contract of employment dated 10.7.1981 or otherwise on any account whatsoever. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. Outstanding |
17 December 1983 | Delivered on: 6 January 1984 Persons entitled: Roger Meddows Taylor Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a contract of employment dated 10.7.1981 or otherwise on any account whatsoever. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. Outstanding |
30 June 2023 | Accounts for a small company made up to 30 September 2022 (7 pages) |
---|---|
7 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
27 June 2022 | Accounts for a small company made up to 30 September 2021 (7 pages) |
17 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
28 June 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
4 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
4 March 2021 | Director's details changed for Mr John Richard Deacon on 1 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Mr Roger Meddows Taylor on 1 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Dr Brian Harold May on 1 March 2021 (2 pages) |
14 September 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
29 May 2020 | Change of details for Queen Productions Ltd as a person with significant control on 15 May 2020 (2 pages) |
1 May 2020 | Director's details changed for Mr Roger Meddows Taylor on 2 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
22 August 2019 | Director's details changed for Mr John Richard Deacon on 22 August 2019 (2 pages) |
22 August 2019 | Register inspection address has been changed from The River Wing Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom to 88-90 Baker Street London W1U 6TQ (1 page) |
7 August 2019 | Appointment of Neil Adleman as a secretary on 2 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Robert William Lee as a secretary on 2 August 2019 (1 page) |
2 August 2019 | Director's details changed for Mr Brian Harold May on 29 July 2019 (2 pages) |
31 July 2019 | Registered office address changed from 4 Gees Court St Christopher's Place London W1U 1JD to 7 Savoy Court London WC2R 0EX on 31 July 2019 (1 page) |
12 July 2019 | Director's details changed for Mr Roger Meddows Taylor on 20 June 2019 (2 pages) |
27 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
31 May 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
31 May 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
21 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
26 April 2016 | Satisfaction of charge 1 in full (4 pages) |
26 April 2016 | Satisfaction of charge 2 in full (4 pages) |
26 April 2016 | Satisfaction of charge 4 in full (4 pages) |
26 April 2016 | Satisfaction of charge 2 in full (4 pages) |
26 April 2016 | Satisfaction of charge 3 in full (4 pages) |
26 April 2016 | Satisfaction of charge 4 in full (4 pages) |
26 April 2016 | Satisfaction of charge 3 in full (4 pages) |
26 April 2016 | Satisfaction of charge 1 in full (4 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
25 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
14 May 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
14 May 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
28 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Director's details changed for Mr Roger Meddows Taylor on 1 March 2013 (2 pages) |
6 March 2013 | Register inspection address has been changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom (1 page) |
6 March 2013 | Director's details changed for Mr Roger Meddows Taylor on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Roger Meddows Taylor on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Brian Harold May on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Brian Harold May on 1 March 2013 (2 pages) |
6 March 2013 | Register inspection address has been changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom (1 page) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Director's details changed for Mr Brian Harold May on 1 March 2013 (2 pages) |
12 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
12 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Registered office address changed from First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE on 4 March 2011 (1 page) |
4 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register inspection address has been changed (1 page) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
12 March 2010 | Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages) |
11 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
11 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
11 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
4 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
4 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
13 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
14 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
14 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 March 2006 | Location of debenture register (1 page) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
6 March 2006 | Location of debenture register (1 page) |
6 March 2006 | Location of register of members (1 page) |
26 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
8 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
14 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
28 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
11 July 2002 | Return made up to 05/03/02; full list of members
|
11 July 2002 | Return made up to 05/03/02; full list of members
|
15 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 March 2001 | Return made up to 05/03/01; full list of members
|
9 March 2001 | Return made up to 05/03/01; full list of members
|
23 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
10 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
3 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Director's particulars changed (1 page) |
19 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 March 1999 | Return made up to 05/03/99; no change of members (7 pages) |
18 March 1999 | Return made up to 05/03/99; no change of members (7 pages) |
15 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 March 1998 | Return made up to 05/03/98; no change of members (5 pages) |
10 March 1998 | Return made up to 05/03/98; no change of members (5 pages) |
23 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 March 1997 | Return made up to 05/03/97; full list of members
|
11 March 1997 | Return made up to 05/03/97; full list of members
|
11 September 1996 | Registered office changed on 11/09/96 from: 46,pembridge road london W11 3HN (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 46,pembridge road london W11 3HN (1 page) |
25 June 1996 | Accounts for a medium company made up to 30 September 1995 (14 pages) |
25 June 1996 | Accounts for a medium company made up to 30 September 1995 (14 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (7 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (7 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Accounts for a medium company made up to 30 September 1994 (12 pages) |
3 July 1995 | Accounts for a medium company made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
19 January 1978 | Incorporation (14 pages) |
19 January 1978 | Incorporation (14 pages) |