London
W1W 8BE
Director Name | Mr Peter Dennis Blandford Townshend |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Recording Artist |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Robert Nigel Rosenberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 6b King Henrys Road London NW3 3RP |
Director Name | Mr John Michael Roth Cohen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(25 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr John Alec Entwistle |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 June 2002) |
Role | Recording Artist |
Correspondence Address | Quarwood Fosseway Stow-On-The-Wold Cheltenham Gloucestershire GL54 1JU Wales |
Director Name | Kenneth Thomas Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 September 1991) |
Role | Recording Artist |
Correspondence Address | Dawes Green House Leigh Surrey RH2 8NP |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
333 at £1 | Mr John Michael Roth Cohen 33.30% Ordinary |
---|---|
333 at £1 | Mr Peter Dennis Blandford Townshend 33.30% Ordinary |
333 at £1 | Mr Roger Harry Daltrey 33.30% Ordinary |
1 at £1 | Mr Roger Harry Daltry & Mr Peter Dennis Blandford Townshend 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,083 |
Cash | £59,831 |
Current Liabilities | £80,024 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
19 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
6 September 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
5 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
10 April 2019 | Director's details changed for Mr Peter Dennis Blandford Townshend on 5 April 2019 (2 pages) |
5 April 2019 | Director's details changed for Mr John Michael Roth Cohen on 5 April 2019 (2 pages) |
5 April 2019 | Director's details changed for Mr Roger Harry Daltrey on 5 April 2019 (2 pages) |
6 December 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
19 July 2018 | Director's details changed for Mr Peter Dennis Blandford Townshend on 18 July 2018 (2 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
14 March 2018 | Notification of Roger Harry Daltrey as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Notification of John Michael Roth Cohen as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Notification of Peter Dennis Blandford Townshend as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Secretary's details changed for Robert Nigel Rosenberg on 24 August 2015 (1 page) |
24 August 2015 | Secretary's details changed for Robert Nigel Rosenberg on 24 August 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
22 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page) |
22 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Location of register of members (1 page) |
1 September 2005 | Return made up to 19/07/05; full list of members (8 pages) |
1 September 2005 | Return made up to 19/07/05; full list of members (8 pages) |
20 May 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
29 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 55 drury lane london WC2B 5RZ (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 55 drury lane london WC2B 5RZ (1 page) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
10 September 2004 | Return made up to 19/07/04; full list of members (8 pages) |
10 September 2004 | Return made up to 19/07/04; full list of members (8 pages) |
23 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
23 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
1 July 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
1 July 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
14 May 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
14 May 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
8 August 2002 | Return made up to 19/07/02; full list of members
|
8 August 2002 | Return made up to 19/07/02; full list of members
|
17 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
17 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
8 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
8 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
27 December 2000 | Return made up to 19/07/00; full list of members (8 pages) |
27 December 2000 | Return made up to 19/07/00; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 28 February 2000 (8 pages) |
30 October 2000 | Full accounts made up to 28 February 2000 (8 pages) |
4 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
21 March 2000 | Full accounts made up to 28 February 1999 (8 pages) |
21 March 2000 | Full accounts made up to 28 February 1999 (8 pages) |
1 February 2000 | Return made up to 19/07/99; full list of members (8 pages) |
1 February 2000 | Return made up to 19/07/99; full list of members (8 pages) |
29 December 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
29 December 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
30 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
30 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
1 February 1998 | Full accounts made up to 28 February 1997 (9 pages) |
1 February 1998 | Full accounts made up to 28 February 1997 (9 pages) |
20 August 1997 | Return made up to 19/07/97; no change of members (9 pages) |
20 August 1997 | Return made up to 19/07/97; no change of members (9 pages) |
19 February 1997 | Full accounts made up to 28 February 1996 (12 pages) |
19 February 1997 | Full accounts made up to 28 February 1996 (12 pages) |
31 December 1996 | Delivery ext'd 3 mth 28/02/96 (2 pages) |
31 December 1996 | Delivery ext'd 3 mth 28/02/96 (2 pages) |
13 August 1996 | Return made up to 19/07/96; no change of members (9 pages) |
13 August 1996 | Return made up to 19/07/96; no change of members (9 pages) |
27 March 1996 | Full accounts made up to 28 February 1995 (8 pages) |
27 March 1996 | Full accounts made up to 28 February 1995 (8 pages) |
28 December 1995 | Delivery ext'd 3 mth 28/02/95 (2 pages) |
28 December 1995 | Delivery ext'd 3 mth 28/02/95 (2 pages) |
25 July 1995 | Return made up to 19/07/95; full list of members (12 pages) |
25 July 1995 | Return made up to 19/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
29 May 1979 | Incorporation (15 pages) |
29 May 1979 | Incorporation (15 pages) |