London
W1S 4AP
Director Name | Mr Paul Gustave Simonon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Secretary Name | Mr Paul Gustave Simonon |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2002(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Mr Nicholas Headon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | John Mellor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 December 2002) |
Role | Musician |
Correspondence Address | 37 Lancaster Road London W11 1QJ |
Secretary Name | John Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 December 2002) |
Role | Company Director |
Correspondence Address | 37 Lancaster Road London W11 1QJ |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Lucinda Mellor 25.00% Ordinary |
---|---|
25 at £1 | Mr Michael Geoffrey Jones 25.00% Ordinary |
25 at £1 | Mr Paul Gustave Simonon 25.00% Ordinary |
25 at £1 | Nicholas Headon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122 |
Cash | £50,966 |
Current Liabilities | £93,588 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
7 March 2022 | Director's details changed for Mr Paul Gustave Simonon on 3 August 2021 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
3 September 2020 | Registered 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 2020 | Second filing for the appointment of Mr Nicholas Headon as a director (6 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 August 2018 | Director's details changed for Mr Paul Gustave Simonon on 3 August 2018 (2 pages) |
31 August 2018 | Director's details changed for Mr Michael Geoffrey Jones on 3 August 2018 (2 pages) |
31 August 2018 | Director's details changed for Nicholas Headon on 3 August 2018 (2 pages) |
31 August 2018 | Secretary's details changed for Mr Paul Gustave Simonon on 3 August 2018 (1 page) |
31 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
27 July 2018 | Director's details changed for Mr Michael Geoffrey Jones on 31 December 2012 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Cessation of Paul Gustave Simonon as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Notification of a person with significant control statement (2 pages) |
1 November 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
1 November 2017 | Cessation of Lucinda Mellor as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Cessation of Paul Gustave Simonon as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Cessation of Michael Jones as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
1 November 2017 | Cessation of Nicholas Bowen Headon as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Cessation of Nicholas Bowen Headon as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Cessation of Lucinda Mellor as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Notification of a person with significant control statement (2 pages) |
1 November 2017 | Cessation of Michael Jones as a person with significant control on 6 April 2016 (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 September 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
11 September 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Appointment of Nicholas Headon as a director
|
18 December 2012 | Appointment of Nicholas Headon as a director (3 pages) |
5 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 October 2010 | Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Registered office address changed from C/O Price Bailey Llp 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from C/O Price Bailey Llp 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 26 October 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 100 baker street london W1U 6WG (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 100 baker street london W1U 6WG (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
1 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 August 2006 | Return made up to 03/08/06; full list of members (8 pages) |
24 August 2006 | Return made up to 03/08/06; full list of members (8 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
12 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
23 August 2004 | Return made up to 03/08/04; full list of members
|
23 August 2004 | Return made up to 03/08/04; full list of members
|
23 March 2004 | Full accounts made up to 31 March 2003 (10 pages) |
23 March 2004 | Full accounts made up to 31 March 2003 (10 pages) |
11 November 2003 | Return made up to 03/08/03; full list of members (8 pages) |
11 November 2003 | Return made up to 03/08/03; full list of members (8 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
1 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
1 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 100 baker st london W1M 1LA (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 100 baker st london W1M 1LA (1 page) |
14 August 2001 | Return made up to 03/08/01; full list of members
|
14 August 2001 | Return made up to 03/08/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 September 2000 | Return made up to 03/08/00; full list of members
|
14 September 2000 | Return made up to 03/08/00; full list of members
|
21 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
13 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 November 1998 | Return made up to 03/08/98; no change of members (4 pages) |
12 November 1998 | Return made up to 03/08/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 November 1997 | Return made up to 03/08/97; full list of members (8 pages) |
5 November 1997 | Return made up to 03/08/97; full list of members (8 pages) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Return made up to 03/08/96; no change of members (6 pages) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Return made up to 03/08/96; no change of members (6 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
14 June 1979 | Incorporation (15 pages) |
14 June 1979 | Incorporation (15 pages) |