London
WC2H 9BA
Director Name | Gordon Matthew Sumner |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Songwriter Musician |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Mr Stewart Armstrong Copeland |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Musician/Singer |
Country of Residence | United States |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Secretary Name | Mrs Veronica Pradines |
---|---|
Status | Current |
Appointed | 31 July 2019(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Secretary Name | Kim Russell Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | Hawkstone Jacks Lane Borton Torquay Devon TQ2 8QX |
Secretary Name | Andrew Jason Bowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 March 2013) |
Role | Company Director |
Correspondence Address | 59 Cherry Tree Walk West Wickham Kent BR4 9EE |
Secretary Name | Fiona Claire Fowler |
---|---|
Status | Resigned |
Appointed | 07 March 2013(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2007) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Registered Address | 35 Endell Street London WC2H 9BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £300 |
Cash | £294,217 |
Current Liabilities | £647,074 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
6 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
10 October 2019 | Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD United Kingdom to 35 Endell Street London WC2H 9BA (1 page) |
19 September 2019 | Registered office address changed from Tower Bridge House St Kartharine's Way London E1W 1DD to 35 Endell Street London WC2H 9BA on 19 September 2019 (1 page) |
12 August 2019 | Change of details for Andrew James Summers as a person with significant control on 6 April 2016 (2 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Fiona Claire Fowler as a secretary on 31 July 2019 (1 page) |
2 August 2019 | Appointment of Mrs Veronica Pradines as a secretary on 31 July 2019 (2 pages) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 January 2019 | Director's details changed for Gordon Matthew Sumner on 16 January 2019 (2 pages) |
16 January 2019 | Change of details for Gordon Matthew Sumner as a person with significant control on 16 January 2019 (2 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
9 August 2018 | Change of details for Andrew Summers as a person with significant control on 6 April 2016 (2 pages) |
8 August 2018 | Cessation of Gordon Matthew Sumner as a person with significant control on 6 April 2016 (1 page) |
8 August 2018 | Director's details changed for Mr Stewart Armstrong Copeland on 1 August 2015 (2 pages) |
8 August 2018 | Cessation of Stewart Copeland as a person with significant control on 6 April 2016 (1 page) |
8 August 2018 | Change of details for Andrew James Summers as a person with significant control on 6 April 2016 (2 pages) |
8 August 2018 | Cessation of Andrew James Summers as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
3 August 2017 | Notification of Gordon Matthew Sumner as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Gordon Matthew Sumner as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Andrew James Summers as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Andrew James Summers as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Stewart Armstrong Copeland as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Gordon Matthew Sumner as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Stewart Armstrong Copeland as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Stewart Armstrong Copeland as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Andrew James Summers as a person with significant control on 3 August 2017 (2 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
20 August 2015 | Director's details changed for Mr Stewart Armstrong Copeland on 1 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Andrew James Summers on 1 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Stewart Armstrong Copeland on 1 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Andrew James Summers on 1 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Andrew James Summers on 1 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Stewart Armstrong Copeland on 1 August 2015 (2 pages) |
8 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 December 2013 | Secretary's details changed for Fiona Claire Fowler on 20 December 2013 (1 page) |
30 December 2013 | Secretary's details changed for Fiona Claire Fowler on 20 December 2013 (1 page) |
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 May 2013 | Sect 519 (1 page) |
23 May 2013 | Sect 519 (1 page) |
12 March 2013 | Appointment of Fiona Claire Fowler as a secretary (2 pages) |
12 March 2013 | Appointment of Fiona Claire Fowler as a secretary (2 pages) |
12 March 2013 | Termination of appointment of Andrew Bowling as a secretary (1 page) |
12 March 2013 | Termination of appointment of Andrew Bowling as a secretary (1 page) |
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
8 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Director's details changed for Gordon Matthew Sumner on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Gordon Matthew Sumner on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Gordon Matthew Sumner on 1 August 2011 (2 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Director's details changed for Mr Stewart Armstrong Copeland on 1 October 2009 (2 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Director's details changed for Mr Stewart Armstrong Copeland on 1 October 2009 (2 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Director's details changed for Mr Stewart Armstrong Copeland on 1 October 2009 (2 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (12 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (12 pages) |
17 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (13 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (13 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from tower bridge house st katharine's way london E1W 1DD (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from tower bridge house st katharine's way london E1W 1DD (1 page) |
12 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
8 November 2007 | Full accounts made up to 31 August 2006 (12 pages) |
8 November 2007 | Full accounts made up to 31 August 2006 (12 pages) |
25 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
10 January 2007 | Return made up to 25/09/06; full list of members (3 pages) |
10 January 2007 | Return made up to 25/09/06; full list of members (3 pages) |
3 October 2006 | Full accounts made up to 31 August 2005 (11 pages) |
3 October 2006 | Full accounts made up to 31 August 2005 (11 pages) |
23 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
23 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
10 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
10 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
2 December 2004 | Return made up to 09/10/04; full list of members (6 pages) |
2 December 2004 | Return made up to 09/10/04; full list of members (6 pages) |
23 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
23 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
27 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
1 August 2003 | Full accounts made up to 31 August 2002 (10 pages) |
1 August 2003 | Full accounts made up to 31 August 2002 (10 pages) |
26 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
26 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
17 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
17 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
8 February 2003 | Secretary's particulars changed (1 page) |
8 February 2003 | Secretary's particulars changed (1 page) |
16 October 2002 | Return made up to 09/10/02; no change of members (6 pages) |
16 October 2002 | Return made up to 09/10/02; no change of members (6 pages) |
3 August 2002 | Full accounts made up to 31 August 2001 (10 pages) |
3 August 2002 | Full accounts made up to 31 August 2001 (10 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
5 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (10 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (10 pages) |
21 May 2001 | Return made up to 25/01/01; full list of members (6 pages) |
21 May 2001 | Return made up to 25/01/01; full list of members (6 pages) |
9 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Director's particulars changed (1 page) |
18 December 2000 | Return made up to 09/10/00; no change of members (6 pages) |
18 December 2000 | Return made up to 09/10/00; no change of members (6 pages) |
26 October 2000 | Full accounts made up to 31 August 1999 (11 pages) |
26 October 2000 | Full accounts made up to 31 August 1999 (11 pages) |
28 July 2000 | Full accounts made up to 31 August 1998 (11 pages) |
28 July 2000 | Full accounts made up to 31 August 1998 (11 pages) |
22 June 2000 | Delivery ext'd 3 mth 31/08/99 (1 page) |
22 June 2000 | Delivery ext'd 3 mth 31/08/99 (1 page) |
30 November 1999 | Return made up to 09/10/99; no change of members
|
30 November 1999 | Return made up to 09/10/99; no change of members
|
3 December 1998 | Return made up to 09/10/98; full list of members (9 pages) |
3 December 1998 | Return made up to 09/10/98; full list of members (9 pages) |
3 December 1998 | Location of register of members (1 page) |
3 December 1998 | Location of register of directors' interests (1 page) |
3 December 1998 | Location of register of members (1 page) |
3 December 1998 | Location of register of directors' interests (1 page) |
1 September 1998 | Full accounts made up to 31 August 1997 (11 pages) |
1 September 1998 | Full accounts made up to 31 August 1997 (11 pages) |
24 October 1997 | Return made up to 09/10/97; full list of members (7 pages) |
24 October 1997 | Return made up to 09/10/97; full list of members (7 pages) |
17 October 1997 | Full accounts made up to 31 August 1996 (10 pages) |
17 October 1997 | Full accounts made up to 31 August 1996 (10 pages) |
6 January 1997 | Return made up to 09/10/96; full list of members (7 pages) |
6 January 1997 | Return made up to 09/10/96; full list of members (7 pages) |
27 February 1996 | Full accounts made up to 31 August 1995 (9 pages) |
27 February 1996 | Full accounts made up to 31 August 1995 (9 pages) |
18 October 1995 | Return made up to 09/10/95; full list of members (16 pages) |
18 October 1995 | Return made up to 09/10/95; full list of members (16 pages) |
9 August 1995 | Full accounts made up to 31 August 1994 (11 pages) |
9 August 1995 | Full accounts made up to 31 August 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
6 January 1992 | Resolutions
|
6 January 1992 | Resolutions
|
11 January 1980 | Company name changed\certificate issued on 11/01/80 (2 pages) |
11 January 1980 | Company name changed\certificate issued on 11/01/80 (2 pages) |
20 December 1979 | Incorporation (14 pages) |
20 December 1979 | Incorporation (14 pages) |