Company Name01469174 Limited
DirectorMichael Connaris
Company StatusLiquidation
Company Number01469174
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 4 months ago)
Previous NamesMcAsso Productions Limited and McAsso Music Production Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Connaris
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(12 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Great Marlborough Street
Carnaby
Soho
London
W1F 7JB
Secretary NameMs Lisa Elizabeth Frances McCaffery
NationalityBritish
StatusCurrent
Appointed01 September 1993(13 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
Secretary NameMs Elizabeth Frances McCaffery
NationalityBritish
StatusCurrent
Appointed01 September 1993(13 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Great Marlborough Street
Carnaby
Soho
London
W1F 7JB
Director NameToby James Jarvis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 28 June 2013)
RoleMusic Producer
Country of ResidenceEngland
Correspondence AddressLynton House 304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
Secretary NameMs Lisa Elizabeth Frances McCaffery
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Honeywell Road
London
SW11 6ED
Secretary NameKaren Cockerell
NationalityBritish
StatusResigned
Appointed01 February 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address10 Hilgay
Guildford
Surrey
GU1 2ED
Director NameKaren Cockerell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address8 Stella Road
Tooting
London
SW17 9HG

Contact

Websitemcasso.com
Telephone020 77343664
Telephone regionLondon

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

100 at £1Michael Connaris
100.00%
Ordinary

Financials

Year2014
Net Worth£12,118
Cash£31,117
Current Liabilities£159,488

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Charges

13 September 2016Delivered on: 15 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 October 2003Delivered on: 25 October 2003
Persons entitled: Foumar Properties Limited

Classification: Lease
Secured details: £10,000 due or to become due from company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £10,000 together with accrued interest thereon and all other monies from time to time standing to the credit of the separate designated deposit account. See the mortgage charge document for full details.
Outstanding
18 October 1984Delivered on: 25 October 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures including trade fixed plant and machinery fixtures.
Outstanding

Filing History

21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 February 2017Satisfaction of charge 1 in full (1 page)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
15 September 2016Registration of charge 014691740003, created on 13 September 2016 (8 pages)
24 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
18 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
20 September 2013Termination of appointment of Toby Jarvis as a director (1 page)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Director's details changed for Toby James Jarvis on 1 February 2011 (2 pages)
1 February 2012Secretary's details changed for Lisa Elizabeth Frances Mccaffery on 1 February 2011 (2 pages)
1 February 2012Secretary's details changed for Lisa Elizabeth Frances Mccaffery on 1 February 2011 (2 pages)
1 February 2012Director's details changed for Michael Connaris on 1 February 2011 (2 pages)
1 February 2012Director's details changed for Toby James Jarvis on 1 February 2011 (2 pages)
1 February 2012Director's details changed for Michael Connaris on 1 February 2011 (2 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Toby James Jarvis on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Michael Connaris on 12 October 2010 (2 pages)
12 October 2010Secretary's details changed for Lisa Elizabeth Frances Mccaffery on 12 October 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 March 2010Registered office address changed from 65 New Cavendish Street London W1G 7LS on 17 March 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
14 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2006Return made up to 31/01/06; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 February 2005Return made up to 31/01/05; full list of members (8 pages)
9 February 2004Return made up to 31/01/04; full list of members (8 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 February 2002Return made up to 31/01/02; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
9 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
17 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 February 2000Return made up to 31/01/00; full list of members (7 pages)
15 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
9 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 February 1998Return made up to 31/01/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 October 1996 (7 pages)
10 March 1997Return made up to 31/01/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 February 1996Return made up to 31/01/96; full list of members (5 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
27 December 1979Incorporation (17 pages)