Stonehouse
Gloucestershire
GL10 2JR
Wales
Director Name | Thomas John Christopher McGuinness |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months (closed 12 March 2024) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 2 Kingfisher Close Bourn Cambridgeshire CB23 2TJ |
Director Name | Gareth Daniel Fletcher |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months (closed 12 March 2024) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 4 Rufford Close Fleet Hampshire GU52 6TJ |
Director Name | Mr David William Kelly |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months (closed 12 March 2024) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 14 Glamorgan Road Kingston Upon Thames Surrey KT1 4HP |
Director Name | Mr Paul Adrian Pond |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months (closed 12 March 2024) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 1 The Courtyard Snowdenham Hall Snowdenham Lane Bramley Surrey GU5 0DB |
Director Name | Robert Townsend |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(18 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 12 March 2024) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 13 Sidney Road Twickenham Middlesex TW1 1JP |
Secretary Name | Mr David William Kelly |
---|---|
Status | Closed |
Appointed | 21 February 2012(32 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | 14 Glamorgan Road Kingston Upon Thames Surrey KT1 4HP |
Director Name | Raymond Glynn Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | The Powerhouse 70 Chiswick High Road London W4 1SY |
Secretary Name | Gareth Daniel Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Heath Gardens Twickenham Middlesex TW1 4LZ |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
14 at £1 | Mr David Stonebridge 12.50% Ordinary |
---|---|
14 at £1 | Mr David William Kelly 12.50% Ordinary |
14 at £1 | Mr Gareth Daniel Fletcher 12.50% Ordinary |
14 at £1 | Mr Hugh Thomas Flint 12.50% Ordinary |
14 at £1 | Mr Paul Adrian Pond 12.50% Ordinary |
14 at £1 | Mr Raymond Glynn Williams 12.50% Ordinary |
14 at £1 | Mr Robert Townsend 12.50% Ordinary |
14 at £1 | Mr Thomas John Christopher Mcguinness 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,005 |
Cash | £10,561 |
Current Liabilities | £13,816 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
26 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
6 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
12 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
3 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
3 August 2018 | Secretary's details changed for Mr David William Kelly on 19 July 2018 (1 page) |
31 July 2018 | Change of details for Mr David William Kelly as a person with significant control on 19 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr David William Kelly on 19 July 2018 (2 pages) |
30 July 2018 | Director's details changed for Mr David William Kelly on 19 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Paul Adrian Pond on 19 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Gareth Daniel Fletcher on 19 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Gareth Daniel Fletcher on 19 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Mr Paul Adrian Pond on 19 July 2018 (2 pages) |
26 July 2018 | Change of details for Mr David William Kelly as a person with significant control on 19 July 2018 (2 pages) |
26 July 2018 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 26 July 2018 (1 page) |
25 July 2018 | Change of details for Mr David William Kelly as a person with significant control on 25 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Paul Adrian Pond on 25 July 2018 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 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) |
4 August 2017 | Secretary's details changed for Mr David William Kelly on 19 July 2017 (1 page) |
4 August 2017 | Director's details changed for Thomas John Christopher Mcguinness on 19 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr David William Kelly on 19 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr David William Kelly on 19 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Thomas John Christopher Mcguinness on 19 July 2017 (2 pages) |
4 August 2017 | Secretary's details changed for Mr David William Kelly on 19 July 2017 (1 page) |
2 August 2017 | Director's details changed for Mr Hugh Thomas Flint on 19 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Hugh Thomas Flint on 19 July 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 August 2015 | Director's details changed for Robert Townsend on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Paul Adrian Pond on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Robert Townsend on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Paul Adrian Pond on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Robert Townsend on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Paul Adrian Pond on 3 August 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2013 | Appointment of Mr David William Kelly as a secretary (2 pages) |
16 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Appointment of Mr David William Kelly as a secretary (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Termination of appointment of Gareth Fletcher as a secretary (1 page) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Termination of appointment of Gareth Fletcher as a secretary (1 page) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 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 | Annual return made up to 19 July 2011 with a full list of shareholders (10 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 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Director's details changed for Mr Hugh Thomas Flint on 19 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Director's details changed for Mr David William Kelly on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Thomas John Christopher Mcguinness on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Hugh Thomas Flint on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Paul Adrian Pond on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Robert Townsend on 19 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Director's details changed for Gareth Daniel Fletcher on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Thomas John Christopher Mcguinness on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr David William Kelly on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Robert Townsend on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Paul Adrian Pond on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Gareth Daniel Fletcher on 19 July 2010 (2 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) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (7 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Return made up to 19/07/08; full list of members (7 pages) |
5 August 2008 | Return made up to 19/07/08; full list of members (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members (4 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
1 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 August 2002 | Return made up to 19/07/02; no change of members (6 pages) |
9 August 2002 | Return made up to 19/07/02; no change of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 September 2001 | Return made up to 19/07/01; full list of members (7 pages) |
21 September 2001 | Return made up to 19/07/01; full list of members (7 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 1 conduit street london W1R 9TG (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 1 conduit street london W1R 9TG (1 page) |
14 September 2000 | Return made up to 19/07/00; no change of members (8 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 September 2000 | Return made up to 19/07/00; no change of members (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 August 1999 | Return made up to 19/07/99; no change of members (7 pages) |
24 August 1999 | Return made up to 19/07/99; no change of members (7 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Return made up to 19/07/98; full list of members (8 pages) |
16 September 1998 | £ nc 100/1000 26/05/98 (2 pages) |
16 September 1998 | £ nc 100/1000 26/05/98 (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Return made up to 19/07/98; full list of members (8 pages) |
16 September 1998 | Ad 26/05/98--------- £ si 14@1=14 £ ic 98/112 (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Ad 26/05/98--------- £ si 14@1=14 £ ic 98/112 (2 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 September 1997 | Return made up to 19/07/97; no change of members (6 pages) |
2 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | Return made up to 19/07/97; no change of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 August 1996 | Return made up to 19/07/96; full list of members (8 pages) |
14 August 1996 | Return made up to 19/07/96; full list of members (8 pages) |
25 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 July 1995 | Return made up to 19/07/95; no change of members (6 pages) |
25 July 1995 | Return made up to 19/07/95; no change of members (6 pages) |