London
W1K 5LH
Director Name | Mrs Teresa Ann Sadeghi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Music Management |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr John Louis Coletta |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | Casa Katanga 67 Cactus El Paraiso Alto Estepona Malaga Spain |
Director Name | David Coverdale |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | 757 Champagne Incline Village Nevada 89450 United States |
Secretary Name | Reginald Francis Moger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 20 Selwyn Crescent Welling Kent DA16 2AP |
Secretary Name | Mr John Louis Coletta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | Casa Katanga 67 Cactus El Paraiso Alto Estepona Malaga Spain |
Director Name | Mr Amin Saleh |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Secretary Name | Mr Amin Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Director Name | Glenn Davis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2014(34 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 233 Wilshire Boulevard Santa Monica California Ca90401 |
Registered Address | 49 South Molton Street London W1K 5LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | David Coverdale 50.00% Ordinary |
---|---|
50 at £1 | Seabreeze Music LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125 |
Cash | £4,615 |
Current Liabilities | £4,590 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
23 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
22 June 2020 | Director's details changed for Mrs Teresa Ann Sadeghi on 9 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mrs Michele Teresa Allahiary on 9 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
3 July 2018 | Director's details changed for Mrs Michele Teresa Allahiary on 28 June 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
5 September 2017 | Amended total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 September 2017 | Amended total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 June 2017 | Notification of Seabreeze Music Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
28 June 2017 | Notification of David Coverdale as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of David Coverdale as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Seabreeze Music Ltd as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 March 2016 | Registered office address changed from 64 Braemore Road Hove East Sussex BN3 4HB to 49 South Molton Street London W1K 5LH on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 64 Braemore Road Hove East Sussex BN3 4HB to 49 South Molton Street London W1K 5LH on 9 March 2016 (1 page) |
24 June 2015 | Termination of appointment of Amin Saleh as a secretary on 5 June 2015 (1 page) |
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Amin Saleh as a secretary on 5 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Amin Saleh as a secretary on 5 June 2015 (1 page) |
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Termination of appointment of Glenn Davis as a director on 23 January 2015 (2 pages) |
24 March 2015 | Termination of appointment of David Coverdale as a director on 23 January 2015 (2 pages) |
24 March 2015 | Termination of appointment of David Coverdale as a director on 23 January 2015 (2 pages) |
24 March 2015 | Termination of appointment of Glenn Davis as a director on 23 January 2015 (2 pages) |
21 February 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 64 Braemore Road Hove East Sussex BN3 4HB on 21 February 2015 (2 pages) |
21 February 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 64 Braemore Road Hove East Sussex BN3 4HB on 21 February 2015 (2 pages) |
9 December 2014 | Appointment of Glenn Davis as a director on 9 October 2014 (3 pages) |
9 December 2014 | Appointment of Glenn Davis as a director on 9 October 2014 (3 pages) |
9 December 2014 | Appointment of Glenn Davis as a director on 9 October 2014 (3 pages) |
5 December 2014 | Appointment of Mrs Michele Teresa Allahiary as a director on 9 October 2014 (3 pages) |
5 December 2014 | Termination of appointment of Amin Saleh as a director on 9 October 2014 (2 pages) |
5 December 2014 | Appointment of Mrs Michele Teresa Allahiary as a director on 9 October 2014 (3 pages) |
5 December 2014 | Termination of appointment of Amin Saleh as a director on 9 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of Amin Saleh as a director on 9 October 2014 (2 pages) |
5 December 2014 | Appointment of Teresa Ann Sadeghi as a director on 9 October 2014 (3 pages) |
5 December 2014 | Appointment of Teresa Ann Sadeghi as a director on 9 October 2014 (3 pages) |
5 December 2014 | Appointment of Mrs Michele Teresa Allahiary as a director on 9 October 2014 (3 pages) |
5 December 2014 | Appointment of Teresa Ann Sadeghi as a director on 9 October 2014 (3 pages) |
18 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 August 2007 | Return made up to 05/06/07; full list of members (5 pages) |
29 August 2007 | Return made up to 05/06/07; full list of members (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 June 2007 | New secretary appointed;new director appointed (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | Return made up to 05/06/06; full list of members (5 pages) |
15 June 2007 | New secretary appointed;new director appointed (1 page) |
15 June 2007 | Return made up to 05/06/06; full list of members (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
26 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
9 August 2005 | Return made up to 05/06/05; full list of members (5 pages) |
9 August 2005 | Return made up to 05/06/05; full list of members (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
23 June 2004 | Return made up to 05/06/04; full list of members (5 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
18 June 2003 | Return made up to 05/06/03; full list of members (4 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 July 2002 | Return made up to 05/06/02; full list of members (4 pages) |
19 July 2002 | Return made up to 05/06/02; full list of members (4 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 August 2001 | Return made up to 05/06/01; full list of members; amend (5 pages) |
13 August 2001 | Return made up to 05/06/01; full list of members; amend (5 pages) |
13 June 2001 | Return made up to 05/06/01; no change of members (4 pages) |
13 June 2001 | Return made up to 05/06/01; no change of members (4 pages) |
29 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
21 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
21 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
1 September 1999 | Return made up to 05/06/99; full list of members (6 pages) |
1 September 1999 | Return made up to 05/06/99; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
26 July 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
2 May 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
2 May 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
12 August 1998 | Return made up to 05/06/98; full list of members (6 pages) |
12 August 1998 | Return made up to 05/06/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
18 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | Return made up to 05/06/96; full list of members (6 pages) |
15 April 1997 | Return made up to 05/06/96; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
19 September 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
16 June 1995 | Return made up to 05/06/95; full list of members (14 pages) |
16 June 1995 | Return made up to 05/06/95; full list of members (14 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
16 April 1980 | Incorporation (17 pages) |
16 April 1980 | Incorporation (17 pages) |