London
WC2H 9BA
Secretary Name | Trudie Styler Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1997(16 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Secretary Name | Ms Anita Marie Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2004(23 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
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 | Resigned |
Appointed | 08 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 1997) |
Role | Musician/Singer |
Country of Residence | United States |
Correspondence Address | 9270 Sierra Mar Drive Los Angeles California 90069 United States |
Director Name | Andrew James Summers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 1997) |
Role | Musician/Singer |
Correspondence Address | 617 Alta Avenue Santa Monica California Ca90402 |
Secretary Name | Kim Russell Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | Hawkstone Jacks Lane Borton Torquay Devon TQ2 8QX |
Director Name | Mr Timothy Simon Neville Oakes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(32 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cleveland Row London SW1A 1DH |
Website | www.mpaonline.org.uk |
---|---|
Telephone | 020 37413800 |
Telephone region | London |
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 |
100 at £1 | Steerpike LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247,126 |
Cash | £256,835 |
Current Liabilities | £209,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
---|---|
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
15 March 2016 | Auditor's resignation (1 page) |
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
18 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 January 2014 | Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Trudie Styler Sumner on 13 January 2014 (1 page) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
31 December 2013 | Director's details changed (2 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 July 2013 | Termination of appointment of Timothy Oakes as a director (1 page) |
9 July 2013 | Appointment of Mr Timothy Simon Neville Oakes as a director (2 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 March 2011 | Full accounts made up to 31 December 2009 (14 pages) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Director's details changed for Gordon Matthew Sumner on 1 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Gordon Matthew Sumner on 1 January 2011 (2 pages) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
10 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Gordon Matthew Sumner on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Gordon Matthew Sumner on 1 October 2009 (2 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
4 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
10 February 2009 | Full accounts made up to 5 April 2008 (16 pages) |
10 February 2009 | Full accounts made up to 5 April 2008 (16 pages) |
21 August 2008 | Full accounts made up to 5 April 2007 (14 pages) |
21 August 2008 | Full accounts made up to 5 April 2007 (14 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
18 December 2007 | Full accounts made up to 5 April 2006 (13 pages) |
18 December 2007 | Full accounts made up to 5 April 2006 (13 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page) |
23 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
22 February 2007 | Director's particulars changed (1 page) |
9 May 2006 | Full accounts made up to 5 April 2005 (11 pages) |
9 May 2006 | Full accounts made up to 5 April 2005 (11 pages) |
15 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
23 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
2 February 2005 | Return made up to 25/01/05; no change of members (5 pages) |
14 January 2005 | Full accounts made up to 5 April 2004 (12 pages) |
14 January 2005 | Full accounts made up to 5 April 2004 (12 pages) |
23 July 2004 | Full accounts made up to 5 April 2003 (14 pages) |
23 July 2004 | Full accounts made up to 5 April 2003 (14 pages) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | Return made up to 25/01/04; no change of members (4 pages) |
13 May 2003 | Auditor's resignation (1 page) |
8 May 2003 | Full accounts made up to 5 April 2002 (15 pages) |
8 May 2003 | Full accounts made up to 5 April 2002 (15 pages) |
13 February 2003 | Return made up to 25/01/03; full list of members (5 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
16 January 2003 | Delivery ext'd 3 mth 05/04/02 (1 page) |
14 October 2002 | Return made up to 08/10/02; no change of members (5 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
18 April 2002 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
5 November 2001 | Return made up to 08/10/01; full list of members (5 pages) |
5 November 2001 | Full accounts made up to 31 July 2000 (14 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
24 April 2001 | Return made up to 25/01/01; full list of members (5 pages) |
13 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
26 October 2000 | Full accounts made up to 31 July 1999 (14 pages) |
26 October 2000 | Return made up to 08/10/00; no change of members (5 pages) |
28 July 2000 | Full accounts made up to 31 July 1998 (11 pages) |
30 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
21 March 2000 | Secretary's particulars changed (1 page) |
29 November 1999 | Return made up to 08/10/99; no change of members
|
12 October 1999 | Registered office changed on 12/10/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
27 May 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
12 October 1998 | Location of register of members (1 page) |
12 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 July 1997 (12 pages) |
5 February 1998 | Return made up to 08/10/97; full list of members (6 pages) |
15 December 1997 | Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (13 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
6 January 1997 | Return made up to 08/10/96; full list of members (6 pages) |
28 November 1996 | Full accounts made up to 30 November 1995 (11 pages) |
5 September 1996 | Delivery ext'd 3 mth 30/11/95 (1 page) |
5 February 1996 | Full accounts made up to 30 November 1994 (13 pages) |
18 October 1995 | Return made up to 08/10/95; full list of members (14 pages) |
25 September 1995 | Delivery ext'd 3 mth 30/11/94 (2 pages) |
2 February 1992 | Resolutions
|
10 December 1980 | Incorporation (12 pages) |