London
W1W 8BE
Director Name | Graham Malcolm Lilley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Tour Manager |
Country of Residence | United Kingdom / England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Colin Maurice Newman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Robert William Gary Moore |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 February 2011) |
Role | Musician |
Correspondence Address | 1a The Droveway Hove East Sussex BN3 6LF |
Secretary Name | Mr Brian Emerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 535 Kings Road London SW10 0SZ |
Secretary Name | John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 34 Hill Street Richmond Surrey TW9 1TW |
Secretary Name | Keencrest Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(14 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 18 December 2014) |
Correspondence Address | Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5EF |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
20 at £1 | Augustus Moore 20.00% Ordinary |
---|---|
20 at £1 | Jack Moore 20.00% Ordinary |
20 at £1 | Joanne Rendle 20.00% Ordinary |
20 at £1 | Saoirse Keogh-moore 20.00% Ordinary |
20 at £1 | Trustees Of Lily Moore 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,361 |
Cash | £47,800 |
Current Liabilities | £27,794 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
29 March 2024 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
8 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
6 January 2023 | Director's details changed for Colin Maurice Newman on 5 January 2023 (2 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
2 June 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
29 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
27 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 May 2015 | Director's details changed for Colin Maurice Newman on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Graham Malcolm Lilley on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Keencrest Limited as a secretary on 18 December 2014 (1 page) |
6 May 2015 | Director's details changed for Ms Joanne Rendle on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Ms Joanne Rendle on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 6 May 2015 (1 page) |
6 May 2015 | Director's details changed for Graham Malcolm Lilley on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Keencrest Limited as a secretary on 18 December 2014 (1 page) |
6 May 2015 | Director's details changed for Colin Maurice Newman on 6 May 2015 (2 pages) |
5 January 2015 | Secretary's details changed for Keencrest Limited on 14 December 2014 (1 page) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Keencrest Limited on 14 December 2014 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
21 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
21 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (15 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (15 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (15 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (15 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
11 May 2011 | Appointment of Graham Malcolm Lilley as a director (3 pages) |
11 May 2011 | Appointment of Joanne Rendle as a director (3 pages) |
11 May 2011 | Appointment of Mr Colin Maurice Newman as a director (3 pages) |
11 May 2011 | Termination of appointment of Robert Moore as a director (2 pages) |
11 May 2011 | Termination of appointment of Robert Moore as a director (2 pages) |
11 May 2011 | Appointment of Mr Colin Maurice Newman as a director (3 pages) |
11 May 2011 | Appointment of Graham Malcolm Lilley as a director (3 pages) |
11 May 2011 | Appointment of Joanne Rendle as a director (3 pages) |
17 January 2011 | Director's details changed for Gary Moore on 1 November 2010 (3 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Director's details changed for Gary Moore on 1 November 2010 (3 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Director's details changed for Gary Moore on 1 November 2010 (3 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (10 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (10 pages) |
5 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
5 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
27 March 2009 | Return made up to 14/12/08; full list of members (6 pages) |
27 March 2009 | Return made up to 14/12/08; full list of members (6 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
8 January 2008 | Return made up to 14/12/07; no change of members (6 pages) |
8 January 2008 | Return made up to 14/12/07; no change of members (6 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
9 January 2007 | Return made up to 14/12/06; full list of members
|
9 January 2007 | Return made up to 14/12/06; full list of members
|
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
20 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
27 May 2005 | Return made up to 14/12/04; full list of members (6 pages) |
27 May 2005 | Return made up to 14/12/04; full list of members (6 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
18 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
18 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members
|
16 January 2003 | Return made up to 14/12/02; full list of members
|
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members
|
19 December 2001 | Return made up to 14/12/01; full list of members
|
18 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members
|
15 January 2001 | Return made up to 14/12/00; full list of members
|
30 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
19 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
19 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
3 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
14 April 1998 | Return made up to 14/12/97; full list of members
|
14 April 1998 | Return made up to 14/12/97; full list of members
|
27 January 1998 | Registered office changed on 27/01/98 from: 2ND floor, twyman house, 31-39 camden road, london NW1 9LF (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 2ND floor, twyman house, 31-39 camden road, london NW1 9LF (1 page) |
4 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Return made up to 14/12/96; full list of members
|
13 February 1997 | Return made up to 14/12/96; full list of members
|
3 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
17 February 1996 | Return made up to 14/12/95; full list of members
|
17 February 1996 | Return made up to 14/12/95; full list of members
|
6 September 1995 | Full accounts made up to 31 August 1994 (13 pages) |
6 September 1995 | Full accounts made up to 31 August 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 December 1992 | Resolutions
|
24 December 1992 | Resolutions
|
23 February 1982 | Incorporation (13 pages) |
23 February 1982 | Incorporation (13 pages) |