London
WC1V 7JZ
Director Name | Philip Kenneth Collen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Musician |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Northumberland House 303-306 High Holbo London WC1V 7JZ |
Director Name | Joseph Thomas Elliott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Musician |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor, Northumberland House 303-306 High Holbo London WC1V 7JZ |
Director Name | Mr Richard Savage |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 2nd Floor, Northumberland House 303-306 High Holbo London WC1V 7JZ |
Secretary Name | Joseph Thomas Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor, Northumberland House 303-306 High Holbo London WC1V 7JZ |
Director Name | Peter David Mensch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2005) |
Role | Artist Manager |
Correspondence Address | 278 West 4th Street New York Ny 10014 Foreign |
Registered Address | 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Executors Of Estate Of S. Clark 20.00% Ordinary |
---|---|
20 at £1 | Joseph Thomas Elliott 20.00% Ordinary |
20 at £1 | P. Collen 20.00% Ordinary |
20 at £1 | R. Allen 20.00% Ordinary |
20 at £1 | Richard Savage 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £657,238 |
Cash | £1,832,960 |
Current Liabilities | £1,499,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 March 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 February 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
21 February 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
27 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
24 November 2021 | Director's details changed for Mr Richard Savage on 24 November 2021 (2 pages) |
24 November 2021 | Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 24 November 2021 (1 page) |
24 November 2021 | Director's details changed for Richard John Cyril Allen on 24 November 2021 (2 pages) |
24 November 2021 | Director's details changed for Philip Kenneth Collen on 24 November 2021 (2 pages) |
24 November 2021 | Director's details changed for Joseph Thomas Elliott on 24 November 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
18 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Phillip Kenneth Collen on 1 April 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
14 January 2019 | Director's details changed for Phillip Kenneth Collen on 14 January 2019 (2 pages) |
14 January 2019 | Director's details changed for Joseph Thomas Elliott on 14 January 2019 (2 pages) |
14 January 2019 | Director's details changed for Richard Savage on 14 January 2019 (2 pages) |
14 January 2019 | Secretary's details changed for Joseph Thomas Elliott on 14 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 January 2019 | Director's details changed for Richard John Cyril Allen on 14 January 2019 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 April 2016 | Registered office address changed from Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page) |
20 January 2016 | Director's details changed for Joseph Thomas Elliott on 15 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Secretary's details changed for Joseph Thomas Elliott on 15 December 2015 (1 page) |
20 January 2016 | Director's details changed for Joseph Thomas Elliott on 15 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Secretary's details changed for Joseph Thomas Elliott on 15 December 2015 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 January 2014 | Director's details changed for Joseph Thomas Elliott on 1 January 2013 (2 pages) |
28 January 2014 | Director's details changed for Joseph Thomas Elliott on 1 January 2013 (2 pages) |
28 January 2014 | Director's details changed for Joseph Thomas Elliott on 1 January 2013 (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Director's details changed for Richard Savage on 22 January 2013 (2 pages) |
27 January 2014 | Director's details changed for Richard Savage on 22 January 2013 (2 pages) |
20 January 2014 | Director's details changed for Richard Savage on 8 May 2012 (2 pages) |
20 January 2014 | Director's details changed for Richard Savage on 8 May 2012 (2 pages) |
20 January 2014 | Director's details changed for Richard Savage on 8 May 2012 (2 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Director's details changed for Richard Savage on 8 May 2012 (2 pages) |
16 January 2013 | Director's details changed for Richard Savage on 8 May 2012 (2 pages) |
16 January 2013 | Director's details changed for Richard Savage on 8 May 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 January 2011 | Secretary's details changed for Joseph Thomas Elliott on 31 December 1991 (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 January 2011 | Secretary's details changed for Joseph Thomas Elliott on 31 December 1991 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 January 2010 | Director's details changed for Phillip Kenneth Collen on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Joseph Thomas Elliott on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Richard Savage on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Richard John Cyril Allen on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Richard Savage on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Joseph Thomas Elliott on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Richard John Cyril Allen on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Phillip Kenneth Collen on 29 January 2010 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: midway house 27/29 cursitor street london. EC4A 1LT (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: midway house 27/29 cursitor street london. EC4A 1LT (1 page) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members
|
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 31/12/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
2 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
2 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
3 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (15 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (15 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (16 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (16 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members
|
6 January 1999 | Return made up to 31/12/98; no change of members
|
26 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
14 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
4 April 1995 | Amended full accounts made up to 31 May 1994 (18 pages) |
4 April 1995 | Amended full accounts made up to 31 May 1994 (18 pages) |
28 March 1995 | Full accounts made up to 31 May 1994 (16 pages) |
28 March 1995 | Full accounts made up to 31 May 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 March 1994 | Return made up to 31/12/93; full list of members
|
23 March 1994 | Return made up to 31/12/93; full list of members
|
29 March 1993 | Return made up to 31/12/92; no change of members
|
29 March 1993 | Return made up to 31/12/92; no change of members
|
31 October 1992 | Memorandum and Articles of Association (7 pages) |
31 October 1992 | Memorandum and Articles of Association (7 pages) |
16 March 1992 | Return made up to 31/12/91; full list of members (7 pages) |
16 March 1992 | Return made up to 31/12/91; full list of members (7 pages) |
19 July 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 July 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 July 1986 | Annual return made up to 15/07/86 (5 pages) |
17 July 1986 | Annual return made up to 15/07/86 (5 pages) |