Company NameWoddish Limited
Company StatusActive
Company Number01684261
CategoryPrivate Limited Company
Incorporation Date6 December 1982(41 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Ghizela Rowe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(10 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Dobree Avenue
London
NW10 2AD
Director NameMr Frederick Daniel Rowe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(27 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleWriter
Country of ResidenceEngland
Correspondence Address31 Dobree Avenue
London
NW10 2AD
Director NameMr Emmett Rowe
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(36 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleDigital Distributor
Country of ResidenceEngland
Correspondence Address31 Dobree Avenue
London
NW10 2AD
Director NameMr Frederick Daniel Rowe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years after company formation)
Appointment Duration6 years, 10 months (resigned 19 November 1998)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address31 Dobree Avenue
London
NW10 2AD
Secretary NameMrs Ghizela Rowe
NationalityBritish
StatusResigned
Appointed17 January 1994(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Dobree Avenue
London
NW10 2AD
Secretary NameMary Rowe
NationalityBritish
StatusResigned
Appointed19 November 1998(15 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2006)
RoleSecretary
Correspondence Address61 Robin Hood Way
Greenford
Middlesex
UB6 7QN
Secretary NameDavid Reeves
NationalityBritish
StatusResigned
Appointed25 January 2006(23 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2008)
RoleChartered Accountant
Correspondence Address27 Michleham Down
London
N12 7JJ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(9 years after company formation)
Appointment Duration2 years (resigned 17 January 1994)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT

Location

Registered Address31 Dobree Avenue
London
NW10 2AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Ghizela Rowe
50.00%
Ordinary
50 at £1Mr F.d. Rowe
50.00%
Ordinary

Financials

Year2014
Net Worth£222
Cash£30,006
Current Liabilities£30,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

5 October 2005Delivered on: 7 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 August 1986Delivered on: 8 September 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
10 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
30 March 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 131
(3 pages)
7 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
5 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
2 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
17 October 2019Amended total exemption full accounts made up to 31 March 2019 (5 pages)
9 October 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 101
(3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 June 2019Appointment of Mr Emmett Rowe as a director on 3 June 2019 (2 pages)
21 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(4 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(4 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 March 2010Appointment of Mr Freddie Daniel Rowe as a director (2 pages)
22 March 2010Appointment of Mr Freddie Daniel Rowe as a director (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 April 2008Appointment terminated secretary david reeves (1 page)
10 April 2008Appointment terminated secretary david reeves (1 page)
5 April 2008Return made up to 31/12/07; no change of members (6 pages)
5 April 2008Return made up to 31/12/07; no change of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 February 2006Return made up to 31/12/05; full list of members (6 pages)
5 February 2006Return made up to 31/12/05; full list of members (6 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
16 February 2005Return made up to 31/12/04; full list of members (6 pages)
16 February 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
3 May 2001Full accounts made up to 31 March 2000 (13 pages)
3 May 2001Full accounts made up to 31 March 2000 (13 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 August 2000Return made up to 31/12/99; full list of members (6 pages)
8 August 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Secretary resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 July 1997Registered office changed on 25/07/97 from: 4 aldred road london NW6 1AN (1 page)
25 July 1997Registered office changed on 25/07/97 from: 4 aldred road london NW6 1AN (1 page)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1996Full accounts made up to 31 March 1995 (13 pages)
23 January 1996Full accounts made up to 31 March 1995 (13 pages)
6 December 1982Incorporation (14 pages)
6 December 1982Incorporation (14 pages)