295 Euston Road
London
NW1 3AD
Secretary Name | Francisco Kiyo Urbanus |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2007(24 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 35 Robsart Street Flat 21 Lidcote House London SW9 0BE |
Director Name | Azad Bayramian |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 May 2006) |
Role | Record Producer |
Correspondence Address | Silver Birch Cottage East Lane Abbots Langley Hertfordshire WD5 0NY |
Secretary Name | Azad Bayramian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Silver Birch Cottage East Lane Abbots Langley Hertfordshire WD5 0NY |
Director Name | Ivor Colin Shrago |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk Lodge Park Road Teddington Middlesex TW11 0AQ |
Secretary Name | Edgar John Coppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2006(23 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 17 February 2007) |
Role | Company Director |
Correspondence Address | 2 Home Lea Orpington Kent BR6 6LT |
Secretary Name | Federica Bassi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 2007(24 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 7 Wellington Row London E2 7BB |
Website | sternsmusic.com |
---|---|
Email address | [email protected] |
Telephone | 020 73873201 |
Telephone region | London |
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Robertus Franciscus Urbanus 70.00% Ordinary |
---|---|
20 at £1 | Wouter Rosingh 20.00% Ordinary |
10 at £1 | Wouter Frochot Music Cantos 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,497 |
Cash | £13,102 |
Current Liabilities | £592,314 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
9 October 1990 | Delivered on: 12 October 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
4 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
15 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (3 pages) |
27 June 2019 | Secretary's details changed for Francisco Kiyo Urbanus on 1 June 2019 (1 page) |
11 September 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Robertus Franciscus Urbanus as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Robertus Franciscus Urbanus as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Robertus Franciscus Urbanus as a person with significant control on 30 June 2017 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Robertus Franciscus Urbanus on 25 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Robertus Franciscus Urbanus on 25 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Registered office address changed from 74 Warren Street London W1T 5PF on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 74 Warren Street London W1T 5PF on 21 May 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 November 2009 | Annual return made up to 25 June 2009 (4 pages) |
3 November 2009 | Annual return made up to 25 June 2009 (4 pages) |
3 November 2009 | Annual return made up to 25 June 2008 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 25 June 2008 with a full list of shareholders (5 pages) |
6 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
24 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
2 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
6 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
30 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
17 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
17 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
15 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
15 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
27 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
27 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
22 July 2002 | Return made up to 25/06/02; full list of members
|
22 July 2002 | Return made up to 25/06/02; full list of members
|
6 February 2002 | Full accounts made up to 31 January 2001 (12 pages) |
6 February 2002 | Full accounts made up to 31 January 2001 (12 pages) |
27 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
27 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
29 June 2001 | Return made up to 25/06/01; full list of members
|
29 June 2001 | Return made up to 25/06/01; full list of members
|
4 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
4 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
13 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
17 March 2000 | Return made up to 14/07/99; full list of members
|
17 March 2000 | Return made up to 14/07/99; full list of members
|
14 March 2000 | Registered office changed on 14/03/00 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page) |
3 March 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
3 March 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
30 April 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
30 April 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
17 September 1998 | Return made up to 14/07/98; full list of members (5 pages) |
17 September 1998 | Return made up to 14/07/98; full list of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 March 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
5 January 1998 | Return made up to 14/07/97; full list of members (5 pages) |
5 January 1998 | Return made up to 14/07/97; full list of members (5 pages) |
23 June 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
23 June 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 399-401 high street stratford london E15 4OZ (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 399-401 high street stratford london E15 4OZ (1 page) |
19 February 1997 | Return made up to 14/07/96; full list of members (6 pages) |
19 February 1997 | Return made up to 14/07/96; full list of members (6 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
6 October 1996 | Director's particulars changed (1 page) |
6 October 1996 | Director's particulars changed (1 page) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
28 September 1995 | Return made up to 14/07/95; full list of members (14 pages) |
28 September 1995 | Return made up to 14/07/95; full list of members (14 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 January 1983 | Certificate of incorporation (1 page) |
28 January 1983 | Certificate of incorporation (1 page) |