Company NameThree Knights Limited
Company StatusActive
Company Number01728083
CategoryPrivate Limited Company
Incorporation Date1 June 1983(40 years, 11 months ago)
Previous NameBlissway Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBenny Andersson
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusCurrent
Appointed26 July 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleComposer
Country of ResidenceSweden
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameSir Timothy Miles Bindon Rice
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleLyricist
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr Bjorn Ulvaeus
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwedish
StatusCurrent
Appointed26 July 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleComposer
Country of ResidenceSweden
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Secretary NameMichael Green
NationalityBritish
StatusResigned
Appointed26 July 1991(8 years, 1 month after company formation)
Appointment Duration26 years, 7 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Oregon Avenue
Tilehurst
Reading
Berkshire
RG31 6RZ

Location

Registered Address40, Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£291,808
Cash£340,708
Current Liabilities£267,527

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
14 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
12 July 2023Change of details for Mr Benny Andersson as a person with significant control on 10 July 2022 (2 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
18 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
18 July 2022Change of details for Mr Bjorn Ulvaeus as a person with significant control on 10 July 2022 (2 pages)
15 July 2022Director's details changed for Mr Bjorn Ulvaeus on 10 July 2022 (2 pages)
15 July 2022Change of details for Mr Benny Andersson as a person with significant control on 10 July 2022 (2 pages)
15 July 2022Change of details for Mr Bjorn Ulvaeus as a person with significant control on 10 July 2022 (2 pages)
15 July 2022Director's details changed for Benny Andersson on 10 July 2022 (2 pages)
15 July 2022Director's details changed for Mr Bjorn Ulvaeus on 10 July 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 July 2018Change of details for Mr Benny Andersson as a person with significant control on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Timothy Miles Bindon Rice on 26 July 2018 (2 pages)
26 July 2018Cessation of Timothy Miles Bindon Rice as a person with significant control on 26 July 2018 (1 page)
26 July 2018Notification of Heartaches Limited as a person with significant control on 26 July 2018 (2 pages)
26 July 2018Change of details for Mr Bjorn Ulvaeus as a person with significant control on 26 July 2018 (2 pages)
7 March 2018Termination of appointment of Michael Green as a secretary on 16 February 2018 (1 page)
7 March 2018Registered office address changed from 39 Oregon Avenue Tilehurst Reading RG31 6RZ England to 40, Queen Anne Street London W1G 9EL on 7 March 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Registered office address changed from The Old Coach House 40 Carey Street Reading Berkshire RG1 7JS to 39 Oregon Avenue Tilehurst Reading RG31 6RZ on 11 November 2016 (1 page)
11 November 2016Registered office address changed from The Old Coach House 40 Carey Street Reading Berkshire RG1 7JS to 39 Oregon Avenue Tilehurst Reading RG31 6RZ on 11 November 2016 (1 page)
8 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Memorandum and Articles of Association (14 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2015Memorandum and Articles of Association (14 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 30,000
(6 pages)
7 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 30,000
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 30,000
(6 pages)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 30,000
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 30,000
(6 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 30,000
(6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Return made up to 26/07/09; full list of members (4 pages)
20 August 2009Return made up to 26/07/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Return made up to 26/07/07; full list of members (3 pages)
22 August 2007Return made up to 26/07/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Return made up to 26/07/06; full list of members (3 pages)
9 August 2006Return made up to 26/07/06; full list of members (3 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 26/07/05; full list of members (3 pages)
17 August 2005Return made up to 26/07/05; full list of members (3 pages)
9 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 August 2003Return made up to 26/07/03; full list of members (7 pages)
11 August 2003Return made up to 26/07/03; full list of members (7 pages)
8 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 August 2002Return made up to 26/07/02; full list of members (7 pages)
2 August 2002Return made up to 26/07/02; full list of members (7 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 August 2001Return made up to 26/07/01; no change of members
  • 363(287) ‐ Registered office changed on 06/08/01
(7 pages)
6 August 2001Return made up to 26/07/01; no change of members
  • 363(287) ‐ Registered office changed on 06/08/01
(7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 2000Auditor's resignation (1 page)
23 November 2000Auditor's resignation (1 page)
23 August 2000Return made up to 26/07/00; no change of members (7 pages)
23 August 2000Return made up to 26/07/00; no change of members (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 September 1999Return made up to 26/07/99; full list of members (7 pages)
2 September 1999Return made up to 26/07/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 August 1998Return made up to 26/07/98; no change of members (5 pages)
21 August 1998Return made up to 26/07/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Registered office changed on 27/01/98 from: 8 baltic street east london EC1Y 0UJ (1 page)
27 January 1998Registered office changed on 27/01/98 from: 8 baltic street east london EC1Y 0UJ (1 page)
18 September 1997Return made up to 26/07/97; no change of members
  • 363(287) ‐ Registered office changed on 18/09/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 September 1997Return made up to 26/07/97; no change of members
  • 363(287) ‐ Registered office changed on 18/09/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 August 1996Return made up to 26/07/96; full list of members (7 pages)
23 August 1996Return made up to 26/07/96; full list of members (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
10 August 1995Return made up to 26/07/95; no change of members (6 pages)
10 August 1995Return made up to 26/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 June 1983Incorporation (18 pages)
1 June 1983Incorporation (18 pages)