Coleshill
Swindon
Wiltshire
SN6 7PR
Director Name | Ms Lucie Anabelle Kitchener |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1995(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 39 Grafton Square London SW4 0DB |
Director Name | Giles Martin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1995(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | 33a Coleville Road London W11 |
Secretary Name | Lady Judy Gordon Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1999(15 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Coleshill Swindon Wiltshire SN6 7PR |
Director Name | Sir George Henry Martin |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(8 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Coleshill Swindon Wilts SN6 7PR |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1991(8 years after company formation) |
Appointment Duration | 3 years (resigned 07 November 1994) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Registered Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Giles Martin 50.00% Ordinary |
---|---|
50 at £1 | Lucie Kitchener 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,489 |
Cash | £82,016 |
Current Liabilities | £44,182 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
29 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
17 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
2 December 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
24 October 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
10 December 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
30 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
26 May 2016 | Termination of appointment of George Henry Martin as a director on 8 March 2016 (1 page) |
26 May 2016 | Termination of appointment of George Henry Martin as a director on 8 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 7 September 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Registered office address changed from Oj Kilkenny & Co 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Oj Kilkenny & Co 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Lucie Anabelle Kitchener on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lucie Anabelle Kitchener on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Giles Martin on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Giles Martin on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sir George Henry Martin on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Judy Gordon Martin on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sir George Henry Martin on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Judy Gordon Martin on 29 October 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Return made up to 16/10/06; full list of members (9 pages) |
4 January 2007 | Return made up to 16/10/06; full list of members (9 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members
|
16 November 2005 | Return made up to 16/10/05; full list of members
|
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
27 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2003 | Return made up to 16/10/03; full list of members (9 pages) |
6 November 2003 | Return made up to 16/10/03; full list of members (9 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 November 2002 | Return made up to 16/10/02; full list of members (9 pages) |
5 November 2002 | Return made up to 16/10/02; full list of members (9 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 January 2002 | Return made up to 16/10/01; full list of members
|
9 January 2002 | Return made up to 16/10/01; full list of members
|
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
29 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
21 November 2000 | Return made up to 16/10/00; full list of members
|
21 November 2000 | Return made up to 16/10/00; full list of members
|
3 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
29 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
22 November 1999 | Return made up to 16/10/99; full list of members
|
22 November 1999 | Return made up to 16/10/99; full list of members
|
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
6 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
6 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
18 November 1998 | Return made up to 16/10/98; no change of members
|
18 November 1998 | Return made up to 16/10/98; no change of members
|
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 October 1997 | Return made up to 16/10/97; full list of members (7 pages) |
29 October 1997 | Return made up to 16/10/97; full list of members (7 pages) |
12 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
12 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
29 October 1996 | Return made up to 16/10/96; full list of members (8 pages) |
29 October 1996 | Return made up to 16/10/96; full list of members (8 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
22 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 October 1995 | Return made up to 16/10/95; no change of members (12 pages) |
5 October 1995 | Return made up to 16/10/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
18 October 1994 | Return made up to 16/10/94; full list of members (6 pages) |
18 October 1994 | Return made up to 16/10/94; full list of members (6 pages) |
25 November 1983 | Company name changed\certificate issued on 25/11/83 (2 pages) |
25 November 1983 | Company name changed\certificate issued on 25/11/83 (2 pages) |
14 October 1983 | Incorporation (18 pages) |
14 October 1983 | Incorporation (18 pages) |