Company Name1984 Personal Management Limited
DirectorsRobin Stanley Gordon Browne and Susan McGoun
Company StatusActive
Company Number01873182
CategoryPrivate Limited Company
Incorporation Date19 December 1984(39 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Robin Stanley Gordon Browne
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 508 Davinahouse
137 Goswell Road
London
EC1V 7ET
Director NameMiss Susan McGoun
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 508 Davinahouse
137 Goswell Road
London
EC1V 7ET
Secretary NameMr Jeremy Nicholas Peters
NationalityBritish
StatusResigned
Appointed29 April 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address48 Peacock Street
Pullens Buildings
London
SE17 3LF
Secretary NameMr Stephen Jeremy Cornwall
NationalityBritish
StatusResigned
Appointed26 January 1995(10 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 01 July 2013)
RoleActor
Correspondence Address40 Ashdown Road
Reigate
Surrey
RH2 7QW

Contact

Website1984pm.com
Telephone020 72518046
Telephone regionLondon

Location

Registered AddressSuite 508 Davinahouse
137 Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Anna-maria Nabirye
6.67%
Ordinary
1 at £1Clare Barrett
6.67%
Ordinary
1 at £1Clem Davis
6.67%
Ordinary
1 at £1Corinna Marlowe
6.67%
Ordinary
1 at £1David Meyer
6.67%
Ordinary
1 at £1Francis Middleditch
6.67%
Ordinary
1 at £1Hugh Hayes
6.67%
Ordinary
1 at £1Jacqui Finch
6.67%
Ordinary
1 at £1James Gibson
6.67%
Ordinary
1 at £1Miss Susan Mcgoun
6.67%
Ordinary
1 at £1Nuala Walsh
6.67%
Ordinary
1 at £1Patrick Blackwell
6.67%
Ordinary
1 at £1Phil Doulton
6.67%
Ordinary
1 at £1Rob Ricards
6.67%
Ordinary
1 at £1Robin Browne
6.67%
Ordinary

Financials

Year2014
Turnover£14,128
Net Worth£19,929
Cash£22,021
Current Liabilities£934

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

14 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
22 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
24 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
24 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 15
(4 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 15
(4 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 15
(4 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 15
(4 pages)
27 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
27 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
1 August 2013Termination of appointment of Stephen Cornwall as a secretary (1 page)
1 August 2013Termination of appointment of Stephen Cornwall as a secretary (1 page)
1 August 2013Termination of appointment of Stephen Cornwall as a secretary (1 page)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Termination of appointment of Stephen Cornwall as a secretary (1 page)
8 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 February 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Miss Susan Mcgoun on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Miss Susan Mcgoun on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Robin Stanley Gordon Browne on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Robin Stanley Gordon Browne on 13 October 2009 (2 pages)
6 August 2009Return made up to 11/07/09; full list of members (8 pages)
6 August 2009Return made up to 11/07/09; full list of members (8 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 July 2008Return made up to 11/07/08; full list of members (8 pages)
16 July 2008Return made up to 11/07/08; full list of members (8 pages)
24 July 2007Return made up to 11/07/07; full list of members (5 pages)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Return made up to 11/07/07; full list of members (5 pages)
24 July 2007Secretary's particulars changed (1 page)
19 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 July 2006Return made up to 11/07/06; full list of members (5 pages)
24 July 2006Return made up to 11/07/06; full list of members (5 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 July 2005Return made up to 11/07/05; full list of members (5 pages)
18 July 2005Return made up to 11/07/05; full list of members (5 pages)
19 July 2004Return made up to 11/07/04; full list of members (11 pages)
19 July 2004Return made up to 11/07/04; full list of members (11 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 July 2003Return made up to 11/07/03; full list of members (11 pages)
18 July 2003Return made up to 11/07/03; full list of members (11 pages)
26 July 2002Return made up to 11/07/02; full list of members (11 pages)
26 July 2002Return made up to 11/07/02; full list of members (11 pages)
10 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 July 2001Return made up to 11/07/01; full list of members (10 pages)
18 July 2001Return made up to 11/07/01; full list of members (10 pages)
26 June 2001Full accounts made up to 31 December 2000 (8 pages)
26 June 2001Full accounts made up to 31 December 2000 (8 pages)
28 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(10 pages)
28 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(10 pages)
3 July 2000Full accounts made up to 31 December 1999 (8 pages)
3 July 2000Full accounts made up to 31 December 1999 (8 pages)
6 August 1999Return made up to 11/07/99; no change of members (4 pages)
6 August 1999Return made up to 11/07/99; no change of members (4 pages)
13 April 1999Full accounts made up to 31 December 1998 (8 pages)
13 April 1999Full accounts made up to 31 December 1998 (8 pages)
29 July 1998Return made up to 11/07/98; no change of members
  • 363(287) ‐ Registered office changed on 29/07/98
(4 pages)
29 July 1998Return made up to 11/07/98; no change of members
  • 363(287) ‐ Registered office changed on 29/07/98
(4 pages)
7 May 1998Full accounts made up to 31 December 1997 (8 pages)
7 May 1998Full accounts made up to 31 December 1997 (8 pages)
18 August 1997Return made up to 11/07/97; full list of members (6 pages)
18 August 1997Return made up to 11/07/97; full list of members (6 pages)
24 April 1997Full accounts made up to 31 December 1996 (8 pages)
24 April 1997Full accounts made up to 31 December 1996 (8 pages)
23 July 1996Return made up to 11/07/96; change of members (6 pages)
23 July 1996Return made up to 11/07/96; change of members (6 pages)
13 June 1996Full accounts made up to 31 December 1995 (7 pages)
13 June 1996Full accounts made up to 31 December 1995 (7 pages)
12 July 1995Return made up to 11/07/95; no change of members (4 pages)
12 July 1995Return made up to 11/07/95; no change of members (4 pages)
12 July 1995Full accounts made up to 31 December 1994 (7 pages)
12 July 1995Full accounts made up to 31 December 1994 (7 pages)