London
WC2A 1LS
Director Name | Mr Bjorn Kristian Ulvaeus |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 08 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Composer |
Country of Residence | Sweden |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Sir Timothy Miles Bindon Rice |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Karen Deborah Liverpool |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(21 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Accountant |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Robert James Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 06 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromer House 41 Belle Vue Road Wivenhoe Essex CO7 9LD |
Secretary Name | Ms Kathryn Mary Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Pendle Cottage Braishfield Road Braishfield Romsey Hampshire SO51 0PQ |
Secretary Name | Miss Elizabeth Jane Kingsborough Cody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | 21 Numa Court Justin Close Brentford Middlesex TW8 8QG |
Secretary Name | AP Partnership Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(20 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 April 2007) |
Correspondence Address | 44a Floral Street London WC2E 9DA |
Telephone | 020 75846855 |
---|---|
Telephone region | London |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | R.m.j. Fox 50.00% Ordinary |
---|---|
1 at £1 | Three Nights LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
2 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 February 2020 | Director's details changed for Timothy Miles Bindon Rice on 3 July 2017 (2 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr Bjorn Kristian Ulvaeus on 11 December 2018 (2 pages) |
14 February 2018 | Director's details changed for Mr Robert Michael John Fox on 8 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Mr Bjorn Kristian Ulvaeus on 8 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 February 2018 | Secretary's details changed for Karen Deborah Liverpool on 8 February 2018 (1 page) |
14 February 2018 | Director's details changed for Timothy Miles Bindon Rice on 8 February 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Registered office address changed from 6 Beauchamp Place London SW3 1NG to 22 Chancery Lane London WC2A 1LS on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 6 Beauchamp Place London SW3 1NG to 22 Chancery Lane London WC2A 1LS on 5 December 2017 (1 page) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Bjorn Kristian Ulvaeus on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Bjorn Kristian Ulvaeus on 23 February 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
17 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Secretary resigned (1 page) |
17 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
7 March 2003 | Return made up to 01/02/03; full list of members
|
7 March 2003 | Return made up to 01/02/03; full list of members
|
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
9 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
26 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
17 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
17 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (7 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: po box 900 rotherwick house 3 thomas more street london E1 9YX (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: po box 900 rotherwick house 3 thomas more street london E1 9YX (1 page) |
4 March 1999 | Return made up to 01/02/99; no change of members (8 pages) |
4 March 1999 | Return made up to 01/02/99; no change of members (8 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
14 December 1998 | Accounts made up to 31 March 1998 (8 pages) |
14 December 1998 | Accounts made up to 31 March 1998 (8 pages) |
16 October 1998 | Director's particulars changed (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
4 March 1998 | Return made up to 01/02/98; no change of members (6 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members (6 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
7 March 1997 | Return made up to 01/02/97; full list of members
|
7 March 1997 | Return made up to 01/02/97; full list of members
|
4 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
28 February 1996 | Return made up to 01/02/96; no change of members (6 pages) |
28 February 1996 | Return made up to 01/02/96; no change of members (6 pages) |
8 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
29 September 1995 | Return made up to 08/09/95; no change of members (8 pages) |
29 September 1995 | Return made up to 08/09/95; no change of members (8 pages) |
10 February 1995 | Accounts made up to 31 March 1994 (10 pages) |
10 February 1995 | Accounts made up to 31 March 1994 (10 pages) |
3 February 1993 | Accounts made up to 31 March 1992 (9 pages) |
3 February 1993 | Accounts made up to 31 March 1992 (9 pages) |
20 June 1991 | Accounts made up to 31 March 1990 (6 pages) |
20 June 1991 | Accounts made up to 31 March 1991 (6 pages) |
20 June 1991 | Accounts made up to 31 March 1990 (6 pages) |
20 June 1991 | Accounts made up to 31 March 1991 (6 pages) |
12 September 1989 | Accounts made up to 31 March 1989 (8 pages) |
12 September 1989 | Accounts made up to 31 March 1988 (8 pages) |
12 September 1989 | Accounts made up to 31 March 1988 (8 pages) |
12 September 1989 | Accounts made up to 31 March 1989 (8 pages) |
1 November 1987 | Accounts made up to 31 March 1986 (9 pages) |
1 November 1987 | Accounts made up to 31 March 1986 (9 pages) |