Company NameSolo Management Limited
DirectorsJohn Blair Timothy Giddings and Caroline Giddings
Company StatusActive
Company Number01970508
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr John Blair Timothy Giddings
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleAgent - Promoter
Country of ResidenceEngland
Correspondence Address17 Lonsdale Road
London
SW13 9ED
Director NameMrs Caroline Giddings
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(24 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressChester House 81-83 Fulham High Street
London
SW6 3JW
Secretary NameMrs Caroline Giddings
StatusCurrent
Appointed24 November 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressChester House 81-83 Fulham High Street
London
SW6 3JW
Secretary NameCarole Murray
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address20 Allnutts Road
Epping
Essex
CM16 7BD
Director NameBrian Becker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(15 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 January 2002)
RoleChairman Ceo
Correspondence Address848 Little John
Houston
Texas
77024
United States
Director NameRichard A Liese
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(15 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 January 2002)
RoleGeneral Counsel
Correspondence Address68-64 Yellowstone Boulevaard
Apartment A44
Forest Hills
New York Ny 11375
United States
Secretary NameRichard A Liese
NationalityAmerican
StatusResigned
Appointed31 May 2001(15 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 January 2002)
RoleGeneral Counsel
Correspondence Address68-64 Yellowstone Boulevaard
Apartment A44
Forest Hills
New York Ny 11375
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2002(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2005)
RolePresident And Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2002(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2005)
RoleEvp And Cfo
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2002(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2005)
RoleChairman & CEO
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed08 January 2002(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2005)
RoleCEO
Correspondence AddressFlat 102 North Gate
Prince Albert Road
London
NW8 7EJ
Director NameSteven Winton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2004)
RoleDeputy Chairman
Correspondence Address51b Buckland Crescent
London
NW3 5DJ
Director NameAlan Brian Ridgeway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(18 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 2005)
RoleChief Operating Officer
Correspondence Address42 New Road
Weybridge
Surrey
KT13 9BW
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(19 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 December 2005)
RoleCEO
Country of ResidenceEngland
Correspondence Address166 Turncroft Lane
Stockport
Cheshire
SK1 4AR
Director NameCarl Birger Pernow
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 2005(19 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 December 2005)
RolePresident International Music
Correspondence Address23 Penzance Street
London
W11 4QX
Director NameLindsay Anne Weatherston
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Kings Road
Bembridge
Isle Of Wight
PO35 5NB
Director NameMr Robert Francis Langford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(20 years after company formation)
Appointment Duration16 years, 11 months (resigned 24 November 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Danescourt Crescent
Sutton
Surrey
SM1 3DZ
Secretary NameMr Robert Francis Langford
NationalityBritish
StatusResigned
Appointed31 December 2005(20 years after company formation)
Appointment Duration16 years, 11 months (resigned 24 November 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address39 Danescourt Crescent
Sutton
Surrey
SM1 3DZ

Contact

Websitesolo.uk.com

Location

Registered AddressChester House
81-83 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Solo Agency LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,799
Cash£17,788
Current Liabilities£20,011

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
10 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
12 April 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
15 August 2017Accounts for a small company made up to 30 September 2016 (10 pages)
15 August 2017Accounts for a small company made up to 30 September 2016 (10 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
16 June 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
17 March 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
17 March 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Registered office address changed from 55 Fulham High Street London SW6 3JJ on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 55 Fulham High Street London SW6 3JJ on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 55 Fulham High Street London SW6 3JJ on 3 April 2013 (1 page)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Mrs Caroline Giddings on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Mrs Caroline Giddings on 11 October 2012 (2 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Mrs Caroline Giddings on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Mrs Caroline Giddings on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Mrs Caroline Giddings on 3 October 2011 (2 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 November 2010Appointment of Mrs Caroline Giddings as a director (2 pages)
19 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 November 2010Appointment of Mrs Caroline Giddings as a director (2 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2008Appointment terminated director lindsay weatherston (1 page)
4 November 2008Appointment terminated director lindsay weatherston (1 page)
28 October 2008Director's change of particulars / john giddings / 01/09/2008 (1 page)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
28 October 2008Director's change of particulars / john giddings / 01/09/2008 (1 page)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 03/10/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 03/10/07; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
25 January 2007Auditor's resignation (1 page)
25 January 2007Auditor's resignation (1 page)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 October 2006Return made up to 03/10/06; full list of members (3 pages)
3 October 2006Location of register of members (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Return made up to 03/10/06; full list of members (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 33 golden square london W1F 9JT (1 page)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 33 golden square london W1F 9JT (1 page)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Return made up to 12/10/05; full list of members (2 pages)
9 December 2005Return made up to 12/10/05; full list of members (2 pages)
9 December 2005New director appointed (2 pages)
8 December 2005Location of register of members (1 page)
8 December 2005Location of register of members (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
6 October 2005Full accounts made up to 31 December 2004 (9 pages)
6 October 2005Full accounts made up to 31 December 2004 (9 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
18 November 2004Return made up to 12/10/04; full list of members (9 pages)
18 November 2004Return made up to 12/10/04; full list of members (9 pages)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
12 November 2003Return made up to 12/10/03; full list of members (10 pages)
12 November 2003Return made up to 12/10/03; full list of members (10 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
24 June 2003Full accounts made up to 31 December 2002 (10 pages)
24 June 2003Full accounts made up to 31 December 2002 (10 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
12 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
25 March 2002Return made up to 12/10/01; full list of members (7 pages)
25 March 2002Return made up to 12/10/01; full list of members (7 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned;director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned;director resigned (1 page)
22 February 2002Director resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
29 January 2002Registered office changed on 29/01/02 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
16 October 2000Return made up to 12/10/00; full list of members (6 pages)
16 October 2000Return made up to 12/10/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 December 1999Registered office changed on 01/12/99 from: 55 fulham high street london SW6 3JJ (1 page)
1 December 1999Return made up to 12/10/99; full list of members (6 pages)
1 December 1999Return made up to 12/10/99; full list of members (6 pages)
1 December 1999Registered office changed on 01/12/99 from: 55 fulham high street london SW6 3JJ (1 page)
11 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 January 1998Registered office changed on 22/01/98 from: 112 jermyn street london SW1Y 6LS (1 page)
22 January 1998Registered office changed on 22/01/98 from: 112 jermyn street london SW1Y 6LS (1 page)
12 November 1997Return made up to 12/10/97; full list of members (6 pages)
12 November 1997Return made up to 12/10/97; full list of members (6 pages)
11 November 1997Full accounts made up to 31 December 1996 (10 pages)
11 November 1997Full accounts made up to 31 December 1996 (10 pages)
14 October 1996Return made up to 12/10/96; no change of members (4 pages)
14 October 1996Return made up to 12/10/96; no change of members (4 pages)
15 January 1996Return made up to 12/10/95; no change of members (4 pages)
15 January 1996Return made up to 12/10/95; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)