London
W1W 5QZ
Director Name | Mr Ronald David Wood |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | C/O Ymu Business Management Limited 180 Great Port London W1W 5QZ |
Secretary Name | Mrs Josephine Alice Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Gloucester Crescent London NW1 7DS |
Director Name | Nicholas John Cowan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1996(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 2002) |
Role | Solicitor |
Correspondence Address | 53 Stewarts Grove London SW3 6PH |
Director Name | Mr Jamieson Joseph Wood |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 April 2011) |
Role | Events Director |
Country of Residence | England |
Correspondence Address | Oxford House Leatherhead Road Oxshott Surrey KT22 0ET |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Mr Ronald David Wood 50.00% Ordinary |
---|---|
500 at £1 | Mrs Josephine Alice Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£142,416 |
Cash | £211,885 |
Current Liabilities | £398,736 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
11 March 1998 | Delivered on: 14 March 1998 Satisfied on: 1 March 2003 Persons entitled: Harrington Securities Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 February 2019 | Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 28 February 2019 (1 page) |
4 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 4 February 2019 (1 page) |
15 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
15 January 2019 | Change of details for Mr Ronald David Wood as a person with significant control on 14 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Ronald David Wood on 14 January 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 July 2018 | Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 24 July 2018 (1 page) |
18 July 2018 | Registered office address changed from 19 Portland Place London W1B 1PX to 180 Great Portland Street London W1W 5QZ on 18 July 2018 (1 page) |
10 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
6 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 June 2013 | Registered office address changed from Unit 1 92 Lots Road London SW10 0QD United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Unit 1 92 Lots Road London SW10 0QD United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Unit 1 92 Lots Road London SW10 0QD United Kingdom on 5 June 2013 (1 page) |
28 February 2013 | Secretary's details changed for Mrs Josephine Alice Wood on 17 December 2012 (2 pages) |
28 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Secretary's details changed for Mrs Josephine Alice Wood on 17 December 2012 (2 pages) |
28 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
18 October 2012 | Registered office address changed from 19 Portland Place London W1B 1PX England on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 19 Portland Place London W1B 1PX England on 18 October 2012 (1 page) |
18 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Ronald David Wood on 3 June 2011 (2 pages) |
11 January 2012 | Director's details changed for Ronald David Wood on 3 June 2011 (2 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Mrs Josephine Alice Wood on 17 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Ronald David Wood on 3 June 2011 (2 pages) |
11 January 2012 | Director's details changed for Mrs Josephine Alice Wood on 17 December 2011 (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 July 2011 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 29 July 2011 (1 page) |
19 April 2011 | Termination of appointment of Jamieson James Wood as a director (2 pages) |
19 April 2011 | Termination of appointment of Jamieson James Wood as a director (2 pages) |
18 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Ronald David Wood on 17 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Ronald David Wood on 17 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Josephine Alice Wood on 17 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Josephine Alice Wood on 17 December 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LG (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LG (1 page) |
17 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 February 2007 | Return made up to 17/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 17/12/06; full list of members (3 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
21 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 September 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
26 September 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: b n jackson norton 1 grays inn square grays inn london WC1R 5AA (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: b n jackson norton 1 grays inn square grays inn london WC1R 5AA (1 page) |
1 July 2003 | Receiver ceasing to act (1 page) |
1 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
1 July 2003 | Receiver ceasing to act (1 page) |
1 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 April 2003 | Administrative Receiver's report (15 pages) |
3 April 2003 | Administrative Receiver's report (15 pages) |
19 March 2003 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
19 March 2003 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: farley court allsop place london NW1 5LG (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: farley court allsop place london NW1 5LG (1 page) |
8 January 2003 | Appointment of receiver/manager (2 pages) |
8 January 2003 | Appointment of receiver/manager (2 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
18 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |