Debden
Essex
IG10 3TQ
Director Name | Kathryn Mary Farmer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 25c Tanza Road London NW3 2UA |
Director Name | Ellis Seymour Rich |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1994) |
Role | Music Publisher |
Correspondence Address | 83 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Secretary Name | Ellis Seymour Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 83 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Secretary Name | Susan Marilyn Rich |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | 83 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Secretary Name | Susan Marilyn Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | 83 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Secretary Name | David William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 79 High Road Loughton Essex IG10 4JE |
Secretary Name | Peter Misson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 38 Canterbury Road Flitwick MK45 1TZ |
Director Name | Mr Michael Charles Sefton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2003) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wensleydale Road Hampton Middlesex TW12 2LP |
Registered Address | 3 York House Langston Road Debden Essex IG10 3TQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
1 July 1999 | Delivered on: 14 July 1999 Satisfied on: 1 July 2006 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
5 January 2024 | Registered office address changed from 12 Helmet Row London EC1V 3QJ England to 3 York House Langston Road Debden Essex IG10 3TQ on 5 January 2024 (1 page) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
18 January 2023 | Amended total exemption full accounts made up to 31 December 2021 (4 pages) |
19 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 December 2022 | Change of details for Mr Ellis Seymour Rich as a person with significant control on 8 December 2022 (2 pages) |
8 December 2022 | Notification of Andrew James Bailey as a person with significant control on 26 July 2022 (2 pages) |
8 December 2022 | Notification of Silva Screen Ventures Limited as a person with significant control on 26 July 2022 (2 pages) |
7 December 2022 | Resolutions
|
7 December 2022 | Statement of capital following an allotment of shares on 26 July 2022
|
5 May 2022 | Confirmation statement made on 19 April 2022 with updates (5 pages) |
26 April 2022 | Registered office address changed from 3 York House Langston Road Debden Essex IG10 3TQ to 12 Helmet Row London EC1V 3QJ on 26 April 2022 (1 page) |
26 April 2022 | Director's details changed for Mr Ellis Seymour Rich on 26 April 2022 (2 pages) |
26 April 2022 | Change of details for Mr Ellis Seymour Rich as a person with significant control on 26 April 2022 (2 pages) |
19 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 August 2013 | Director's details changed for Ellis Seymour Rich on 30 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Ellis Seymour Rich on 30 August 2013 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 June 2013 | Termination of appointment of Peter Misson as a secretary (1 page) |
10 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Termination of appointment of Peter Misson as a secretary (1 page) |
10 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Location of register of members (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 June 2007 | Return made up to 19/04/07; no change of members (6 pages) |
19 June 2007 | Return made up to 19/04/07; no change of members (6 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: independent house 54 larkshall road london E4 6PD (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: independent house 54 larkshall road london E4 6PD (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Return made up to 19/04/06; full list of members
|
9 June 2006 | Return made up to 19/04/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 April 2005 | Return made up to 19/04/05; full list of members
|
25 April 2005 | Return made up to 19/04/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
10 May 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 May 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 May 2001 | Return made up to 24/04/01; full list of members
|
9 May 2001 | Return made up to 24/04/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Return made up to 24/04/99; no change of members
|
18 May 1999 | Return made up to 24/04/99; no change of members
|
27 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
27 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
6 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
6 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 May 1998 | Return made up to 24/04/98; full list of members (7 pages) |
27 May 1998 | Return made up to 24/04/98; full list of members (7 pages) |
19 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
19 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
6 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
6 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
1 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 September 1996 | Return made up to 24/04/96; no change of members (4 pages) |
11 September 1996 | Return made up to 24/04/96; no change of members (4 pages) |
8 May 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
8 May 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (13 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (13 pages) |
26 July 1995 | Return made up to 24/04/95; full list of members (6 pages) |
26 July 1995 | Return made up to 24/04/95; full list of members (6 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
24 June 1994 | Return made up to 24/04/94; full list of members
|
24 June 1994 | Return made up to 24/04/94; full list of members
|
24 August 1993 | Return made up to 24/04/93; full list of members
|
24 August 1993 | Return made up to 24/04/93; full list of members
|
22 October 1992 | Return made up to 24/04/92; no change of members (4 pages) |
22 October 1992 | Return made up to 24/04/92; no change of members (4 pages) |
16 October 1991 | Return made up to 24/04/91; change of members (5 pages) |
16 October 1991 | Return made up to 24/04/91; change of members (5 pages) |
15 January 1991 | Return made up to 24/07/90; full list of members (2 pages) |
15 January 1991 | Return made up to 24/07/90; full list of members (2 pages) |
4 December 1990 | Ad 30/09/90--------- £ si 75@1=75 £ ic 125/200 (2 pages) |
4 December 1990 | Ad 30/09/90--------- £ si 75@1=75 £ ic 125/200 (2 pages) |
25 April 1990 | Return made up to 24/04/89; full list of members (7 pages) |
25 April 1990 | Return made up to 24/04/89; full list of members (7 pages) |
5 May 1988 | Return made up to 14/10/87; full list of members (7 pages) |
5 May 1988 | Return made up to 14/10/87; full list of members (7 pages) |
3 May 1988 | Return made up to 31/03/88; full list of members (7 pages) |
3 May 1988 | Return made up to 31/03/88; full list of members (7 pages) |
7 November 1986 | Certificate of Incorporation (1 page) |
7 November 1986 | Certificate of Incorporation (1 page) |