Company NameNew Voodoo Limited
DirectorsAngela Frances Marr and Johnny Marr
Company StatusActive
Company Number02178582
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Angela Frances Marr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 104 Oxford Street
Fitzrovia
London
W1D 1LP
Director NameMr Johnny Marr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence Address5th Floor 104 Oxford Street
Fitzrovia
London
W1D 1LP
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration25 years (resigned 01 January 2017)
Correspondence Address19 Portland Place
London
W1B 1PX

Location

Registered Address1st Floor
104 Oxford Street
London
Greater London
W1D 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£241,174
Cash£425,975
Current Liabilities£329,729

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Charges

15 June 1994Delivered on: 1 July 1994
Satisfied on: 30 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a beaufort house, marlborough road, bowden, cheshire t/no. GM130142 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
25 August 2020Termination of appointment of Chatel Registrars Limited as a secretary on 1 January 2017 (1 page)
26 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 June 2019Registered office address changed from Mse Business Management Llp 4th Floor 205 Wardour Street London W1F 8ZJ England to 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP on 25 June 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
13 January 2017Registered office address changed from C/O C/O Ojk 19 Portland Place London W1B 1PX to Mse Business Management Llp 4th Floor 205 Wardour Street London W1F 8ZJ on 13 January 2017 (1 page)
13 January 2017Registered office address changed from C/O C/O Ojk 19 Portland Place London W1B 1PX to Mse Business Management Llp 4th Floor 205 Wardour Street London W1F 8ZJ on 13 January 2017 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 January 2016Director's details changed for Angela Frances Marr on 30 October 2015 (2 pages)
12 January 2016Director's details changed for Johnny Marr on 30 October 2015 (2 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Director's details changed for Johnny Marr on 30 October 2015 (2 pages)
12 January 2016Director's details changed for Angela Frances Marr on 30 October 2015 (2 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 January 2011Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
17 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
17 January 2011Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
14 January 2011Director's details changed for Angela Frances Marr on 10 May 2010 (2 pages)
14 January 2011Director's details changed for Angela Frances Marr on 10 May 2010 (2 pages)
14 January 2011Director's details changed for Johnny Marr on 10 May 2010 (2 pages)
14 January 2011Director's details changed for Johnny Marr on 10 May 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
28 January 2010Secretary's details changed for Chatel Registrars Limited on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Chatel Registrars Limited on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 January 2009Return made up to 19/12/08; full list of members (4 pages)
2 January 2009Return made up to 19/12/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 January 2008Return made up to 19/12/07; full list of members (2 pages)
17 January 2008Return made up to 19/12/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 February 2007Return made up to 19/12/06; full list of members (7 pages)
3 February 2007Return made up to 19/12/06; full list of members (7 pages)
4 November 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
8 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
3 January 2006Return made up to 19/12/05; full list of members (7 pages)
3 January 2006Return made up to 19/12/05; full list of members (7 pages)
15 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
14 January 2005Return made up to 19/12/04; full list of members (7 pages)
14 January 2005Return made up to 19/12/04; full list of members (7 pages)
28 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
28 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
24 February 2004Return made up to 19/12/03; full list of members (7 pages)
24 February 2004Return made up to 19/12/03; full list of members (7 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
20 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
23 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
17 January 2003Director's particulars changed (1 page)
17 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
15 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
15 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
5 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
5 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
1 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
1 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 November 2000Full accounts made up to 30 September 1999 (8 pages)
3 November 2000Full accounts made up to 30 September 1999 (8 pages)
3 May 2000Full accounts made up to 30 September 1998 (9 pages)
3 May 2000Full accounts made up to 30 September 1998 (9 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Delivery ext'd 3 mth 30/09/99 (2 pages)
5 October 1999Delivery ext'd 3 mth 30/09/99 (2 pages)
7 May 1999Director's particulars changed (1 page)
7 May 1999Director's particulars changed (1 page)
7 May 1999Director's particulars changed (1 page)
7 May 1999Return made up to 31/12/98; no change of members (4 pages)
7 May 1999Director's particulars changed (1 page)
7 May 1999Return made up to 31/12/98; no change of members (4 pages)
23 April 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
23 April 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
3 November 1998Full accounts made up to 30 September 1997 (10 pages)
3 November 1998Full accounts made up to 30 September 1997 (10 pages)
30 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
30 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
22 July 1998Return made up to 31/12/97; no change of members (4 pages)
22 July 1998Return made up to 31/12/97; no change of members (4 pages)
2 June 1998Full accounts made up to 30 September 1996 (11 pages)
2 June 1998Full accounts made up to 30 September 1996 (11 pages)
5 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
5 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
2 April 1997Full accounts made up to 30 September 1995 (12 pages)
2 April 1997Full accounts made up to 30 September 1995 (12 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
9 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
9 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
6 February 1996Full accounts made up to 30 September 1994 (14 pages)
6 February 1996Full accounts made up to 30 September 1994 (14 pages)
27 March 1995Return made up to 31/12/94; no change of members (4 pages)
27 March 1995Return made up to 31/12/94; no change of members (4 pages)
16 November 1987Company name changed rapid 3947 LIMITED\certificate issued on 17/11/87 (2 pages)
16 November 1987Company name changed rapid 3947 LIMITED\certificate issued on 17/11/87 (2 pages)