Company NameFloating Earth Limited
DirectorMichael James Hatch
Company StatusActive
Company Number02182604
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Michael James Hatch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1990(3 years, 1 month after company formation)
Appointment Duration33 years, 5 months
RoleRecording Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameStephen Mark Long
NationalityBritish
StatusCurrent
Appointed05 December 1990(3 years, 1 month after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMr Michael Julian Clements
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(3 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 06 April 1999)
RoleRecording Engineer
Correspondence Address52 Rectory Avenue
High Wycombe
Buckinghamshire
HP13 6HW

Contact

Websitefloatingearth.com
Telephone020 89974000
Telephone regionLondon

Location

Registered AddressArthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

470 at £1Mr M.j. Hatch
88.68%
Ordinary
30 at £1Dr D.j. Hatch
5.66%
Ordinary
30 at £1Mrs R. Hatch
5.66%
Ordinary

Financials

Year2014
Net Worth-£240,936
Cash£159
Current Liabilities£501,411

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

9 July 2008Delivered on: 11 July 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
9 July 2008Delivered on: 11 July 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 14, wadsworth road, perivale.
Outstanding
2 March 2001Delivered on: 7 March 2001
Persons entitled: Close Brothers LTD and Close Asset Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14 wadsworth road perivale midd'x; t/no ngl 567378.
Outstanding
4 December 2001Delivered on: 6 December 2001
Satisfied on: 31 July 2008
Persons entitled: Norwich and Peterborough Building Society

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of all rents licence or tenancy fees payable by any tenant or lessess licencee of any part of the property unit 14, 21 wadsworth road perivale middlesex.
Fully Satisfied
4 December 2001Delivered on: 6 December 2001
Satisfied on: 31 July 2008
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14, 21 wadsworth road perivale middlesex together with all buildings erections fixtures fittings and fixed plant and machinery the goodwill of the business.
Fully Satisfied
4 December 2001Delivered on: 6 December 2001
Satisfied on: 31 July 2008
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all its whatsoever and wheresoever present and/or future. Undertaking and all property and assets.
Fully Satisfied
2 January 1990Delivered on: 11 January 1990
Satisfied on: 31 July 2008
Persons entitled: National Westminster Bank PLC

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
4 August 1989Delivered on: 9 August 1989
Satisfied on: 26 July 2008
Persons entitled:
R. Hatch
D. J. Hatch

Classification: Charge
Secured details: £60,000.
Particulars: Unit 14 wadsworth business centre, 21 wadsworth road perivale, middlesex title no:- ngl 567378.
Fully Satisfied
22 March 1989Delivered on: 4 April 1989
Satisfied on: 31 July 2008
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: Unit 14, wadsworth business centre, wadsworth road perivale, middlesex title no mx 166581 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
6 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
10 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
4 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 530
(3 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 530
(3 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 August 2015Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 530
(3 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 530
(3 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 530
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 530
(3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 530
(3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 530
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 4 February 2013 (1 page)
1 February 2013Secretary's details changed for Stephen Mark Long on 1 February 2013 (1 page)
1 February 2013Director's details changed for Michael James Hatch on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Stephen Mark Long on 1 February 2013 (1 page)
1 February 2013Director's details changed for Michael James Hatch on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Michael James Hatch on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Stephen Mark Long on 1 February 2013 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Michael James Hatch on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael James Hatch on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Michael James Hatch on 8 February 2010 (2 pages)
28 January 2010Annual return made up to 13 January 2009 with a full list of shareholders (3 pages)
28 January 2010Annual return made up to 13 January 2009 with a full list of shareholders (3 pages)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Return made up to 05/12/08; full list of members (3 pages)
6 January 2009Return made up to 05/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
1 April 2008Return made up to 05/12/07; full list of members (3 pages)
1 April 2008Return made up to 05/12/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 January 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 December 2005Return made up to 05/12/05; full list of members (6 pages)
20 December 2005Return made up to 05/12/05; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 November 2004Return made up to 05/12/04; full list of members (6 pages)
29 November 2004Return made up to 05/12/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 April 2004Return made up to 05/12/03; full list of members (7 pages)
6 April 2004Return made up to 05/12/03; full list of members (7 pages)
19 November 2003£ ic 1000/530 31/10/03 £ sr 470@1=470 (1 page)
19 November 2003£ ic 1000/530 31/10/03 £ sr 470@1=470 (1 page)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 January 2003Return made up to 05/12/02; full list of members (7 pages)
25 January 2003Return made up to 05/12/02; full list of members (7 pages)
8 July 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
27 October 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 October 1999 (6 pages)
2 May 2001Accounts for a small company made up to 31 October 1999 (6 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
7 March 2000Return made up to 05/12/99; full list of members (7 pages)
7 March 2000Return made up to 05/12/99; full list of members (7 pages)
13 August 1999Full accounts made up to 31 October 1998 (13 pages)
13 August 1999Full accounts made up to 31 October 1998 (13 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
16 February 1999Return made up to 05/12/98; no change of members (4 pages)
16 February 1999Return made up to 05/12/98; no change of members (4 pages)
28 August 1998Full accounts made up to 31 October 1997 (12 pages)
28 August 1998Full accounts made up to 31 October 1997 (12 pages)
31 January 1998Return made up to 05/12/97; full list of members (6 pages)
31 January 1998Return made up to 05/12/97; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
16 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Full accounts made up to 31 October 1995 (10 pages)
2 September 1996Full accounts made up to 31 October 1995 (10 pages)
18 February 1996Return made up to 05/12/95; full list of members (6 pages)
18 February 1996Return made up to 05/12/95; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (12 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 October 1987Incorporation (16 pages)