London
NW1 8DB
Director Name | Mr Jonathan Richard More |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Music Producer/Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 40 Little Bornes London SE21 8SE |
Director Name | Mr Peter Noel Quicke |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(6 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 199 Albion Road London N16 9JU |
Secretary Name | Jonathan More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 40 Little Bornes London SE21 8SE |
Website | ninjatune.net |
---|
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
33 at £1 | Mr Jonathan More 33.33% Ordinary |
---|---|
33 at £1 | Mr Matthew Cohn 33.33% Ordinary |
33 at £1 | Mr Peter Quicke 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,583 |
Cash | £106 |
Current Liabilities | £11,276 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
28 February 2000 | Delivered on: 3 March 2000 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. Outstanding |
---|---|
2 December 1999 | Delivered on: 13 December 1999 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: The f/h property k/a 90 kennington lane london SE11. T/no. SGL485672.. 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. Outstanding |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
4 December 2023 | Cessation of Peter Noel Quicke as a person with significant control on 5 May 2022 (1 page) |
4 December 2023 | Notification of Ninja Tune Holdings Limited as a person with significant control on 5 May 2022 (2 pages) |
4 December 2023 | Cessation of Jonathan Richard More as a person with significant control on 5 May 2022 (1 page) |
4 December 2023 | Cessation of Matthew Cohn as a person with significant control on 5 May 2022 (1 page) |
16 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
23 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
11 August 2017 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to 41 Great Portland Street London W1W 7LA on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to 41 Great Portland Street London W1W 7LA on 11 August 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page) |
7 April 2015 | Termination of appointment of Jonathan More as a secretary on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Jonathan More as a secretary on 31 March 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
11 December 2014 | Director's details changed for Jonathan More on 11 December 2014 (2 pages) |
11 December 2014 | Secretary's details changed for Jonathan More on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Jonathan More on 11 December 2014 (1 page) |
11 December 2014 | Director's details changed for Jonathan More on 11 December 2014 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
12 November 2013 | Secretary's details changed for Jonathan More on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Jonathan More on 12 November 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Jonathan More on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Jonathan More on 12 November 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 June 2010 | Director's details changed for Matthew Cohn on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Quicke on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Matthew Cohn on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Quicke on 17 June 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: the 1929 shop merton abbey mills 18 watermill way london SW19 2RD (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: the 1929 shop merton abbey mills 18 watermill way london SW19 2RD (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 April 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members
|
6 February 2002 | Return made up to 31/12/01; full list of members
|
12 July 2001 | Full accounts made up to 31 July 2000 (10 pages) |
12 July 2001 | Full accounts made up to 31 July 2000 (10 pages) |
20 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
20 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
23 May 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
23 May 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
8 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 August 2000 | Full accounts made up to 31 July 1999 (10 pages) |
3 August 2000 | Full accounts made up to 31 July 1999 (10 pages) |
22 May 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
22 May 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Full accounts made up to 31 July 1998 (10 pages) |
13 July 1999 | Full accounts made up to 31 July 1998 (10 pages) |
16 May 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
16 May 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members
|
3 February 1999 | Return made up to 31/12/98; full list of members
|
31 July 1998 | Full accounts made up to 31 July 1997 (10 pages) |
31 July 1998 | Full accounts made up to 31 July 1997 (10 pages) |
28 May 1998 | Delivery ext'd 3 mth 31/07/97 (2 pages) |
28 May 1998 | Delivery ext'd 3 mth 31/07/97 (2 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 July 1997 | Full accounts made up to 31 July 1996 (8 pages) |
30 July 1997 | Full accounts made up to 31 July 1996 (8 pages) |
2 June 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
2 June 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
20 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
20 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 December 1994 | New director appointed (2 pages) |
21 December 1994 | New director appointed (2 pages) |
3 March 1988 | Incorporation (19 pages) |
3 March 1988 | Incorporation (19 pages) |