London
N10 3TS
Secretary Name | Mr Richard Christopher Wakeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2001(12 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Lane Scole Diss Norfolk IP21 4DB |
Director Name | Brian Lane |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 1995) |
Role | Artists Manager |
Correspondence Address | Unit 6 Walmer Studios 233-239 Walmer Road London W11 4EY |
Director Name | Martin Thomas Stainton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 40 Stockwell Park Crescent London SW9 0DG |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 2000) |
Role | Secretary |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 1995) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Registered Address | 1st Floor 104 Oxford Street London W1D 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | John Roy Anderson & William Bruford 50.00% Ordinary |
---|---|
1 at £1 | Richard Christopher Wakeman & Stephen James Howe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,761 |
Current Liabilities | £32,761 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 2 days from now) |
19 January 2024 | Accounts for a dormant company made up to 31 May 2023 (5 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
10 February 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
29 September 2022 | Registered office address changed from 5th Floor, 104 Oxford Street London W1D 1LP England to 1st Floor 104 Oxford Street London W1D 1LP on 29 September 2022 (1 page) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
17 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
22 August 2019 | Registered office address changed from 205 Wardour Street 4th Floor London W1F 8ZJ United Kingdom to 5th Floor, 104 Oxford Street London W1D 1LP on 22 August 2019 (1 page) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 May 2017 | Registered office address changed from 19 Portland Place London W1B 1PX to 205 Wardour Street 4th Floor London W1F 8ZJ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 19 Portland Place London W1B 1PX to 205 Wardour Street 4th Floor London W1F 8ZJ on 18 May 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 February 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
18 February 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
9 March 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
9 March 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
26 March 2014 | Registered office address changed from Regent House,1 Pratt Mews London NW1 0AD on 26 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from Regent House,1 Pratt Mews London NW1 0AD on 26 March 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (14 pages) |
26 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (14 pages) |
26 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (14 pages) |
13 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
13 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (14 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (14 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
9 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
10 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (10 pages) |
10 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (10 pages) |
10 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
22 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
8 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
11 September 2008 | Return made up to 04/04/08; no change of members (6 pages) |
11 September 2008 | Return made up to 04/04/08; no change of members (6 pages) |
9 June 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
9 June 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
6 July 2007 | Return made up to 04/04/07; full list of members (6 pages) |
6 July 2007 | Return made up to 04/04/07; full list of members (6 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
8 September 2006 | Return made up to 04/04/06; full list of members
|
8 September 2006 | Return made up to 04/04/06; full list of members
|
16 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
16 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
30 August 2005 | Return made up to 04/04/05; full list of members (7 pages) |
30 August 2005 | Return made up to 04/04/05; full list of members (7 pages) |
9 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
9 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
29 July 2004 | Return made up to 04/04/04; full list of members (7 pages) |
29 July 2004 | Return made up to 04/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 04/04/03; full list of members (7 pages) |
13 April 2004 | Return made up to 04/04/03; full list of members (7 pages) |
17 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
17 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
22 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
22 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
30 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
30 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
10 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
10 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
9 July 2001 | Return made up to 04/04/01; full list of members (8 pages) |
9 July 2001 | Return made up to 04/04/01; full list of members (8 pages) |
16 October 2000 | Accounts made up to 31 May 2000 (7 pages) |
16 October 2000 | Accounts made up to 31 May 2000 (7 pages) |
11 May 2000 | Return made up to 04/04/00; full list of members
|
11 May 2000 | Return made up to 04/04/00; full list of members
|
3 February 2000 | Accounts made up to 31 May 1999 (7 pages) |
3 February 2000 | Accounts made up to 31 May 1999 (7 pages) |
3 February 2000 | Accounts made up to 31 May 1998 (7 pages) |
3 February 2000 | Accounts made up to 31 May 1998 (7 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: regent house 1 pratt mews london NW1 0AD (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: regent house 1 pratt mews london NW1 0AD (1 page) |
2 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
2 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
27 October 1999 | Return made up to 04/04/99; no change of members (4 pages) |
27 October 1999 | Return made up to 04/04/99; no change of members (4 pages) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
16 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
1 April 1998 | Accounts made up to 31 May 1997 (6 pages) |
1 April 1998 | Accounts made up to 31 May 1997 (6 pages) |
31 July 1997 | Accounts made up to 31 May 1996 (6 pages) |
31 July 1997 | Accounts made up to 31 May 1996 (6 pages) |
5 July 1997 | Return made up to 04/04/97; full list of members (6 pages) |
5 July 1997 | Director's particulars changed (1 page) |
5 July 1997 | Director's particulars changed (1 page) |
5 July 1997 | Return made up to 04/04/97; full list of members (6 pages) |
11 April 1996 | Accounts made up to 31 May 1995 (7 pages) |
11 April 1996 | Accounts made up to 31 May 1995 (7 pages) |
27 March 1996 | Return made up to 04/04/96; full list of members (8 pages) |
27 March 1996 | Return made up to 04/04/96; full list of members (8 pages) |
17 November 1995 | Accounts made up to 31 May 1994 (7 pages) |
17 November 1995 | Accounts made up to 31 May 1994 (7 pages) |
31 August 1995 | Return made up to 04/04/95; change of members (14 pages) |
31 August 1995 | Return made up to 04/04/95; change of members (14 pages) |
17 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 August 1995 | Director resigned;new director appointed (4 pages) |
10 August 1995 | Director resigned;new director appointed (4 pages) |
10 August 1995 | Location of register of members (non legible) (1 page) |
10 August 1995 | Location of register of members (non legible) (1 page) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | Director resigned (4 pages) |