Barnet
Hertfordshire
EN4 8AL
Director Name | Patrick Joseph Broderick |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 August 2000) |
Role | Manager |
Correspondence Address | 26 Court Farm Road Northolt Middlesex UB5 5HQ |
Director Name | Miss Jane Lesley Webber |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 January 2002) |
Role | Label Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Marina Approach Yeading Middlesex UB4 9TB |
Secretary Name | Miss Jane Lesley Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 August 2000) |
Role | Label Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Marina Approach Yeading Middlesex UB4 9TB |
Secretary Name | Mr Andrew Charles Jackson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 25 Mardleywood Welwyn Hertfordshire AL6 0UY |
Director Name | Dennis Ward |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2004) |
Role | Finance Officer |
Correspondence Address | 124 Dickens Drive Winnipeg Manitoba R3k 0m2 Foreign |
Director Name | Mr Philip Kives |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 December 2014) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 592 Boulevard Park West Winnipeg Manitoba R3p 0h4 |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2009) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2009(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 December 2014) |
Correspondence Address | Third Floor Lynton House 7-12 Tavistock Square London WC1H 9LT |
Registered Address | 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | K-tel International Inc. 98.00% Ordinary |
---|---|
1 at £1 | Mr Patrick Joseph Broderick 1.00% Ordinary |
1 at £1 | Mr Philip Kives 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,318 |
Cash | £91 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Application to strike the company off the register (3 pages) |
10 December 2014 | Appointment of Mr Neil Hewitt as a director on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from Third Floor Lynton House 7-12 Tavistock Square London WC1H 9LT to 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Philip Kives as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Simpart Secretarial Services Limited as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Simpart Secretarial Services Limited as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Neil Hewitt as a director on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from Third Floor Lynton House 7-12 Tavistock Square London WC1H 9LT to 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Philip Kives as a director on 10 December 2014 (1 page) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
23 August 2012 | Director's details changed for Mr Philip Kives on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Philip Kives on 23 August 2012 (2 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
26 April 2011 | Secretary's details changed for Simpart Secretarial Services Limited on 2 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Simpart Secretarial Services Limited on 2 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Secretary's details changed for Simpart Secretarial Services Limited on 2 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
13 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Simart Secretarial Services Limited on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Simart Secretarial Services Limited on 10 March 2010 (2 pages) |
16 July 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
16 July 2009 | Secretary appointed simart secretarial services LIMITED (1 page) |
16 July 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
16 July 2009 | Secretary appointed simart secretarial services LIMITED (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 201 bishopsgate london EC2M 3AF (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 201 bishopsgate london EC2M 3AF (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: unit 4 northfields industrial estate beresford avenue wembley middlesex HA0 1NW (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: unit 4 northfields industrial estate beresford avenue wembley middlesex HA0 1NW (1 page) |
24 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
24 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (5 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (5 pages) |
25 July 2006 | Full accounts made up to 30 June 2005 (15 pages) |
25 July 2006 | Full accounts made up to 30 June 2005 (15 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 20 black friars lane london EC4V 6HD (1 page) |
13 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 20 black friars lane london EC4V 6HD (1 page) |
13 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
20 March 2006 | Return made up to 05/03/06; full list of members (5 pages) |
20 March 2006 | Return made up to 05/03/06; full list of members (5 pages) |
20 January 2006 | Full accounts made up to 30 June 2004 (11 pages) |
20 January 2006 | Full accounts made up to 30 June 2004 (11 pages) |
19 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
19 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 March 2005 | Return made up to 05/03/05; full list of members (5 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (5 pages) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | Secretary resigned (2 pages) |
4 October 2004 | Secretary resigned (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | Director resigned (1 page) |
27 March 2004 | Location of register of members (1 page) |
27 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
27 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
27 March 2004 | Location of register of members (1 page) |
13 December 2003 | Accounts made up to 30 June 2003 (5 pages) |
13 December 2003 | Accounts made up to 30 June 2003 (5 pages) |
6 August 2003 | Company name changed k-tel licensing (uk) LIMITED\certificate issued on 06/08/03 (2 pages) |
6 August 2003 | Company name changed k-tel licensing (uk) LIMITED\certificate issued on 06/08/03 (2 pages) |
8 June 2003 | Accounts made up to 30 June 2002 (2 pages) |
8 June 2003 | Accounts made up to 30 June 2002 (2 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
19 March 2003 | Return made up to 05/03/03; full list of members (5 pages) |
19 March 2003 | Return made up to 05/03/03; full list of members (5 pages) |
12 March 2002 | Return made up to 05/03/02; no change of members (5 pages) |
12 March 2002 | Return made up to 05/03/02; no change of members (5 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
17 January 2002 | Company name changed k-tel international (uk) LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed k-tel international (uk) LIMITED\certificate issued on 17/01/02 (2 pages) |
14 August 2001 | Accounts made up to 30 June 2001 (2 pages) |
14 August 2001 | Accounts made up to 30 June 2001 (2 pages) |
13 March 2001 | Return made up to 05/03/01; no change of members (5 pages) |
13 March 2001 | Return made up to 05/03/01; no change of members (5 pages) |
6 March 2001 | Location of register of members (1 page) |
6 March 2001 | Location of register of members (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Accounts made up to 30 June 2000 (2 pages) |
16 January 2001 | Accounts made up to 30 June 2000 (2 pages) |
19 May 2000 | Return made up to 05/03/00; full list of members (6 pages) |
19 May 2000 | Return made up to 05/03/00; full list of members (6 pages) |
10 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2000 | Accounts made up to 30 June 1999 (2 pages) |
13 April 2000 | Accounts made up to 30 June 1999 (2 pages) |
6 May 1999 | Accounts made up to 30 June 1998 (2 pages) |
6 May 1999 | Accounts made up to 30 June 1998 (2 pages) |
5 May 1998 | Return made up to 05/03/98; no change of members (6 pages) |
5 May 1998 | Accounts made up to 30 June 1997 (2 pages) |
5 May 1998 | Return made up to 05/03/98; no change of members (6 pages) |
5 May 1998 | Accounts made up to 30 June 1997 (2 pages) |
29 April 1997 | Return made up to 05/03/97; no change of members (5 pages) |
29 April 1997 | Return made up to 05/03/97; no change of members (5 pages) |
29 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 1997 | Accounts made up to 30 June 1996 (2 pages) |
25 April 1997 | Accounts made up to 30 June 1996 (2 pages) |
25 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
25 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
25 April 1996 | Accounts made up to 30 June 1995 (2 pages) |
25 April 1996 | Accounts made up to 30 June 1995 (2 pages) |
7 April 1995 | Accounts made up to 30 June 1994 (4 pages) |
7 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
7 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
7 April 1995 | Accounts made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
3 May 1994 | Accounts made up to 30 June 1993 (2 pages) |
3 May 1994 | Accounts made up to 30 June 1993 (2 pages) |
20 April 1993 | Resolutions
|
20 April 1993 | Resolutions
|
20 April 1993 | Resolutions
|
20 April 1993 | Resolutions
|
20 April 1993 | Resolutions
|
6 April 1993 | Full accounts made up to 30 June 1992 (5 pages) |
6 April 1993 | Full accounts made up to 30 June 1992 (5 pages) |
9 March 1992 | Full accounts made up to 30 June 1991 (5 pages) |
9 March 1992 | Full accounts made up to 30 June 1991 (5 pages) |
19 July 1991 | Return made up to 05/03/91; full list of members (5 pages) |
19 July 1991 | Return made up to 05/03/91; full list of members (5 pages) |
16 July 1990 | Ad 11/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 1990 | Ad 11/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1990 | Incorporation (20 pages) |
5 March 1990 | Incorporation (20 pages) |