Twickenham
TW1 2EX
Secretary Name | Mr Nicholas Vincent Le Druillenec |
---|---|
Status | Current |
Appointed | 14 May 2020(30 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX |
Director Name | Mrs Hannah Elizabeth Scott-Stone |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(31 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX |
Director Name | Mr Gerald Francis Winnington-Ingram |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 08 June 1994) |
Role | Barrister |
Correspondence Address | 23 Arundel Square London N7 8AS |
Director Name | Mr Paul William Kempton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 year after company formation) |
Appointment Duration | 30 years, 11 months (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX |
Secretary Name | Paul William Kempton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW |
Secretary Name | Christopher Charles Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 19 Bakewell Way New Malden Surrey KT3 3UY |
Director Name | Mrs Barbara Ann Kempton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 27 April 2022) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX |
Secretary Name | Mr Simon Vincent Le Druillenec |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(15 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 14 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ |
Director Name | Mr Simon Vincent Le Druillenec |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX |
Website | footprintmusic.com |
---|
Registered Address | Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | Barbara Ann Kempton 50.00% Ordinary |
---|---|
20 at £1 | Paul William Kempton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,987 |
Cash | £63,843 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
27 April 2022 | Delivered on: 10 May 2022 Persons entitled: Paul Kempton Barbara Kempton Classification: A registered charge Outstanding |
---|---|
16 February 2010 | Delivered on: 19 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 September 1990 | Delivered on: 5 October 1990 Satisfied on: 31 March 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 July 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
7 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
26 May 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
10 May 2022 | Registration of charge 025029210003, created on 27 April 2022 (29 pages) |
29 April 2022 | Appointment of Mrs Hannah Elizabeth Scott-Stone as a director on 27 April 2022 (2 pages) |
29 April 2022 | Termination of appointment of Simon Vincent Le Druillenec as a director on 27 April 2022 (1 page) |
29 April 2022 | Cessation of Barbara Ann Kempton as a person with significant control on 27 April 2022 (1 page) |
29 April 2022 | Cessation of Paul William Kempton as a person with significant control on 27 April 2022 (1 page) |
29 April 2022 | Notification of Footprint Music Holdings Ltd as a person with significant control on 27 April 2022 (2 pages) |
29 April 2022 | Termination of appointment of Paul William Kempton as a director on 27 April 2022 (1 page) |
29 April 2022 | Termination of appointment of Barbara Ann Kempton as a director on 27 April 2022 (1 page) |
21 March 2022 | Satisfaction of charge 2 in full (1 page) |
26 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
1 June 2020 | Registered office address changed from Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ England to Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX on 1 June 2020 (1 page) |
14 May 2020 | Appointment of Mr Nicholas Vincent Le Druillenec as a secretary on 14 May 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Simon Vincent Le Druillenec as a secretary on 14 May 2020 (1 page) |
11 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
25 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
29 March 2019 | Resolutions
|
28 March 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
28 March 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
28 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2019 | Sub-division of shares on 6 March 2019 (4 pages) |
3 September 2018 | Appointment of Mrs Zoe Jones as a director on 1 September 2018 (2 pages) |
12 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 September 2015 | Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ on 2 September 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Director's details changed for Mrs Barbara Ann Kempton on 1 May 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 May 2012 (1 page) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for Mr Simon Vincent Le Druillenec on 1 May 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 May 2012 (1 page) |
22 May 2012 | Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 May 2012 (1 page) |
22 May 2012 | Director's details changed for Mrs Barbara Ann Kempton on 1 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for Mr Paul William Kempton on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Paul William Kempton on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Simon Vincent Le Druillenec on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Simon Vincent Le Druillenec on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Barbara Ann Kempton on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Paul William Kempton on 1 May 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Registered office address changed from Lutidine House Newark Lane, Ripley Surrey GU23 6BS on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Lutidine House Newark Lane, Ripley Surrey GU23 6BS on 11 August 2011 (1 page) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Director appointed mr simon vincent le druillenec (2 pages) |
10 November 2008 | Director appointed mr simon vincent le druillenec (2 pages) |
5 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
24 May 2007 | Director's particulars changed (1 page) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 July 2003 | Return made up to 17/05/03; full list of members (8 pages) |
10 July 2003 | Return made up to 17/05/03; full list of members (8 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
19 December 2002 | Ad 14/11/02--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
19 December 2002 | Ad 14/11/02--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 June 2002 | Return made up to 17/05/02; full list of members
|
17 June 2002 | Return made up to 17/05/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: the kingsgate business centre 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: the kingsgate business centre 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page) |
21 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: glen house 200-208 tottenham court road london W1P 9LA (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: glen house 200-208 tottenham court road london W1P 9LA (1 page) |
18 June 1998 | Return made up to 17/05/98; no change of members (3 pages) |
18 June 1998 | Return made up to 17/05/98; no change of members (3 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 July 1997 | Director's particulars changed (1 page) |
5 July 1997 | Return made up to 17/05/97; no change of members (5 pages) |
5 July 1997 | Director's particulars changed (1 page) |
5 July 1997 | Return made up to 17/05/97; no change of members (5 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 June 1996 | Return made up to 17/05/96; full list of members
|
19 June 1996 | Return made up to 17/05/96; full list of members
|
20 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
20 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
27 July 1994 | Company name changed\certificate issued on 27/07/94 (2 pages) |
5 October 1990 | Particulars of mortgage/charge (3 pages) |
5 October 1990 | Particulars of mortgage/charge (3 pages) |
17 May 1990 | Incorporation (10 pages) |