Company NameFloating Earth (Europe) Limited
Company StatusActive
Company Number02516099
CategoryPrivate Limited Company
Incorporation Date27 June 1990(33 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael James Hatch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleRecording Engineer
Country of ResidenceEngland
Correspondence Address23 Inglis Road
Ealing
London
W5 3RJ
Director NameStephen Mark Long
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleRecording Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Frensham Walk
Farnham Common
Berkshire
SL2 3QF
Secretary NameStephen Mark Long
NationalityBritish
StatusCurrent
Appointed27 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Frensham Walk
Farnham Common
Berkshire
SL2 3QF
Director NameMark Edgar Harrison
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed06 August 2000(10 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleRecording Engineer
Country of ResidenceUnited States
Correspondence Address14041 Happy Hill Road
Dade City
Florida Fl33525
United States
Director NameWilliam Benedict Shapland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2004(14 years after company formation)
Appointment Duration19 years, 10 months
RoleAudio Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock End
The Paddocks
Somerton
OX27 8ES
Director NameMr Michael Julian Clements
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 1999)
RoleRecording Engineer
Correspondence Address52 Rectory Avenue
High Wycombe
Buckinghamshire
HP13 6HW

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

33 at £1Mark Edgar Harrison
33.00%
Ordinary
33 at £1Michael James Hatch
33.00%
Ordinary
33 at £1Mr Stephen Mark Long
33.00%
Ordinary
1 at £1Mr Michael Julian Clements
1.00%
Ordinary

Financials

Year2014
Net Worth£138,533
Cash£42
Current Liabilities£26,798

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

16 July 2019Delivered on: 17 July 2019
Persons entitled: Azule Limited

Classification: A registered charge
Outstanding
12 October 2018Delivered on: 13 October 2018
Persons entitled: Azule Limited

Classification: A registered charge
Outstanding

Filing History

1 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
16 May 2023Termination of appointment of Mark Edgar Harrison as a director on 2 July 2022 (1 page)
31 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
8 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
13 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
30 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
9 August 2019Satisfaction of charge 025160990001 in full (4 pages)
8 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
17 July 2019Registration of charge 025160990002, created on 16 July 2019 (11 pages)
13 October 2018Registration of charge 025160990001, created on 12 October 2018 (18 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
9 July 2018Confirmation statement made on 1 July 2018 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)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 1 July 2016 with updates (7 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)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE 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 Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
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)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 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)
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 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Mark Edgar Harrison on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Mark Edgar Harrison on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Mark Edgar Harrison on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Michael James Hatch on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Stephen Mark Long on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Michael James Hatch on 1 June 2010 (2 pages)
6 July 2010Director's details changed for William Benedict Shapland on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Stephen Mark Long on 1 June 2010 (2 pages)
6 July 2010Director's details changed for William Benedict Shapland on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Michael James Hatch on 1 June 2010 (2 pages)
6 July 2010Director's details changed for William Benedict Shapland on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Stephen Mark Long on 1 June 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 August 2009Return made up to 01/07/09; full list of members (5 pages)
13 August 2009Return made up to 01/07/09; full list of members (5 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)
29 October 2008Return made up to 01/07/08; full list of members (5 pages)
29 October 2008Return made up to 01/07/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 July 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 July 2006Return made up to 01/07/06; full list of members (9 pages)
20 July 2006Return made up to 01/07/06; full list of members (9 pages)
13 April 2006Return made up to 01/07/05; full list of members (9 pages)
13 April 2006Return made up to 01/07/05; full list of members (9 pages)
3 January 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
19 July 2004Return made up to 01/07/04; full list of members (8 pages)
19 July 2004Return made up to 01/07/04; full list of members (8 pages)
2 September 2003Director's particulars changed (1 page)
2 September 2003Director's particulars changed (1 page)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 July 2003Return made up to 01/07/03; full list of members (8 pages)
17 July 2003Return made up to 01/07/03; full list of members (8 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 July 2002Return made up to 01/07/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2002Ad 11/08/00--------- £ si 97@1 (3 pages)
12 July 2002Ad 11/08/00--------- £ si 97@1 (3 pages)
12 July 2002Return made up to 01/07/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
11 February 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
6 November 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Return made up to 01/07/00; no change of members (6 pages)
6 November 2000Return made up to 01/07/00; no change of members (6 pages)
24 October 2000Ad 11/08/00--------- £ si 97@1=97 £ ic 3/100 (2 pages)
24 October 2000Ad 11/08/00--------- £ si 97@1=97 £ ic 3/100 (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
17 August 2000Full accounts made up to 31 October 1999 (8 pages)
17 August 2000Full accounts made up to 31 October 1999 (8 pages)
1 August 1999Full accounts made up to 31 October 1998 (9 pages)
1 August 1999Full accounts made up to 31 October 1998 (9 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
30 June 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 July 1998Return made up to 01/07/98; full list of members (6 pages)
3 July 1998Return made up to 01/07/98; full list of members (6 pages)
14 April 1998Full accounts made up to 31 October 1997 (7 pages)
14 April 1998Full accounts made up to 31 October 1997 (7 pages)
23 July 1997Full accounts made up to 31 October 1996 (7 pages)
23 July 1997Full accounts made up to 31 October 1996 (7 pages)
10 September 1996Full accounts made up to 31 October 1995 (6 pages)
10 September 1996Full accounts made up to 31 October 1995 (6 pages)
2 September 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1995Full accounts made up to 31 October 1994 (6 pages)
7 September 1995Full accounts made up to 31 October 1994 (6 pages)
26 July 1995Return made up to 01/07/95; no change of members (6 pages)
26 July 1995Return made up to 01/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 June 1990Incorporation (13 pages)