London
SW6 3BU
Director Name | Mr Roderick Charles Smallwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2007(17 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | Matrix Studios 91 Peterborough Road London SW6 3BU |
Secretary Name | Mr Stephen Harry Pennington |
---|---|
Status | Current |
Appointed | 12 September 2017(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Dalmore Road London SE21 8HB |
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darbys Church Road Cookham Maidenhead Berkshire SL6 9PR |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Secretary Name | Mr Derek John Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Birch Green Hertford Hertfordshire SG14 2LR |
Secretary Name | Mr Paul Steven Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Longley Road Harrow Middlesex HA1 4TG |
Secretary Name | Mr Mark John Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Freeman Road Didcot Oxfordshire OX11 7DB |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(16 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2007(16 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cotton Hill Bromley Kent BR1 5RP |
Secretary Name | Ms Sharon Evelyn Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(17 years after company formation) |
Appointment Duration | 1 day (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | Flat 2 114 Fitzjohns Avenue Hampstead London NW3 6NT |
Secretary Name | Mr Peter Devroome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(17 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 August 2017) |
Role | Accountant |
Correspondence Address | 39a Avenue Gardens Acton London W3 8HB |
Secretary Name | Miss Rebecca Sharon Digby |
---|---|
Status | Resigned |
Appointed | 26 August 2017(26 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 12 September 2017) |
Role | Company Director |
Correspondence Address | 28 Hazeltree Lane Northolt UB5 6XA |
Registered Address | Matrix Studios 91 Peterborough Road London SW6 3BU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Helloween LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
22 August 1995 | Delivered on: 26 August 1995 Satisfied on: 4 January 2008 Persons entitled: Coutts & Company 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. Fully Satisfied |
---|
1 August 2023 | Appointment of Mr Gary Podemsky as a director on 21 July 2023 (2 pages) |
---|---|
1 August 2023 | Appointment of Mr David Shackleton as a director on 21 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Roderick Charles Smallwood as a director on 21 July 2023 (1 page) |
12 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
7 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
23 August 2022 | Director's details changed for Mr Roderick Charles Smallwood on 20 August 2022 (2 pages) |
23 August 2022 | Change of details for Mr Andrew John Taylor as a person with significant control on 20 August 2022 (2 pages) |
23 August 2022 | Change of details for Mr Roderick Charles Smallwood as a person with significant control on 20 August 2022 (2 pages) |
23 August 2022 | Director's details changed for Mr Andrew John Taylor on 20 August 2022 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
30 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
20 August 2021 | Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to 16 Dalmore Road London SE21 8HB on 20 August 2021 (1 page) |
11 May 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
26 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
6 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 September 2017 | Appointment of Mr Stephen Harry Pennington as a secretary on 12 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Stephen Harry Pennington as a secretary on 12 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Rebecca Sharon Digby as a secretary on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Rebecca Sharon Digby as a secretary on 12 September 2017 (1 page) |
26 August 2017 | Termination of appointment of Peter Devroome as a secretary on 26 August 2017 (1 page) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
26 August 2017 | Termination of appointment of Peter Devroome as a secretary on 26 August 2017 (1 page) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
8 April 2008 | Return made up to 05/12/07; full list of members (3 pages) |
8 April 2008 | Return made up to 05/12/07; full list of members (3 pages) |
13 March 2008 | Director appointed mr roderick charles smallwood (2 pages) |
13 March 2008 | Director appointed mr roderick charles smallwood (2 pages) |
13 March 2008 | Secretary appointed mr peter devroome (1 page) |
13 March 2008 | Secretary appointed mr peter devroome (1 page) |
12 March 2008 | Appointment terminated secretary sharon green (1 page) |
12 March 2008 | Appointment terminated secretary sharon green (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | Director resigned (1 page) |
7 November 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
15 July 2007 | Accounts made up to 30 September 2006 (14 pages) |
15 July 2007 | Accounts made up to 30 September 2006 (14 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New director appointed (3 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New director appointed (3 pages) |
8 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
11 September 2006 | Accounts made up to 30 September 2005 (12 pages) |
11 September 2006 | Accounts made up to 30 September 2005 (12 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (3 pages) |
6 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (13 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
3 August 2004 | Accounts made up to 30 September 2003 (13 pages) |
3 August 2004 | Accounts made up to 30 September 2003 (13 pages) |
3 February 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
3 February 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
12 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
7 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
1 February 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
30 November 2001 | Return made up to 05/12/01; full list of members (4 pages) |
30 November 2001 | Return made up to 05/12/01; full list of members (4 pages) |
15 February 2001 | Accounts made up to 31 March 2000 (10 pages) |
15 February 2001 | Accounts made up to 31 March 2000 (10 pages) |
27 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
27 April 2000 | Accounts made up to 31 March 1999 (11 pages) |
27 April 2000 | Accounts made up to 31 March 1999 (11 pages) |
6 April 2000 | Return made up to 05/12/99; full list of members
|
6 April 2000 | Return made up to 05/12/99; full list of members
|
29 January 2000 | Director's particulars changed (1 page) |
29 January 2000 | Director's particulars changed (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge rd london W2 6BB (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge rd london W2 6BB (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Return made up to 05/12/98; no change of members (4 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Return made up to 05/12/98; no change of members (4 pages) |
4 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Accounts made up to 31 March 1997 (8 pages) |
22 October 1998 | Accounts made up to 31 March 1997 (8 pages) |
22 January 1998 | Return made up to 05/12/97; full list of members (10 pages) |
22 January 1998 | Return made up to 05/12/97; full list of members (10 pages) |
10 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
7 October 1996 | Director's particulars changed (1 page) |
7 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Accounts made up to 31 March 1996 (8 pages) |
1 October 1996 | Accounts made up to 31 March 1996 (8 pages) |
19 December 1995 | Accounts made up to 31 March 1995 (8 pages) |
19 December 1995 | Accounts made up to 31 March 1995 (8 pages) |
21 November 1995 | Return made up to 05/12/95; no change of members (4 pages) |
21 November 1995 | Return made up to 05/12/95; no change of members (4 pages) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Auditor's resignation (2 pages) |
12 July 1995 | Auditor's resignation (2 pages) |
20 March 1995 | Return made up to 05/12/94; full list of members (6 pages) |
20 March 1995 | Return made up to 05/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
4 January 1992 | Return made up to 05/12/91; full list of members (9 pages) |
4 January 1992 | Return made up to 05/12/91; full list of members (9 pages) |
5 December 1990 | Incorporation (10 pages) |
5 December 1990 | Incorporation (10 pages) |