Company NameSome Bizarre Limited
DirectorStephen John Pearce
Company StatusActive
Company Number02585771
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Stephen John Pearce
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harcourt Street
London
W1H 4HG
Secretary NameMy Stephen John Pearce
NationalityBritish
StatusCurrent
Appointed14 April 2009(18 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NameMichael David Holdsworth
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 February 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1994)
RoleGeneral Manager
Correspondence Address27a Monmouth Road
London
W2 4UT
Secretary NameMichael David Holdsworth
NationalityNew Zealander
StatusResigned
Appointed26 February 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address27a Monmouth Road
London
W2 4UT
Secretary NameSimon Long
NationalityBritish
StatusResigned
Appointed11 December 1997(6 years, 9 months after company formation)
Appointment Duration1 day (resigned 12 December 1997)
RoleCompany Director
Correspondence Address4f Shirland Mews
Maida Vale
London
W9 3DY
Secretary NameMargaret Patricia Pearce
NationalityBritish
StatusResigned
Appointed13 June 2005(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address11 Rugby Gardens
Dagenham
Essex
RM9 4BA
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed30 April 1994(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 2000)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed24 February 2000(9 years after company formation)
Appointment Duration6 years, 1 month (resigned 20 April 2006)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitewww.somebizzare.co.uk

Location

Registered AddressWilliam Evans & Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£185,513
Cash£3,610
Current Liabilities£202,982

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

22 July 1999Delivered on: 6 August 1999
Persons entitled: Laurence Grant Kirschel

Classification: Rental deposit deed
Secured details: £1,750.00 due from the company to the chargee for the proper performance of the tenant's covenants and obligations contained in the deed and the lease.
Particulars: Cash deposit of £1750.00 and all money from time to time withdrawn from the deposit account.
Outstanding
17 January 1995Delivered on: 19 January 1995
Persons entitled: Grosvenor (Mayfair) Estate

Classification: Rent deposit deed
Secured details: The observance and performance of the obligations of the tenant to the landlord under the lease dated 3 january 1995 and the deed.
Particulars: The sum of £2,276.56 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account (as defined) and any other sums paid into the account by the tenant pursuant to the deed. See the mortgage charge document for full details.
Outstanding
1 June 1993Delivered on: 8 June 1993
Persons entitled: Grosvenor (Mayfair) Estate

Classification: Rent deposit deed
Secured details: For securing the obligations of the tenant to the chargee under the terms of the agreement dated 1/6/93.
Particulars: The sum of £2276.56 & any other sums paid into an account.
Outstanding

Filing History

25 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 May 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 September 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
19 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
12 March 2015Director's details changed for My Stephen John Pearce on 1 April 2014 (2 pages)
12 March 2015Secretary's details changed for My Stephen John Pearce on 1 April 2014 (1 page)
12 March 2015Director's details changed for My Stephen John Pearce on 1 April 2014 (2 pages)
12 March 2015Secretary's details changed for My Stephen John Pearce on 1 April 2014 (1 page)
12 March 2015Director's details changed for My Stephen John Pearce on 1 April 2014 (2 pages)
12 March 2015Secretary's details changed for My Stephen John Pearce on 1 April 2014 (1 page)
7 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 September 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from C/O C C Young and Co 48 Poland Street London W1F 7ND on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from C/O C C Young and Co 48 Poland Street London W1F 7ND on 29 June 2011 (2 pages)
1 March 2010Director's details changed for My Stephen John Pearce on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for My Stephen John Pearce on 1 March 2010 (2 pages)
1 March 2010Director's details changed for My Stephen John Pearce on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 May 2009Secretary appointed my stephen john pearce (1 page)
15 May 2009Secretary appointed my stephen john pearce (1 page)
14 May 2009Appointment terminated secretary margaret pearce (1 page)
14 May 2009Appointment terminated secretary margaret pearce (1 page)
20 March 2009Return made up to 26/02/09; full list of members (3 pages)
20 March 2009Return made up to 26/02/09; full list of members (3 pages)
22 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
22 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
20 October 2008Return made up to 26/02/08; full list of members (3 pages)
20 October 2008Return made up to 26/02/08; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 August 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
17 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
17 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
21 March 2007Return made up to 26/02/07; full list of members (6 pages)
21 March 2007Return made up to 26/02/07; full list of members (6 pages)
14 November 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
14 November 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Return made up to 26/02/06; full list of members (8 pages)
2 May 2006Return made up to 26/02/06; full list of members (8 pages)
27 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
27 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
22 November 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 November 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
19 July 2005Return made up to 26/02/05; full list of members (6 pages)
19 July 2005Return made up to 26/02/05; full list of members (6 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
18 November 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 November 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2002 (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2002 (7 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 48 poland street london W1F 7ND (1 page)
8 March 2004Registered office changed on 08/03/04 from: 48 poland street london W1F 7ND (1 page)
8 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/04
(6 pages)
8 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/04
(6 pages)
10 May 2003Return made up to 26/02/03; full list of members (6 pages)
10 May 2003Return made up to 26/02/03; full list of members (6 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
16 October 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 October 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 September 2002Return made up to 26/02/02; full list of members (6 pages)
17 September 2002Return made up to 26/02/02; full list of members (6 pages)
1 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
1 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
16 August 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
16 August 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
21 March 2001Return made up to 26/02/01; full list of members (6 pages)
21 March 2001Return made up to 26/02/01; full list of members (6 pages)
9 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
9 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
27 September 2000Full accounts made up to 30 June 1999 (8 pages)
27 September 2000Full accounts made up to 30 June 1999 (8 pages)
11 August 2000Full accounts made up to 30 June 1998 (8 pages)
11 August 2000Full accounts made up to 30 June 1998 (8 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Return made up to 26/02/00; full list of members (6 pages)
30 March 2000Return made up to 26/02/00; full list of members (6 pages)
22 March 2000Registered office changed on 22/03/00 from: O.J.kilkenny & co 6 lansdowne mews holland park london W11 3BH (1 page)
22 March 2000Registered office changed on 22/03/00 from: O.J.kilkenny & co 6 lansdowne mews holland park london W11 3BH (1 page)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
24 June 1999Return made up to 26/02/99; no change of members (4 pages)
24 June 1999Return made up to 26/02/99; no change of members (4 pages)
6 November 1998Full accounts made up to 30 June 1997 (7 pages)
6 November 1998Full accounts made up to 30 June 1997 (7 pages)
30 April 1998Return made up to 26/02/98; full list of members (6 pages)
30 April 1998Return made up to 26/02/98; full list of members (6 pages)
1 April 1998Full accounts made up to 30 June 1996 (11 pages)
1 April 1998Full accounts made up to 30 June 1996 (11 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
10 December 1997Full accounts made up to 30 June 1995 (11 pages)
10 December 1997Full accounts made up to 30 June 1995 (11 pages)
27 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
27 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
25 February 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1996Full accounts made up to 30 June 1994 (10 pages)
3 August 1996Full accounts made up to 30 June 1994 (10 pages)
25 March 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
25 March 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
11 March 1996Return made up to 26/02/96; no change of members (4 pages)
11 March 1996Return made up to 26/02/96; no change of members (4 pages)
10 May 1995Return made up to 26/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Return made up to 26/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
4 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 February 1991Incorporation (17 pages)
26 February 1991Incorporation (17 pages)