Company NameFloating Earth Editing Limited
DirectorMichael James Hatch
Company StatusActive
Company Number02595113
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years, 1 month 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
Appointed25 March 1991(same day as company formation)
RoleRecording Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Craven Avenue
Ealing
London
W5 2SX
Secretary NameStephen Mark Long
NationalityBritish
StatusCurrent
Appointed25 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
171 Brondesbury Park
London
NW2 5JN
Director NameMr Michael Julian Clements
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleRecording Engineer
Correspondence Address52 Rectory Avenue
High Wycombe
Buckinghamshire
HP13 6HW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address4th 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

1 at £1Michael James Hatch
100.00%
Ordinary

Financials

Year2014
Net Worth£134,929
Cash£507
Current Liabilities£31,168

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Charges

11 December 1991Delivered on: 24 December 1991
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

21 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
19 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
9 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 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)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 25/03/09; full list of members (3 pages)
30 June 2009Return made up to 25/03/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 November 2008Return made up to 25/03/08; full list of members (3 pages)
3 November 2008Return made up to 25/03/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 May 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 July 2006Return made up to 25/03/06; full list of members (6 pages)
10 July 2006Return made up to 25/03/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 April 2004Return made up to 25/03/04; full list of members (6 pages)
6 April 2004Return made up to 25/03/04; full list of members (6 pages)
19 November 2003£ ic 2/1 31/10/03 £ sr 1@1=1 (1 page)
19 November 2003£ ic 2/1 31/10/03 £ sr 1@1=1 (1 page)
8 April 2003Return made up to 25/03/03; full list of members (6 pages)
8 April 2003Return made up to 25/03/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 April 2002Return made up to 25/03/02; full list of members (6 pages)
2 April 2002Return made up to 25/03/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 May 2001Accounts made up to 30 June 2000 (10 pages)
2 May 2001Accounts made up to 30 June 2000 (10 pages)
14 April 2001Return made up to 25/03/01; full list of members (6 pages)
14 April 2001Return made up to 25/03/01; full list of members (6 pages)
30 June 2000Return made up to 25/03/00; full list of members (6 pages)
30 June 2000Return made up to 25/03/00; full list of members (6 pages)
4 January 2000Accounts made up to 30 June 1999 (12 pages)
4 January 2000Accounts made up to 30 June 1999 (12 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
30 June 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 February 1999Accounts made up to 30 June 1998 (9 pages)
6 February 1999Accounts made up to 30 June 1998 (9 pages)
23 April 1998Return made up to 25/03/98; full list of members (6 pages)
23 April 1998Return made up to 25/03/98; full list of members (6 pages)
2 January 1998Accounts made up to 30 June 1997 (8 pages)
2 January 1998Accounts made up to 30 June 1997 (8 pages)
21 May 1997Return made up to 25/03/97; no change of members (4 pages)
21 May 1997Return made up to 25/03/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 30 June 1996 (10 pages)
8 January 1997Accounts for a small company made up to 30 June 1996 (10 pages)
18 March 1996Return made up to 25/03/96; full list of members (6 pages)
18 March 1996Return made up to 25/03/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
12 May 1995Return made up to 25/03/95; no change of members (4 pages)
12 May 1995Return made up to 25/03/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)