London
N1 7SL
Director Name | Mr Robert Ian Challice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 27 March 2018) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 1 Wenlock Road London N1 7SL |
Director Name | Mr Philip Patrick Banfield |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Compton Street London EC1V 0ET |
Secretary Name | Stephen Harry Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Culford Road London N1 4HX |
Director Name | Mr Stephen John Parker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(3 months after company formation) |
Appointment Duration | 6 years (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | 73 Sutherland Avenue London W9 2HF |
Director Name | Miles Axe Iii Copeland |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21 Marlborough Place London NW8 0PG |
Secretary Name | Torrens Lyster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 27 High Street Chinnor Oxfordshire OX39 4DJ |
Secretary Name | Mr David Peter Hallybone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Wantz Church Lane Doddinghurst CM15 0JB |
Director Name | Mr David Peter Hallybone |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Wantz Church Lane Doddinghurst CM15 0JB |
Director Name | Steve Tannett |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2002) |
Role | Artist Manager |
Correspondence Address | 35 Marlborough Place St Johns Wood London NW8 0PG |
Director Name | Clive Richard Underhill Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 2005) |
Role | Music Booking Agent |
Correspondence Address | 13 Ritson Road London E8 1DE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | TMBL Company Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 February 2016) |
Correspondence Address | 56 Compton Street London EC1V 0ET |
Website | www.codaagency.com |
---|
Registered Address | 1 Wenlock Road London N1 7SL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£35,522 |
Current Liabilities | £35,522 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 July 2002 | Delivered on: 30 July 2002 Satisfied on: 5 August 2008 Persons entitled: Hsbc Republic Bank (UK) Limited 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 |
---|
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2017 | Application to strike the company off the register (3 pages) |
27 December 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Registered office address changed from C/O Tmbl Company Services 56 Compton Street London EC1V 0ET to 1 Wenlock Road London N1 7SL on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from C/O Tmbl Company Services 56 Compton Street London EC1V 0ET to 1 Wenlock Road London N1 7SL on 24 April 2017 (1 page) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (8 pages) |
22 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Tmbl Company Services as a secretary on 1 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Tmbl Company Services as a secretary on 1 February 2016 (1 page) |
17 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 May 2014 | Termination of appointment of Philip Banfield as a director (1 page) |
2 May 2014 | Director's details changed for Mr Alex Hardee on 1 January 2014 (2 pages) |
2 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Alex Hardee on 1 January 2014 (2 pages) |
2 May 2014 | Termination of appointment of Philip Banfield as a director (1 page) |
2 May 2014 | Director's details changed for Mr Alex Hardee on 1 January 2014 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Company name changed coda agency LIMITED\certificate issued on 25/11/13
|
25 November 2013 | Change of name notice (2 pages) |
25 November 2013 | Change of name notice (2 pages) |
25 November 2013 | Company name changed coda agency LIMITED\certificate issued on 25/11/13
|
22 March 2013 | Registered office address changed from C/O the Music Business Ltd 56 Compton Street London EC1V 0ET United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from C/O the Music Business Ltd 56 Compton Street London EC1V 0ET United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Secretary's details changed for Tmbl Company Services on 1 October 2012 (2 pages) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Secretary's details changed for Tmbl Company Services on 1 October 2012 (2 pages) |
22 March 2013 | Secretary's details changed for Tmbl Company Services on 1 October 2012 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
25 September 2012 | Registered office address changed from 56 Compton Street London EC1V 0ET United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 229 Shoreditch High Street London E1 6PJ on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 56 Compton Street London EC1V 0ET United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 229 Shoreditch High Street London E1 6PJ on 25 September 2012 (1 page) |
18 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
9 May 2011 | Director's details changed for Mr Philip Patrick Banfield on 1 January 2011 (2 pages) |
9 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Mr Philip Patrick Banfield on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Alex Hardee on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Alex Hardee on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Robert Ian Challice on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Alex Hardee on 1 January 2011 (2 pages) |
9 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Robert Ian Challice on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Robert Ian Challice on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Philip Patrick Banfield on 1 January 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Robert Ian Challice on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alex Hardee on 21 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Tmbl Company Services on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Ian Challice on 21 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Tmbl Company Services on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alex Hardee on 21 February 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 May 2007 | Return made up to 22/02/07; full list of members
|
2 May 2007 | Return made up to 22/02/07; full list of members
|
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
15 February 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
15 February 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 June 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
23 June 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
5 April 2006 | Return made up to 22/02/06; full list of members (8 pages) |
5 April 2006 | Return made up to 22/02/06; full list of members (8 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
7 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
1 June 2005 | Return made up to 22/02/05; full list of members (8 pages) |
1 June 2005 | Return made up to 22/02/05; full list of members (8 pages) |
4 October 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
26 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
26 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Return made up to 22/02/04; full list of members
|
22 March 2004 | Return made up to 22/02/04; full list of members
|
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
3 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
1 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
1 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
23 April 2003 | Return made up to 22/02/03; full list of members (8 pages) |
23 April 2003 | Return made up to 22/02/03; full list of members (8 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
2 October 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | New director appointed (3 pages) |
2 July 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
2 July 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
2 May 2002 | Memorandum and Articles of Association (13 pages) |
2 May 2002 | £ nc 100/1000 22/04/02 (1 page) |
2 May 2002 | £ nc 100/1000 22/04/02 (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | Memorandum and Articles of Association (13 pages) |
3 April 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
24 January 2002 | Company name changed miracle prestige international l imited\certificate issued on 24/01/02 (2 pages) |
24 January 2002 | Company name changed miracle prestige international l imited\certificate issued on 24/01/02 (2 pages) |
4 July 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
4 July 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members
|
14 March 2001 | Return made up to 22/02/01; full list of members
|
6 October 2000 | Accounts made up to 31 August 1999 (12 pages) |
6 October 2000 | Accounts made up to 31 August 1999 (12 pages) |
5 June 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
5 June 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
14 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
22 September 1999 | Accounts made up to 31 August 1998 (12 pages) |
22 September 1999 | Accounts made up to 31 August 1998 (12 pages) |
29 June 1999 | Delivery ext'd 3 mth 31/08/98 (1 page) |
29 June 1999 | Delivery ext'd 3 mth 31/08/98 (1 page) |
29 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
29 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
28 September 1998 | Accounts made up to 31 August 1997 (12 pages) |
28 September 1998 | Accounts made up to 31 August 1997 (12 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
21 June 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
21 June 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
4 July 1997 | Accounts made up to 31 August 1996 (11 pages) |
4 July 1997 | Accounts made up to 31 August 1996 (11 pages) |
21 March 1997 | Return made up to 22/02/97; no change of members (6 pages) |
21 March 1997 | Return made up to 22/02/97; no change of members (6 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: bugle house 21A noel street london W1V 3PD (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: bugle house 21A noel street london W1V 3PD (1 page) |
2 July 1996 | Accounts made up to 31 August 1995 (11 pages) |
2 July 1996 | Accounts made up to 31 August 1995 (11 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
4 July 1995 | Accounts made up to 31 August 1994 (11 pages) |
4 July 1995 | Accounts made up to 31 August 1994 (11 pages) |
17 May 1995 | Return made up to 05/05/95; no change of members (10 pages) |
17 May 1995 | Return made up to 05/05/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
5 May 1992 | Incorporation (13 pages) |
5 May 1992 | Incorporation (13 pages) |