5 Chancery Lane
London
WC2A 1LG
Director Name | Nicholas John Arthur Holmes |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1992(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG |
Director Name | Gregory John Mackintosh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 August 1992(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG |
Director Name | Stephen Edmondson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1992(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG |
Secretary Name | Mr Andrew McGregor Farrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Musician Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG |
Director Name | Matthew Archer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Musician |
Correspondence Address | 5 Swires Road Halifax West Yorkshire HX1 2ER |
Director Name | Mr Andrew McGregor Farrow |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Musician Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Secretary Name | Matthew Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Musician |
Correspondence Address | 5 Swires Road Halifax West Yorkshire HX1 2ER |
Director Name | Lee Ivor Morris |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 April 2004) |
Role | Musician |
Correspondence Address | 126 Warley Road West End Halifax West Yorkshire HX1 3TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | paradiselost.co.uk |
---|---|
Telephone | 020 74361439 |
Telephone region | London |
Registered Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Anthony Edward Aaron Aedy 25.00% Ordinary |
---|---|
25 at £1 | Gregory John Mackintosh 25.00% Ordinary |
25 at £1 | Nicholas John Arthur Holmes 25.00% Ordinary |
25 at £1 | Stephen Edmondson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,106 |
Cash | £19,278 |
Current Liabilities | £58,558 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
15 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
2 September 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 September 2021 | Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 27 September 2021 (1 page) |
12 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 November 2020 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Termination of appointment of Andrew Mcgregor Farrow as a director on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Andrew Mcgregor Farrow as a director on 16 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 May 2016 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
23 May 2016 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
29 March 2016 | Registered office address changed from C/O C C Young & Co. 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O C C Young & Co. 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page) |
28 August 2015 | Director's details changed for Director Gregory John Mackintosh on 7 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Director Anthony Edward Aaron Aedy on 7 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Director Gregory John Mackintosh on 7 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Director Gregory John Mackintosh on 7 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Director Anthony Edward Aaron Aedy on 7 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Director Anthony Edward Aaron Aedy on 7 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Andrew Mcgregor Farrow on 7 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Stephen Edmondson on 7 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Stephen Edmondson on 7 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Andrew Mcgregor Farrow on 7 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Nicholas John Arthur Holmes on 7 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Andrew Mcgregor Farrow on 7 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Nicholas John Arthur Holmes on 7 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Nicholas John Arthur Holmes on 7 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Stephen Edmondson on 7 August 2015 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 October 2014 | Director's details changed for Director Anthony Edward Aaron Aedy on 7 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Director Gregory John Mackintosh on 7 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew Mcgregor Farrow on 7 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Nicholas John Arthur Holmes on 7 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew Mcgregor Farrow on 7 August 2014 (2 pages) |
6 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Secretary's details changed for Mr Andrew Mcgregor Farrow on 7 August 2014 (1 page) |
6 October 2014 | Director's details changed for Director Anthony Edward Aaron Aedy on 7 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Director Gregory John Mackintosh on 7 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Nicholas John Arthur Holmes on 7 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Director Gregory John Mackintosh on 7 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Director Anthony Edward Aaron Aedy on 7 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Nicholas John Arthur Holmes on 7 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Stephen Edmondson on 7 August 2014 (2 pages) |
6 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Secretary's details changed for Mr Andrew Mcgregor Farrow on 7 August 2014 (1 page) |
6 October 2014 | Director's details changed for Stephen Edmondson on 7 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew Mcgregor Farrow on 7 August 2014 (2 pages) |
6 October 2014 | Secretary's details changed for Mr Andrew Mcgregor Farrow on 7 August 2014 (1 page) |
6 October 2014 | Director's details changed for Stephen Edmondson on 7 August 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Registered office address changed from C/O Cc Young & Co Limited 48 Poland Street London W1F 7ND on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from C/O Cc Young & Co Limited 48 Poland Street London W1F 7ND on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from C/O Cc Young & Co Limited 48 Poland Street London W1F 7ND on 8 September 2011 (1 page) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Stephen Edmondson on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Nicholas John Arthur Holmes on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Director Anthony Edward Aaron Aedy on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephen Edmondson on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Director Gregory John Mackintosh on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Director Gregory John Mackintosh on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Director Gregory John Mackintosh on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephen Edmondson on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Nicholas John Arthur Holmes on 7 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Nicholas John Arthur Holmes on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Director Anthony Edward Aaron Aedy on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Director Anthony Edward Aaron Aedy on 7 August 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
21 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from c/o cc young and co LIMITED 48 poland street london W1F 7ND (1 page) |
21 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from c/o cc young and co LIMITED 48 poland street london W1F 7ND (1 page) |
4 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
4 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
28 December 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
28 December 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
30 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
30 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
8 September 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
8 September 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
7 September 2007 | Return made up to 07/08/07; no change of members (8 pages) |
7 September 2007 | Return made up to 07/08/07; no change of members (8 pages) |
25 October 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
25 October 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
8 September 2006 | Return made up to 07/08/06; full list of members (9 pages) |
8 September 2006 | Return made up to 07/08/06; full list of members (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
25 January 2006 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
5 August 2005 | Return made up to 07/08/05; full list of members
|
5 August 2005 | Return made up to 07/08/05; full list of members
|
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
3 August 2004 | Return made up to 07/08/04; full list of members
|
3 August 2004 | Return made up to 07/08/04; full list of members
|
1 July 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
1 July 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
28 October 2003 | Ad 09/08/02--------- £ si 15@1 (2 pages) |
28 October 2003 | Ad 09/08/02--------- £ si 15@1 (2 pages) |
26 October 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
26 October 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: c/o young and co chesham house 150 regent street london W1R 5FA (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: c/o young and co chesham house 150 regent street london W1R 5FA (1 page) |
28 August 2003 | Return made up to 07/08/03; full list of members (10 pages) |
28 August 2003 | Return made up to 07/08/03; full list of members (10 pages) |
26 November 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
26 November 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
2 August 2002 | Return made up to 07/08/02; full list of members
|
2 August 2002 | Return made up to 07/08/02; full list of members
|
14 November 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
14 November 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
29 August 2001 | Return made up to 07/08/01; full list of members
|
29 August 2001 | Return made up to 07/08/01; full list of members
|
10 October 2000 | Full accounts made up to 31 August 1999 (7 pages) |
10 October 2000 | Full accounts made up to 31 August 1999 (7 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members
|
10 August 2000 | Return made up to 07/08/00; full list of members
|
19 January 2000 | Full accounts made up to 31 August 1998 (9 pages) |
19 January 2000 | Full accounts made up to 31 August 1998 (9 pages) |
11 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
11 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
16 November 1998 | Full accounts made up to 31 August 1997 (9 pages) |
16 November 1998 | Full accounts made up to 31 August 1997 (9 pages) |
4 August 1998 | Return made up to 07/08/98; no change of members
|
4 August 1998 | Return made up to 07/08/98; no change of members
|
12 May 1998 | Registered office changed on 12/05/98 from: 6 lansdowne mews london W11 3BH (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 6 lansdowne mews london W11 3BH (1 page) |
11 January 1998 | Full accounts made up to 31 August 1996 (10 pages) |
11 January 1998 | Full accounts made up to 31 August 1996 (10 pages) |
6 August 1997 | Return made up to 07/08/97; no change of members
|
6 August 1997 | Return made up to 07/08/97; no change of members
|
18 June 1997 | Delivery ext'd 3 mth 31/08/96 (1 page) |
18 June 1997 | Delivery ext'd 3 mth 31/08/96 (1 page) |
30 May 1997 | Full accounts made up to 31 August 1995 (10 pages) |
30 May 1997 | Full accounts made up to 31 August 1995 (10 pages) |
23 August 1996 | Return made up to 07/08/96; full list of members
|
23 August 1996 | Return made up to 07/08/96; full list of members
|
16 May 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
16 May 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Ad 01/02/96--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Ad 01/02/96--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
14 August 1995 | Return made up to 07/08/95; full list of members
|
14 August 1995 | Return made up to 07/08/95; full list of members
|
1 August 1995 | Full accounts made up to 31 August 1994 (11 pages) |
1 August 1995 | Full accounts made up to 31 August 1994 (11 pages) |
27 April 1995 | Return made up to 07/08/94; no change of members (6 pages) |
27 April 1995 | Return made up to 07/08/94; no change of members (6 pages) |
7 August 1992 | Incorporation (18 pages) |