Company NameOne Nation Vinyl Distribution Ltd.
DirectorsCaroline Mary Cubbins and Barry Justin George Milligan
Company StatusActive
Company Number02884540
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 4 months ago)
Previous NameOne Nation Exports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameCaroline Mary Cubbins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1993
Appointment Duration30 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWell Cottages
123 Southwood Lane
Highgate
London
N6 5TA
Director NameBarry Justin George Milligan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1993
Appointment Duration30 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressWell Cottages
123 Southwood Lane
Highgate
London
N6 5TA
Secretary NameRita Lilian Rose Milligan
NationalityBritish
StatusResigned
Appointed04 December 1993
Appointment Duration23 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Correspondence Address24 Tudor Road
Barnet
Hertfordshire
EN5 5NP

Contact

Websitewww.onenation.co.uk
Email address[email protected]
Telephone020 72633100
Telephone regionLondon

Location

Registered AddressUnit 1 Dean House Studios Unit 1 Deane House Studios
27 Greenwood Place
London
NW5 1LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£848
Cash£63,006
Current Liabilities£221,253

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

28 January 1994Delivered on: 17 February 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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. See the mortgage charge document for full details.
Outstanding

Filing History

23 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 March 2021Registered office address changed from Unit 5, 45 Holmes Road Kentish Town London Holmes Road London NW5 3AN England to Unit 1 Dean House Studios Unit 1 Deane House Studios 27 Greenwood Place London NW5 1LB on 26 March 2021 (1 page)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 April 2018Registered office address changed from Unit G09 Belgravia Workshops 159-163 Marlborough Road London N19 4NP England to Unit 5, 45 Holmes Road Kentish Town London Holmes Road London NW5 3AN on 3 April 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-29
(3 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-29
(3 pages)
30 June 2017Registered office address changed from Unit G11 Belgravia Workshops 159/163 Marlborough Road London N19 4NP to Unit G09 Belgravia Workshops 159-163 Marlborough Road London N19 4NP on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Unit G11 Belgravia Workshops 159/163 Marlborough Road London N19 4NP to Unit G09 Belgravia Workshops 159-163 Marlborough Road London N19 4NP on 30 June 2017 (1 page)
10 January 2017Termination of appointment of Rita Lilian Rose Milligan as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Rita Lilian Rose Milligan as a secretary on 31 December 2016 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Director's details changed for Caroline Mary Cubbins on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Barry Justin George Milligan on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Barry Justin George Milligan on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Caroline Mary Cubbins on 31 December 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 April 2003Accounts for a small company made up to 31 December 2002 (4 pages)
18 April 2003Accounts for a small company made up to 31 December 2002 (4 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
27 January 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 October 1996Full accounts made up to 31 December 1995 (13 pages)
26 October 1996Full accounts made up to 31 December 1995 (13 pages)
1 February 1996Return made up to 04/01/96; no change of members (4 pages)
1 February 1996Return made up to 04/01/96; no change of members (4 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
15 March 1995Return made up to 04/01/95; full list of members
  • 363(287) ‐ Registered office changed on 15/03/95
(6 pages)
15 March 1995Return made up to 04/01/95; full list of members
  • 363(287) ‐ Registered office changed on 15/03/95
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 January 1994Incorporation (14 pages)
4 January 1994Incorporation (14 pages)