Company NameA.B.C. Royalties Consultants Limited
DirectorChristopher John Bevis
Company StatusActive
Company Number03012577
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameChristopher John Bevis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameStephen Roy Abery
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleAccountant
Correspondence Address23 Langton Avenue
Whetstone
London
N20 9DD
Secretary NameStephen Roy Abery
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleAccountant
Correspondence Address23 Langton Avenue
Whetstone
London
N20 9DD
Director NameRichard Anthony Hughes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 24 December 1998)
RoleMusic Consultant
Correspondence Address36 Albany Road
Old Windsor
Berkshire
SL4 2QA
Secretary NameRichard Anthony Hughes
NationalityBritish
StatusResigned
Appointed16 December 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 1999)
RoleMusic Consultant
Correspondence Address36 Albany Road
Old Windsor
Berkshire
SL4 2QA
Director NameRichard Jackson-Bass
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stocks Meadow
Hemel Hempstead
Hertfordshire
HP2 7BZ
Secretary NameRichard Jackson-Bass
NationalityBritish
StatusResigned
Appointed04 June 1999(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stocks Meadow
Hemel Hempstead
Hertfordshire
HP2 7BZ
Secretary NameSimon Slater
NationalityAustralian
StatusResigned
Appointed13 December 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2003)
RoleCompany Director
Correspondence AddressThe Capps
Pound Lane, Shipley
Horsham
West Sussex
RH13 8QB
Secretary NameMrs Lisa Nathalie Ferguson
NationalityBritish
StatusResigned
Appointed20 January 2003(8 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2010)
RoleAccountant
Correspondence Address98 Meadowview Road
West Ewell
Surrey
KT19 9UA
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address38 College Road
Epsom
Surrey
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Mr C.j. Bevis
100.00%
Ordinary

Financials

Year2014
Net Worth£11,684
Cash£76
Current Liabilities£310

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
(3 pages)
4 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
(3 pages)
2 February 2015Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
(3 pages)
2 February 2015Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(3 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Christopher John Bevis on 25 March 2011 (2 pages)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Christopher John Bevis on 25 March 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Termination of appointment of Lisa Ferguson as a secretary (1 page)
8 February 2011Termination of appointment of Lisa Ferguson as a secretary (1 page)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 January 2009Return made up to 20/01/09; full list of members (3 pages)
23 January 2009Return made up to 20/01/09; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 February 2008Return made up to 20/01/08; full list of members (2 pages)
1 February 2008Return made up to 20/01/08; full list of members (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 February 2007Return made up to 20/01/07; full list of members (2 pages)
2 February 2007Return made up to 20/01/07; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
27 March 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 February 2005Return made up to 20/01/05; full list of members (6 pages)
15 February 2005Return made up to 20/01/05; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
9 February 2004Return made up to 20/01/04; full list of members (6 pages)
9 February 2004Return made up to 20/01/04; full list of members (6 pages)
5 December 2003Registered office changed on 05/12/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
5 December 2003Registered office changed on 05/12/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
23 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
26 February 2003Return made up to 20/01/03; full list of members (6 pages)
26 February 2003Return made up to 20/01/03; full list of members (6 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
11 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
2 February 2001Return made up to 20/01/01; full list of members (6 pages)
2 February 2001Return made up to 20/01/01; full list of members (6 pages)
21 September 2000Full accounts made up to 31 December 1999 (6 pages)
21 September 2000Full accounts made up to 31 December 1999 (6 pages)
7 March 2000Return made up to 20/01/00; full list of members (6 pages)
7 March 2000Return made up to 20/01/00; full list of members (6 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
17 December 1999Secretary resigned;director resigned (1 page)
17 December 1999Secretary resigned;director resigned (1 page)
22 September 1999Full accounts made up to 31 December 1998 (6 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Full accounts made up to 31 December 1998 (6 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
22 March 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 March 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
18 February 1998Return made up to 20/01/98; full list of members (5 pages)
18 February 1998Return made up to 20/01/98; full list of members (5 pages)
15 October 1997Full accounts made up to 31 December 1996 (7 pages)
15 October 1997Full accounts made up to 31 December 1996 (7 pages)
21 February 1997Return made up to 20/01/97; full list of members (6 pages)
21 February 1997Return made up to 20/01/97; full list of members (6 pages)
20 January 1997Ad 16/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 January 1997Secretary resigned;director resigned (1 page)
20 January 1997Secretary resigned;director resigned (1 page)
20 January 1997Ad 16/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 December 1996New secretary appointed;new director appointed (2 pages)
30 December 1996New secretary appointed;new director appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: 56-60 wigmore street london W1H 9DG (1 page)
18 December 1996Registered office changed on 18/12/96 from: 56-60 wigmore street london W1H 9DG (1 page)
13 October 1996Full accounts made up to 31 December 1995 (7 pages)
13 October 1996Full accounts made up to 31 December 1995 (7 pages)
13 May 1996Return made up to 20/01/96; full list of members (6 pages)
13 May 1996Return made up to 20/01/96; full list of members (6 pages)
5 September 1995Accounting reference date notified as 31/12 (1 page)
5 September 1995Accounting reference date notified as 31/12 (1 page)