London
NW8 9LJ
Director Name | Mrs Gillian Sarah Marsh |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Grove End Road 30 Grove End Road London NW8 9LJ |
Secretary Name | Ms Amanda Jane Marsh |
---|---|
Status | Current |
Appointed | 21 August 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 30 Grove End Road London NW8 9LJ |
Director Name | Dr Laurie Peter Marsh |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Grove End Road St Johns Wood London NW8 9LJ |
Secretary Name | Mr Michael Shane Toland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thurlow Road London NW3 5PP |
Director Name | Malcolm Dexter Tissington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | Squirrels Lodge Queens Road Walton Surrey KT12 5LL |
Secretary Name | Nicholas John Raffford Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Director Name | Mrs Gillian Sarah Marssh |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Grove End Road 30grove End Road London NW8 9LJ |
Director Name | Mr Charles Sebastian Codrington |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(21 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Trent Road London SW2 5BJ |
Director Name | Ms Sarah Juliet Codrington |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(21 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Trent Road London SW2 5BJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 72896081 |
---|---|
Telephone region | London |
Registered Address | 30 Grove End Road London NW8 9LJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Laurie Peter Marsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£147,029 |
Cash | £926 |
Current Liabilities | £216,262 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
17 January 1996 | Delivered on: 25 January 1996 Satisfied on: 19 October 1999 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: 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. Fully Satisfied |
---|
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Appointment of Mrs Sarah Juliet Codrington as a director on 1 April 2016 (2 pages) |
9 February 2017 | Appointment of Mr Charles Codrington as a director on 1 April 2016 (2 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 March 2014 | Appointment of Mrs Gillian Sarah Marssh as a director (2 pages) |
12 March 2014 | Appointment of Mrs Gillian Sarah Marsh as a director (2 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
19 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
3 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
23 February 2005 | Return made up to 09/02/05; full list of members (2 pages) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
12 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
21 August 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
20 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
18 June 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
19 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (5 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (5 pages) |
7 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
24 November 1999 | New secretary appointed (2 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
4 February 1999 | Secretary resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 October 1998 | Company name changed s music LTD\certificate issued on 05/10/98 (4 pages) |
20 October 1997 | Company name changed soundalive music LIMITED\certificate issued on 21/10/97 (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 30 grove end road london NW8 9LJ (1 page) |
4 August 1997 | Director resigned (1 page) |
15 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 April 1997 | Return made up to 07/02/97; no change of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
15 April 1996 | Return made up to 09/02/96; full list of members (6 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1995 | New director appointed (2 pages) |
5 May 1995 | Accounting reference date notified as 31/12 (1 page) |
9 February 1995 | Incorporation (17 pages) |