Company NameWitchwood Collection Ltd.
DirectorsDavid Joseph Cousins and Richard William Hudson
Company StatusActive
Company Number03021151
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameDavid Joseph Cousins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGray House
179 Stanley Road
Teddington
Middlesex
TW11 8UF
Director NameMr Richard William Hudson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address22 Friary Road
Finchley
London
N12 9HU
Secretary NameMr Richard William Hudson
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address22 Friary Road
Finchley
London
N12 9HU
Director NameAnthony Hooper
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RolePublishing
Country of ResidenceEngland
Correspondence Address18 Brunel Close
Micheldever Station
Winchester
Hampshire
SO21 3BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Friary Road
Finchley
London
N12 9HU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Hooper
33.33%
Ordinary
1 at £1David Joseph Cousins
33.33%
Ordinary
1 at £1Richard William Hudson
33.33%
Ordinary

Financials

Year2014
Net Worth£1,477
Cash£2,337
Current Liabilities£860

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
6 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
6 February 2023Cessation of Anthony Hooper as a person with significant control on 18 December 2020 (1 page)
6 February 2023Notification of Colette Hooper as a person with significant control on 14 December 2022 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
3 March 2021Termination of appointment of Anthony Hooper as a director on 18 November 2020 (1 page)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
5 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
5 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(6 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(6 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(6 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
2 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 February 2010Director's details changed for David Joseph Cousins on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Richard William Hudson on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Richard William Hudson on 13 February 2010 (2 pages)
15 February 2010Director's details changed for David Joseph Cousins on 13 February 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Anthony Hooper on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Anthony Hooper on 13 February 2010 (2 pages)
31 January 2010Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 31 January 2010 (1 page)
31 January 2010Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 31 January 2010 (1 page)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2009Return made up to 13/02/09; full list of members (4 pages)
23 February 2009Return made up to 13/02/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 March 2008Return made up to 13/02/08; full list of members (4 pages)
1 March 2008Return made up to 13/02/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 March 2007Return made up to 13/02/07; full list of members (3 pages)
2 March 2007Return made up to 13/02/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 February 2006Return made up to 13/02/06; full list of members (3 pages)
28 February 2006Return made up to 13/02/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 April 2005Return made up to 13/02/05; full list of members (3 pages)
19 April 2005Return made up to 13/02/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
25 February 2004Return made up to 13/02/04; full list of members (6 pages)
25 February 2004Return made up to 13/02/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2003Return made up to 13/02/03; full list of members (6 pages)
12 March 2003Return made up to 13/02/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(7 pages)
6 February 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 February 2001Return made up to 13/02/01; full list of members (7 pages)
7 February 2001Return made up to 13/02/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 February 1999Return made up to 13/02/99; full list of members (6 pages)
21 February 1999Return made up to 13/02/99; full list of members (6 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1998Return made up to 13/02/98; no change of members (4 pages)
6 February 1998Return made up to 13/02/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
13 February 1997Return made up to 13/02/97; no change of members (4 pages)
13 February 1997Return made up to 13/02/97; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1995Accounting reference date notified as 31/03 (1 page)
11 May 1995Ad 02/05/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
11 May 1995Ad 02/05/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
11 May 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 March 1995New director appointed (2 pages)