London
W1G 8TB
Director Name | Martin Lee Gore |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Musician |
Country of Residence | United States |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Martin Lee Gore |
---|---|
Status | Current |
Appointed | 17 April 2023(28 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Mr Andrew John Fletcher |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 5 months (resigned 17 April 2023) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | John Joseph Fanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 6 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Andrew John Fletcher |
---|---|
Status | Resigned |
Appointed | 16 May 2019(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2023) |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £686,928 |
Cash | £1,280,188 |
Current Liabilities | £1,124,871 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
7 November 1997 | Delivered on: 8 November 1997 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed. Particulars: £6,875 and all income and interest thereon and deriving therefrom. Outstanding |
---|
28 February 2024 | Confirmation statement made on 17 February 2024 with updates (4 pages) |
---|---|
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
14 July 2023 | Change of details for Mr Martin Lee Gore as a person with significant control on 1 April 2023 (2 pages) |
14 July 2023 | Director's details changed for Mr David Gahan on 1 April 2023 (2 pages) |
14 July 2023 | Director's details changed for Martin Lee Gore on 1 April 2023 (2 pages) |
3 May 2023 | Appointment of Mr Martin Lee Gore as a secretary on 17 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Andrew John Fletcher as a secretary on 17 April 2023 (1 page) |
25 April 2023 | Cessation of Andrew John Fletcher as a person with significant control on 17 April 2023 (1 page) |
25 April 2023 | Termination of appointment of Andrew John Fletcher as a director on 17 April 2023 (1 page) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
28 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 May 2019 | Appointment of Mr Andrew John Fletcher as a secretary on 16 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of John Joseph Fanger as a secretary on 15 May 2019 (1 page) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 April 2017 | Director's details changed for Martin Lee Gore on 6 April 2016 (2 pages) |
12 April 2017 | Secretary's details changed for John Joseph Fanger on 6 April 2016 (1 page) |
12 April 2017 | Director's details changed for Mr David Gahan on 6 April 2016 (2 pages) |
12 April 2017 | Secretary's details changed for John Joseph Fanger on 6 April 2016 (1 page) |
12 April 2017 | Director's details changed for Mr Andrew John Fletcher on 6 April 2016 (2 pages) |
12 April 2017 | Director's details changed for Martin Lee Gore on 6 April 2016 (2 pages) |
12 April 2017 | Director's details changed for Mr Andrew John Fletcher on 6 April 2016 (2 pages) |
12 April 2017 | Director's details changed for Mr David Gahan on 6 April 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr Andrew John Fletcher on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Martin Lee Gore on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr David Gahan on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Martin Lee Gore on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Andrew John Fletcher on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr David Gahan on 17 February 2010 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 June 2008 | Return made up to 17/02/08; full list of members (4 pages) |
9 June 2008 | Return made up to 17/02/08; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
27 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
3 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 April 2002 | Return made up to 17/02/02; full list of members
|
4 April 2002 | Return made up to 17/02/02; full list of members
|
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
2 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 February 2000 | Return made up to 17/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 17/02/00; full list of members (7 pages) |
1 May 1999 | Return made up to 17/02/99; no change of members
|
1 May 1999 | Return made up to 17/02/99; no change of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: c/o harris & trotter 8/10 bulstrode street london W1M 6AH (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: c/o harris & trotter 8/10 bulstrode street london W1M 6AH (1 page) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (1 page) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (1 page) |
18 February 1998 | Return made up to 17/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 17/02/98; no change of members (4 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 30 April 1996 (1 page) |
20 January 1997 | Accounts for a small company made up to 30 April 1996 (1 page) |
14 April 1996 | Ad 02/01/96--------- £ si 1@1 (2 pages) |
14 April 1996 | Ad 02/01/96--------- £ si 1@1 (2 pages) |
6 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
6 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
28 December 1995 | Accounting reference date extended from 29/02 to 30/04 (1 page) |
28 December 1995 | Accounting reference date extended from 29/02 to 30/04 (1 page) |
6 December 1995 | Secretary resigned (4 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Director resigned (4 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Memorandum and Articles of Association (16 pages) |
6 December 1995 | Memorandum and Articles of Association (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | Director resigned (4 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | Secretary resigned (4 pages) |
6 December 1995 | Memorandum and Articles of Association (30 pages) |
6 December 1995 | Memorandum and Articles of Association (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (4 pages) |
6 December 1995 | New director appointed (4 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Memorandum and Articles of Association (30 pages) |
6 December 1995 | Memorandum and Articles of Association (16 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Resolutions
|
22 November 1995 | Registered office changed on 22/11/95 from: 174-180 old street classic house london EC1V 9BP (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: 174-180 old street classic house london EC1V 9BP (1 page) |