Company NameVenusnote Limited
DirectorsDavid Gahan and Martin Lee Gore
Company StatusActive
Company Number03023201
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Gahan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1995(8 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleMusician
Country of ResidenceUnited States
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMartin Lee Gore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1995(8 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleMusician
Country of ResidenceUnited States
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Martin Lee Gore
StatusCurrent
Appointed17 April 2023(28 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr Andrew John Fletcher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(8 months, 3 weeks after company formation)
Appointment Duration27 years, 5 months (resigned 17 April 2023)
RoleMusician
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameJohn Joseph Fanger
NationalityBritish
StatusResigned
Appointed10 November 1995(8 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Andrew John Fletcher
StatusResigned
Appointed16 May 2019(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2023)
RoleCompany Director
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2012
Net Worth£686,928
Cash£1,280,188
Current Liabilities£1,124,871

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

7 November 1997Delivered 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

Filing History

28 February 2024Confirmation statement made on 17 February 2024 with updates (4 pages)
4 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 July 2023Change of details for Mr Martin Lee Gore as a person with significant control on 1 April 2023 (2 pages)
14 July 2023Director's details changed for Mr David Gahan on 1 April 2023 (2 pages)
14 July 2023Director's details changed for Martin Lee Gore on 1 April 2023 (2 pages)
3 May 2023Appointment of Mr Martin Lee Gore as a secretary on 17 April 2023 (2 pages)
25 April 2023Termination of appointment of Andrew John Fletcher as a secretary on 17 April 2023 (1 page)
25 April 2023Cessation of Andrew John Fletcher as a person with significant control on 17 April 2023 (1 page)
25 April 2023Termination of appointment of Andrew John Fletcher as a director on 17 April 2023 (1 page)
3 April 2023Registered 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 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 May 2019Appointment of Mr Andrew John Fletcher as a secretary on 16 May 2019 (2 pages)
16 May 2019Termination of appointment of John Joseph Fanger as a secretary on 15 May 2019 (1 page)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 April 2017Director's details changed for Martin Lee Gore on 6 April 2016 (2 pages)
12 April 2017Secretary's details changed for John Joseph Fanger on 6 April 2016 (1 page)
12 April 2017Director's details changed for Mr David Gahan on 6 April 2016 (2 pages)
12 April 2017Secretary's details changed for John Joseph Fanger on 6 April 2016 (1 page)
12 April 2017Director's details changed for Mr Andrew John Fletcher on 6 April 2016 (2 pages)
12 April 2017Director's details changed for Martin Lee Gore on 6 April 2016 (2 pages)
12 April 2017Director's details changed for Mr Andrew John Fletcher on 6 April 2016 (2 pages)
12 April 2017Director's details changed for Mr David Gahan on 6 April 2016 (2 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(6 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(6 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(6 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(6 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Andrew John Fletcher on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Martin Lee Gore on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr David Gahan on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Martin Lee Gore on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Andrew John Fletcher on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr David Gahan on 17 February 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2008Return made up to 17/02/08; full list of members (4 pages)
9 June 2008Return made up to 17/02/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 February 2007Return made up to 17/02/07; full list of members (3 pages)
23 February 2007Return made up to 17/02/07; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 February 2006Return made up to 17/02/06; full list of members (7 pages)
21 February 2006Return made up to 17/02/06; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 February 2005Return made up to 17/02/05; full list of members (7 pages)
17 February 2005Return made up to 17/02/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 February 2004Return made up to 17/02/04; full list of members (7 pages)
18 February 2004Return made up to 17/02/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
27 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
3 March 2003Return made up to 17/02/03; full list of members (7 pages)
3 March 2003Return made up to 17/02/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
4 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
4 April 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
2 March 2001Return made up to 17/02/01; full list of members (7 pages)
2 March 2001Return made up to 17/02/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 February 2000Return made up to 17/02/00; full list of members (7 pages)
29 February 2000Return made up to 17/02/00; full list of members (7 pages)
1 May 1999Return made up to 17/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1999Return made up to 17/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 February 1999Registered office changed on 04/02/99 from: c/o harris & trotter 8/10 bulstrode street london W1M 6AH (1 page)
4 February 1999Registered office changed on 04/02/99 from: c/o harris & trotter 8/10 bulstrode street london W1M 6AH (1 page)
26 February 1998Accounts for a small company made up to 30 April 1997 (1 page)
26 February 1998Accounts for a small company made up to 30 April 1997 (1 page)
18 February 1998Return made up to 17/02/98; no change of members (4 pages)
18 February 1998Return made up to 17/02/98; no change of members (4 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 17/02/97; full list of members (6 pages)
12 March 1997Return made up to 17/02/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (1 page)
20 January 1997Accounts for a small company made up to 30 April 1996 (1 page)
14 April 1996Ad 02/01/96--------- £ si 1@1 (2 pages)
14 April 1996Ad 02/01/96--------- £ si 1@1 (2 pages)
6 March 1996Return made up to 17/02/96; full list of members (6 pages)
6 March 1996Return made up to 17/02/96; full list of members (6 pages)
28 December 1995Accounting reference date extended from 29/02 to 30/04 (1 page)
28 December 1995Accounting reference date extended from 29/02 to 30/04 (1 page)
6 December 1995Secretary resigned (4 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 December 1995Director resigned (4 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 December 1995Memorandum and Articles of Association (16 pages)
6 December 1995Memorandum and Articles of Association (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Director resigned (4 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Secretary resigned (4 pages)
6 December 1995Memorandum and Articles of Association (30 pages)
6 December 1995Memorandum and Articles of Association (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (4 pages)
6 December 1995New director appointed (4 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1995Memorandum and Articles of Association (30 pages)
6 December 1995Memorandum and Articles of Association (16 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1995Registered office changed on 22/11/95 from: 174-180 old street classic house london EC1V 9BP (1 page)
22 November 1995Registered office changed on 22/11/95 from: 174-180 old street classic house london EC1V 9BP (1 page)