Company NameKenneth H. Wax Limited
Company StatusActive
Company Number03066905
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Paul Samuel Lisberg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(same day as company formation)
RoleCatalogue & Artist Devel Mangr
Country of ResidenceUnited Kingdom
Correspondence Address52 Southway
London
NW11 6SA
Director NameMr Kenneth Howard Wax
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameMr Kenneth Howard Wax
NationalityBritish
StatusCurrent
Appointed12 June 1995(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameDaniella Nicole Wax
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(7 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameAndrew Michael Myers
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address40 Lambolle Road
London
NW3 4HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 74371736
Telephone regionLondon

Location

Registered Address8th Floor Imperial House
8 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

98 at £1Kenneth Howard Wax
98.00%
Ordinary
1 at £1Daniella Nicole Wax
1.00%
Ordinary
1 at £1Paul Lisberg
1.00%
Ordinary

Financials

Year2014
Net Worth£20,419
Cash£36,375
Current Liabilities£64,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
16 August 2021Secretary's details changed for Mr Kenneth Howard Wax on 12 August 2021 (1 page)
16 August 2021Change of details for Mr Kenneth Howard Wax as a person with significant control on 12 August 2021 (2 pages)
16 August 2021Director's details changed for Mr Kenneth Howard Wax on 12 August 2021 (2 pages)
29 July 2021Registered office address changed from 3rd Floor 62 Shaftesbury Avenue London W1D 6LT to 8th Floor Imperial House 8 Kean Street London WC2B 4AS on 29 July 2021 (1 page)
28 June 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
13 November 2018Director's details changed for Daniella Nicole Wax on 5 October 2018 (2 pages)
6 November 2018Change of details for Mr Kenneth Howard Wax as a person with significant control on 5 October 2018 (2 pages)
6 November 2018Director's details changed for Daniella Nicole Wax on 5 October 2018 (2 pages)
6 November 2018Director's details changed for Mr Kenneth Howard Wax on 5 October 2018 (2 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2018Secretary's details changed for Mr Kenneth Howard Wax on 5 October 2018 (1 page)
30 October 2018Change of details for Mr Kenneth Howard Wax as a person with significant control on 5 October 2018 (2 pages)
30 October 2018Director's details changed for Mr Kenneth Howard Wax on 5 October 2018 (2 pages)
13 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Director's details changed for Paul Lisberg on 1 May 2012 (2 pages)
16 June 2014Director's details changed for Paul Lisberg on 1 May 2012 (2 pages)
16 June 2014Director's details changed for Paul Lisberg on 1 May 2012 (2 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
7 December 2012Registered office address changed from 3Rd Floor 25 Lexington Street London W1F 9AG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3Rd Floor 25 Lexington Street London W1F 9AG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3Rd Floor 25 Lexington Street London W1F 9AG on 7 December 2012 (1 page)
6 July 2012Annual return made up to 12 June 2012 (15 pages)
6 July 2012Annual return made up to 12 June 2012 (15 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (15 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (15 pages)
6 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
6 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
5 August 2009Return made up to 12/06/09; full list of members (7 pages)
5 August 2009Return made up to 12/06/09; full list of members (7 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
22 January 2009Resolutions
  • RES13 ‐ Approve dir resignation 16/01/2009
(2 pages)
22 January 2009Appointment terminate, director andrew myers logged form (1 page)
22 January 2009Appointment terminate, director andrew myers logged form (1 page)
22 January 2009Resolutions
  • RES13 ‐ Approve dir resignation 16/01/2009
(2 pages)
16 January 2009Appointment terminated director andrew myers (1 page)
16 January 2009Appointment terminated director andrew myers (1 page)
30 July 2008Return made up to 12/06/08; no change of members
  • 363(287) ‐ Registered office changed on 30/07/08
(8 pages)
30 July 2008Return made up to 12/06/08; no change of members
  • 363(287) ‐ Registered office changed on 30/07/08
(8 pages)
4 June 2008Registered office changed on 04/06/2008 from 2ND floor 80-81 st martins lane london WC2N 4AA (1 page)
4 June 2008Registered office changed on 04/06/2008 from 2ND floor 80-81 st martins lane london WC2N 4AA (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
21 July 2007Return made up to 12/06/07; full list of members (8 pages)
21 July 2007Return made up to 12/06/07; full list of members (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
21 November 2006Registered office changed on 21/11/06 from: 2ND floor 80-81 st martins lane london WC2N 4AA (1 page)
21 November 2006Registered office changed on 21/11/06 from: 2ND floor 80-81 st martins lane london WC2N 4AA (1 page)
5 October 2006Registered office changed on 05/10/06 from: 4TH floor 7 leicester place london WC2H 7RJ (1 page)
5 October 2006Registered office changed on 05/10/06 from: 4TH floor 7 leicester place london WC2H 7RJ (1 page)
7 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 June 2005Return made up to 12/06/05; full list of members (8 pages)
23 June 2005Return made up to 12/06/05; full list of members (8 pages)
2 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
25 June 2004Return made up to 12/06/04; full list of members (8 pages)
25 June 2004Return made up to 12/06/04; full list of members (8 pages)
12 July 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
12 July 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
21 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
30 July 2002Full accounts made up to 30 June 2001 (8 pages)
30 July 2002Full accounts made up to 30 June 2001 (8 pages)
20 June 2002Return made up to 12/06/02; full list of members (7 pages)
20 June 2002Return made up to 12/06/02; full list of members (7 pages)
28 August 2001Return made up to 12/06/01; full list of members (7 pages)
28 August 2001Return made up to 12/06/01; full list of members (7 pages)
29 July 2001Registered office changed on 29/07/01 from: 22 grafton terrace chalk farm london NW5 4JJ (1 page)
29 July 2001Registered office changed on 29/07/01 from: 22 grafton terrace chalk farm london NW5 4JJ (1 page)
25 June 2001Full accounts made up to 30 June 2000 (8 pages)
25 June 2001Full accounts made up to 30 June 2000 (8 pages)
31 July 2000Full accounts made up to 30 June 1999 (8 pages)
31 July 2000Full accounts made up to 30 June 1999 (8 pages)
5 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1999Full accounts made up to 30 June 1998 (4 pages)
1 May 1999Full accounts made up to 30 June 1998 (4 pages)
13 July 1998Registered office changed on 13/07/98 from: 17 parkhill road london NW3 2YH (1 page)
13 July 1998Registered office changed on 13/07/98 from: 17 parkhill road london NW3 2YH (1 page)
5 May 1998Full accounts made up to 30 June 1997 (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (4 pages)
29 June 1997Full accounts made up to 30 June 1996 (4 pages)
29 June 1997Full accounts made up to 30 June 1996 (4 pages)
18 June 1997Return made up to 12/06/97; no change of members (4 pages)
18 June 1997Return made up to 12/06/97; no change of members (4 pages)
31 July 1996Return made up to 12/06/96; full list of members (6 pages)
31 July 1996Return made up to 12/06/96; full list of members (6 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1995Incorporation (13 pages)
12 June 1995Incorporation (13 pages)