London
E14 3EQ
Director Name | Mr Kevin Fleming |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 August 2011(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum House 32-34 Gordon House Road London NW5 1LP |
Director Name | Mr Theo Seffusatti |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 17 June 2020(25 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Spectrum House 32-34 Gordon House Road London NW5 1LP |
Secretary Name | Mr Theo Seffusatti |
---|---|
Status | Current |
Appointed | 17 May 2023(27 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | Spectrum House 32-34 Gordon House Road London NW5 1LP |
Director Name | Ms Kay Elizabeth Wrate |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(28 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spectrum House 32-34 Gordon House Road London NW5 1LP |
Director Name | Robert Owen Mitchell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 October 2001) |
Role | Record Label Executive |
Correspondence Address | 24 Eastwood Road London N10 1NL |
Secretary Name | Mr Kevin Fleming |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 9 months (resigned 17 May 2023) |
Role | Record Company Executive |
Country of Residence | England |
Correspondence Address | 67 Clissold Court Greenway Close London N4 2EZ |
Director Name | Mrs Michelle Hebbron |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Eastwood Road Muswell Hill London N10 1NL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Spectrum House 32-34 Gordon House Road London NW5 1LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £181,668 |
Cash | £145,768 |
Current Liabilities | £332,755 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
5 March 2024 | Appointment of Ms Kay Elizabeth Wrate as a director on 20 December 2023 (2 pages) |
---|---|
8 August 2023 | Director's details changed for Mr Theo Seffusatti on 8 January 2022 (2 pages) |
8 August 2023 | Termination of appointment of Kevin Fleming as a secretary on 17 May 2023 (1 page) |
8 August 2023 | Appointment of Mr Theo Seffusatti as a secretary on 17 May 2023 (2 pages) |
13 July 2023 | Confirmation statement made on 22 June 2023 with updates (5 pages) |
7 July 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
26 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
28 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
1 October 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 September 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
17 June 2020 | Appointment of Mr Theo Seffusatti as a director on 17 June 2020 (2 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 March 2018 | Director's details changed for Mr Steven Paul Beckett on 9 March 2018 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
3 August 2017 | Notification of Kevin Fleming as a person with significant control on 6 April 2017 (2 pages) |
3 August 2017 | Notification of Steve Beckett as a person with significant control on 5 April 2017 (2 pages) |
3 August 2017 | Notification of Kevin Fleming as a person with significant control on 6 April 2017 (2 pages) |
3 August 2017 | Notification of Steve Beckett as a person with significant control on 5 April 2017 (2 pages) |
3 August 2017 | Notification of Kevin Fleming as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Steve Beckett as a person with significant control on 3 August 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
21 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 September 2011 | Appointment of Mr Kevin Fleming as a director (2 pages) |
15 September 2011 | Appointment of Mr Kevin Fleming as a director (2 pages) |
12 September 2011 | Termination of appointment of Michelle Hebbron as a director (1 page) |
12 September 2011 | Termination of appointment of Michelle Hebbron as a director (1 page) |
25 August 2011 | Resolutions
|
25 August 2011 | Cancellation of shares. Statement of capital on 25 August 2011
|
25 August 2011 | Sub-division of shares on 23 August 2011 (5 pages) |
25 August 2011 | Cancellation of shares. Statement of capital on 25 August 2011
|
25 August 2011 | Sub-division of shares on 23 August 2011 (5 pages) |
25 August 2011 | Resolutions
|
8 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 July 2009 | Secretary's change of particulars / kevin fleming / 22/07/2009 (2 pages) |
22 July 2009 | Secretary's change of particulars / kevin fleming / 22/07/2009 (2 pages) |
22 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
31 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 October 2006 | Return made up to 22/06/06; full list of members (3 pages) |
24 October 2006 | Return made up to 22/06/06; full list of members (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 5 elstree gate elstree way boreham wood herts WD6 1JD (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 5 elstree gate elstree way boreham wood herts WD6 1JD (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
30 July 2005 | Return made up to 22/06/05; full list of members
|
30 July 2005 | Return made up to 22/06/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page) |
3 August 2004 | Return made up to 22/06/04; full list of members
|
3 August 2004 | Return made up to 22/06/04; full list of members
|
19 May 2004 | Memorandum and Articles of Association (4 pages) |
19 May 2004 | Ad 10/05/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 May 2004 | Memorandum and Articles of Association (4 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Ad 10/05/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
18 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
29 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
7 August 2001 | Return made up to 22/06/01; full list of members
|
7 August 2001 | Return made up to 22/06/01; full list of members
|
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
13 July 2000 | Return made up to 22/06/00; full list of members
|
13 July 2000 | Return made up to 22/06/00; full list of members
|
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
1 September 1999 | Return made up to 22/06/99; full list of members (6 pages) |
1 September 1999 | Return made up to 22/06/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
20 August 1998 | Return made up to 22/06/98; full list of members
|
20 August 1998 | Return made up to 22/06/98; full list of members
|
30 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
30 December 1997 | Director's particulars changed (1 page) |
30 December 1997 | Director's particulars changed (1 page) |
5 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
5 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
5 November 1996 | Return made up to 22/06/96; full list of members (5 pages) |
5 November 1996 | Return made up to 22/06/96; full list of members (5 pages) |
29 August 1995 | Company name changed\certificate issued on 29/08/95 (2 pages) |
29 August 1995 | Company name changed\certificate issued on 29/08/95 (2 pages) |
25 August 1995 | New director appointed (1 page) |
25 August 1995 | New director appointed (1 page) |
22 June 1995 | Incorporation (24 pages) |
22 June 1995 | Incorporation (24 pages) |