London
W1W 7LA
Secretary Name | Ms Itsuko Sugawara |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 01 September 2002(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | PR Coordinator |
Country of Residence | England |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Mr Malcolm Ironton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(7 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Raymond Malcolm Tattle |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2004(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Secretary Name | Emma Louise Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 1996) |
Role | Office Manager |
Correspondence Address | 161 Battersea Church Road London SW11 3ND |
Director Name | Carla Naddeo |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1996(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 1998) |
Role | Fashion |
Correspondence Address | Via Primo Carnera 47 F5 A9 Roma 00142 |
Secretary Name | Stephen Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 1999) |
Role | Film Producer |
Correspondence Address | 37 Mount Ephraim Lane London SW16 1JE |
Director Name | Michael William Wimbleton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1999) |
Role | Transport Manager |
Correspondence Address | 121 Kings Court Hamlet Gardens London W6 0RP |
Secretary Name | Norman Walter Harnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 18 Grove Road Isleworth Middlesex TW7 4JH |
Director Name | Mr Keith William Bagley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 24b Udney Park Road Teddington Middlesex TW11 9BG |
Director Name | Mr Malcolm Ironton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2002) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 33 Maynards Quay London E1W 3RY |
Secretary Name | Mr Malcolm Ironton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Maynards Quay London E1W 3RY |
Director Name | John William London |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2004) |
Role | Estate Agent |
Correspondence Address | 51 Albion Street Rowhedge Essex CO5 7ER |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | www.crocodilemusic.co.uk |
---|
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Malcolm Ironton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82 |
Cash | £17,401 |
Current Liabilities | £29,327 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
4 May 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
4 May 2018 | Director's details changed for Ms Itsuko Sugawara on 1 February 2018 (2 pages) |
4 May 2018 | Director's details changed for Mr Malcolm Ironton on 1 February 2018 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 April 2014 | Secretary's details changed for Ms Itsuko Sugawara on 1 January 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Malcolm Ironton on 1 January 2014 (2 pages) |
16 April 2014 | Secretary's details changed for Ms Itsuko Sugawara on 1 January 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Malcolm Ironton on 1 January 2014 (2 pages) |
16 April 2014 | Director's details changed for Ms Itsuko Sugawara on 1 January 2014 (2 pages) |
16 April 2014 | Director's details changed for Raymond Malcolm Tattle on 1 January 2014 (2 pages) |
16 April 2014 | Director's details changed for Raymond Malcolm Tattle on 1 January 2014 (2 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr Malcolm Ironton on 1 January 2014 (2 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Ms Itsuko Sugawara on 1 January 2014 (2 pages) |
16 April 2014 | Secretary's details changed for Ms Itsuko Sugawara on 1 January 2014 (1 page) |
16 April 2014 | Director's details changed for Raymond Malcolm Tattle on 1 January 2014 (2 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Ms Itsuko Sugawara on 1 January 2014 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 27 daventry street london NW1 6TD (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 27 daventry street london NW1 6TD (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 April 2004 | Return made up to 02/04/04; full list of members
|
23 April 2004 | Return made up to 02/04/04; full list of members
|
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
9 June 2003 | Return made up to 02/04/03; full list of members; amend (7 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 4TH floor 35 gresse street london greater london W1P 1PN (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 4TH floor 35 gresse street london greater london W1P 1PN (1 page) |
9 June 2003 | Return made up to 02/04/03; full list of members; amend (7 pages) |
4 May 2003 | Return made up to 02/04/03; full list of members (5 pages) |
4 May 2003 | Return made up to 02/04/03; full list of members (5 pages) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 7 goodge place london W1P 1FL (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 7 goodge place london W1P 1FL (1 page) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (2 pages) |
6 August 2002 | Director resigned (2 pages) |
26 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
24 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 October 2000 | Return made up to 02/04/00; full list of members (6 pages) |
18 October 2000 | Return made up to 02/04/00; full list of members (6 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Return made up to 01/04/99; no change of members (6 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 January 2000 | Return made up to 01/04/99; no change of members (6 pages) |
14 January 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
3 February 1998 | Resolutions
|
20 May 1997 | Return made up to 02/04/97; full list of members
|
20 May 1997 | Return made up to 02/04/97; full list of members
|
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
21 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
21 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
13 June 1996 | Ad 13/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 7 goodge place london W1P 1FL (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 7 goodge place london W1P 1FL (1 page) |
13 June 1996 | Ad 13/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
2 April 1996 | Incorporation (14 pages) |
2 April 1996 | Incorporation (14 pages) |