London
E2 6GH
Director Name | Mr Clifford Joseph Price |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 303 The Pillbox 115 Coventry Road London E2 6GH |
Secretary Name | Clifford John Price |
---|---|
Status | Resigned |
Appointed | 08 January 2010(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 March 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Mr Anthony David Crook |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 November 2023) |
Role | Label Manager |
Country of Residence | United Kingdom |
Correspondence Address | 303 The Pillbox 115 Coventry Road London E2 6GH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6 Lansdowne Mews Holland Park London W11 3BH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 January 2010) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | www.metalheadz.co.uk |
---|
Registered Address | 303 The Pillbox 115 Coventry Road London E2 6GH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Clifford Price 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£122,611 |
Cash | £4,007 |
Current Liabilities | £160,055 |
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 | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
22 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2023 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 January 2022 | Amended total exemption full accounts made up to 31 December 2019 (6 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
7 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 December 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
27 November 2019 | Cessation of Clifford Joseph Price as a person with significant control on 22 August 2019 (1 page) |
27 November 2019 | Notification of Golden Artisan Holdings Pte.Ltd as a person with significant control on 22 August 2019 (2 pages) |
11 November 2019 | Termination of appointment of Clifford Joseph Price as a director on 11 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Anthony Crook as a director on 1 November 2019 (2 pages) |
16 October 2019 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to 303 the Pillbox 115 Coventry Road London E2 6GH on 16 October 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
20 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 23 December 2016 (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Director's details changed for Clifford Joseph Price on 12 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Clifford Joseph Price on 12 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Clifford John Price as a secretary on 17 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Clifford John Price as a secretary on 17 March 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Director's details changed for Clifford John Price on 12 April 2015 (2 pages) |
2 June 2015 | Director's details changed for Clifford John Price on 12 April 2015 (2 pages) |
2 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Clifford John Price on 11 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Clifford John Price on 11 April 2014 (2 pages) |
2 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 February 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 8 September 2011 (1 page) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Appointment of Clifford John Price as a secretary (1 page) |
8 January 2010 | Appointment of Clifford John Price as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
23 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
29 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 May 2007 | Return made up to 12/04/07; full list of members (6 pages) |
17 May 2007 | Return made up to 12/04/07; full list of members (6 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
18 January 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 January 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 June 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
15 June 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
29 April 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
29 April 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
9 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
9 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
11 August 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
11 August 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
5 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
5 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: c c young & company 150 regent street london W1B 5SJ (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: c c young & company 150 regent street london W1B 5SJ (1 page) |
26 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
17 April 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
17 April 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
10 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
10 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
20 November 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
20 November 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
28 June 2002 | Return made up to 12/04/02; full list of members
|
28 June 2002 | Return made up to 12/04/02; full list of members
|
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
18 December 2001 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
15 November 2001 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
15 November 2001 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 6 lansdowne mews london W11 3BH (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 6 lansdowne mews london W11 3BH (1 page) |
10 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 30 April 1999 (8 pages) |
13 October 2000 | Full accounts made up to 30 April 1999 (8 pages) |
5 July 2000 | Return made up to 12/04/00; full list of members (6 pages) |
5 July 2000 | Return made up to 12/04/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 30 April 1998 (11 pages) |
23 November 1999 | Full accounts made up to 30 April 1998 (11 pages) |
15 July 1999 | Return made up to 12/04/99; no change of members (4 pages) |
15 July 1999 | Return made up to 12/04/99; no change of members (4 pages) |
4 November 1998 | Delivery ext'd 3 mth 30/04/98 (1 page) |
4 November 1998 | Delivery ext'd 3 mth 30/04/98 (1 page) |
29 October 1998 | Full accounts made up to 30 April 1997 (9 pages) |
29 October 1998 | Full accounts made up to 30 April 1997 (9 pages) |
24 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
22 January 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
22 January 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
25 April 1997 | Return made up to 12/04/97; full list of members
|
25 April 1997 | Return made up to 12/04/97; full list of members
|
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | Secretary resigned (1 page) |
12 April 1996 | Incorporation (20 pages) |
12 April 1996 | Incorporation (20 pages) |