71-91 Aldwych
London
WC2B 4HN
Director Name | Mr Kent Michael Hoskins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 03 August 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Concord Music Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 August 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Concord Music Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Jonathan Rotolo |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 August 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Concord Music Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Stephen Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 August 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Concord Music Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Alexander Thomson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 August 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Concord Music Aldwych House 71-91 Aldwych London WC2B 4HN |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Status | Current |
Appointed | 03 August 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Concord Music Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Andrew Thomas MacDonald |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bedford Gardens London W8 7EQ |
Secretary Name | Irene MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(3 months after company formation) |
Appointment Duration | 22 years (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | 89 Bedford Gardens London W8 7EQ |
Director Name | Mr Anthony Paul Crean |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1999) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 13 Quadrant Grove London NW5 4JP |
Director Name | Michael Heneghan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1999) |
Role | Managing Director |
Correspondence Address | Catharina Victoria Steps Quay 7 High Street Brentford Middlesex TW8 0DX |
Director Name | John Luce Frank Kellett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2002) |
Role | Lawyer |
Correspondence Address | 44 Lancaster Road London W11 1QR |
Director Name | Neville Acaster |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 75 Highfield Way Rickmansworth Hertfordshire WD3 7PN |
Director Name | Mark Richardson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Middle Lodge Harleyford Henley Road Marlow Bucks SL7 2DX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | independiente.co.uk |
---|---|
Telephone | 01704 050041 |
Telephone region | Southport |
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
600 at £0.1 | Trustees Of Go1 Disc Music Retirement Benefit Scheme 6.00% Ordinary A |
---|---|
500 at £0.1 | J. Kellet 5.00% Ordinary C |
4.2k at £0.1 | Mr Andrew Thomas Macdonald 41.50% Ordinary A |
361 at £0.1 | Mr Andrew Thomas Macdonald 3.61% Ordinary C |
348 at £0.1 | Trustees Of A. Macdonald Children Trust 3.48% Ordinary B |
250 at £0.1 | Trustees Of Independiente Employees Share Ownership Trust 2.50% Ordinary D |
208 at £0.1 | Trustees Of Go1 Disc Music Retirement Benefit Scheme 2.08% Ordinary B |
1.4k at £0.1 | Mr Andrew Thomas Macdonald 14.44% Ordinary B |
1000 at £0.1 | Trustees Of A. Macdonald Children Trust 10.00% Ordinary A |
1000 at £0.1 | Trustees Of Independiente Artists Trust 10.00% Ordinary D |
87 at £0.1 | Trustees Of A. Macdonald Children Trust 0.87% Ordinary C |
52 at £0.1 | Trustees Of Go1 Disc Music Retirement Benefit Scheme 0.52% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£379,139 |
Cash | £10,360 |
Current Liabilities | £41,716 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
16 May 2007 | Delivered on: 24 May 2007 Persons entitled: Independiente Music Venture-Ulrich Schnauss Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being any class A2 share of ingenious liquidity funds PLC and all related rights,. See the mortgage charge document for full details. Outstanding |
---|---|
31 January 2007 | Delivered on: 7 February 2007 Persons entitled: Independiente Music Ventures-Embrace Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the shares and all related rights. See the mortgage charge document for full details. Outstanding |
18 January 2007 | Delivered on: 24 January 2007 Persons entitled: Independiente Music Ventures - David Ford Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all related rights. See the mortgage charge document for full details. Outstanding |
20 July 2006 | Delivered on: 1 August 2006 Persons entitled: Independiente Music Ventures - Travis Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares meaning any class A2 share of ingenious liquidity funds PLC and all related rights meaning any dividend interest or other amount. See the mortgage charge document for full details. Outstanding |
6 June 2006 | Delivered on: 7 June 2006 Persons entitled: Independiente Music Ventures-Mtb Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any class A2 share of ingenious liquidity funds PLC designated independiente limited independiente music ventures mtb limited,. See the mortgage charge document for full details. Outstanding |
29 May 1998 | Delivered on: 5 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Www.independlentexo.UK. For further details of intellectual property charged, please refer to the instrument. Outstanding |
24 December 2018 | Delivered on: 28 December 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Domain name: www.independiente.co.UK. For further details of intellectual property charged, please refer to the instrument. Outstanding |
19 March 2008 | Delivered on: 8 April 2008 Persons entitled: Independiente Music Ventures-Ulrich Schnauss Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and all related rights see image for full details. Outstanding |
19 March 2008 | Delivered on: 8 April 2008 Persons entitled: Independiente Music Ventures-Travis Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and all related rights see image for full details. Outstanding |
8 August 1997 | Delivered on: 27 August 1997 Persons entitled: Andrew Thomas Macdonald Classification: General debenture Secured details: All monies due or to become due from the company to the chargee pursuant to loans made under a shareholders agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 March 2008 | Delivered on: 8 April 2008 Persons entitled: Independiente Music Ventures-Mtb Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and all related rights see image for full details. Outstanding |
19 March 2008 | Delivered on: 8 April 2008 Persons entitled: Independiente Music Ventures-Howling Bells Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and all related rights see image for full details. Outstanding |
19 March 2008 | Delivered on: 8 April 2008 Persons entitled: Independiente Music Ventures-Howling Bells Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and all related rights see image for full details. Outstanding |
19 March 2008 | Delivered on: 8 April 2008 Persons entitled: Independiente Music Ventures-David Ford LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and all related rights see image for full details. Outstanding |
19 March 2008 | Delivered on: 8 April 2008 Persons entitled: Independiente Music Ventures-Blackbud Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and all related rights see image for full details. Outstanding |
31 January 2008 | Delivered on: 2 February 2008 Persons entitled: Independiente Music Ventures - Howling Bells Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all related rights. See the mortgage charge document for full details. Outstanding |
31 January 2008 | Delivered on: 2 February 2008 Persons entitled: Independiente Music Ventures - Howling Bells Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and all related rights. See the mortgage charge document for full details. Outstanding |
14 September 2007 | Delivered on: 20 September 2007 Persons entitled: Ridgeway Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £25,000. see the mortgage charge document for full details. Outstanding |
27 July 2007 | Delivered on: 7 August 2007 Persons entitled: Independiente Music Ventures - Blackbud LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the shares and all related rights. See the mortgage charge document for full details. Outstanding |
28 June 2007 | Delivered on: 7 July 2007 Persons entitled: Independiente Music Ventures - Travis Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all related rights. See the mortgage charge document for full details. Outstanding |
8 August 1997 | Delivered on: 27 August 1997 Persons entitled: Andrew Thomas Macdonald Classification: Legal charge Secured details: £420,000 and all monies due or to become due from the company to the chargee. Particulars: 3 heathfield terrace, l/b of hounslow t/no: mx 275197. Outstanding |
29 May 1998 | Delivered on: 5 June 1998 Satisfied on: 15 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land k/a drill hall 3 heathfield terrace hounslow greater london t/n MX275197 by way of fixed charge the benefit of all covenants and rights concerning the property and the plant, machinery, fixtures and fittings, furniture, equipment, implements and utensils the present and future goodwill and the proceeds of any insurance. Fully Satisfied |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
19 August 2020 | Registration of charge 031946040023, created on 14 August 2020 (109 pages) |
19 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
30 August 2019 | Company name changed independiente LIMITED\certificate issued on 30/08/19
|
6 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
28 December 2018 | Registration of charge 031946040022, created on 24 December 2018 (111 pages) |
27 December 2018 | Resolutions
|
16 August 2018 | Appointment of Mr Brian Egan as a director on 3 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr Scott Pascucci as a director on 3 August 2018 (2 pages) |
16 August 2018 | Registered office address changed from 20 Jesmond Way Stanmore Middlesex HA7 4QR to Concord Music Aldwych House 71-91 Aldwych London WC2B 4HN on 16 August 2018 (1 page) |
16 August 2018 | Appointment of Mr Alexander Thomson as a director on 3 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr Kent Michael Hoskins as a director on 3 August 2018 (2 pages) |
16 August 2018 | Director's details changed for Mr Alexander Thomson on 3 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr Kent Michael Hoskins as a secretary on 3 August 2018 (2 pages) |
16 August 2018 | Termination of appointment of Andrew Thomas Macdonald as a director on 3 August 2018 (1 page) |
16 August 2018 | Termination of appointment of Irene Macdonald as a secretary on 3 August 2018 (1 page) |
16 August 2018 | Appointment of Mr Stephen Smith as a director on 3 August 2018 (2 pages) |
16 August 2018 | Notification of a person with significant control statement (2 pages) |
16 August 2018 | Appointment of Mr Jonathan Rotolo as a director on 3 August 2018 (2 pages) |
16 August 2018 | Cessation of Andrew Thomas Macdonald as a person with significant control on 3 August 2018 (1 page) |
31 July 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
31 July 2018 | Satisfaction of charge 2 in full (1 page) |
17 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 July 2018 | Satisfaction of charge 4 in full (1 page) |
6 June 2018 | Satisfaction of charge 14 in full (1 page) |
6 June 2018 | Satisfaction of charge 18 in full (1 page) |
6 June 2018 | Satisfaction of charge 5 in full (1 page) |
6 June 2018 | Satisfaction of charge 17 in full (1 page) |
6 June 2018 | Satisfaction of charge 7 in full (1 page) |
6 June 2018 | Satisfaction of charge 12 in full (1 page) |
6 June 2018 | Satisfaction of charge 10 in full (1 page) |
6 June 2018 | Satisfaction of charge 9 in full (1 page) |
6 June 2018 | Satisfaction of charge 8 in full (1 page) |
6 June 2018 | Satisfaction of charge 13 in full (1 page) |
6 June 2018 | Satisfaction of charge 11 in full (1 page) |
6 June 2018 | Satisfaction of charge 15 in full (1 page) |
6 June 2018 | Satisfaction of charge 16 in full (1 page) |
6 June 2018 | Satisfaction of charge 6 in full (1 page) |
6 June 2018 | Satisfaction of charge 20 in full (1 page) |
6 June 2018 | Satisfaction of charge 1 in full (1 page) |
6 June 2018 | Satisfaction of charge 21 in full (1 page) |
6 June 2018 | Satisfaction of charge 19 in full (1 page) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 12 (1 page) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 21 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
3 June 2018 | All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
21 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
5 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages) |
5 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages) |
5 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
5 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
5 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
5 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
5 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 21 (2 pages) |
3 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
3 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
3 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
3 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
3 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
3 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
3 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
3 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
3 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
3 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
3 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 12 (1 page) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Secretary's details changed for Irene Macdonald on 29 August 2013 (1 page) |
6 May 2014 | Director's details changed for Mr Andrew Thomas Macdonald on 29 August 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Andrew Thomas Macdonald on 29 August 2013 (2 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Secretary's details changed for Irene Macdonald on 29 August 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | Director's details changed for Mr Andrew Thomas Macdonald on 24 August 2012 (2 pages) |
27 August 2013 | Secretary's details changed for Irene Macdonald on 24 August 2012 (2 pages) |
27 August 2013 | Director's details changed for Mr Andrew Thomas Macdonald on 24 August 2012 (2 pages) |
27 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
27 August 2013 | Secretary's details changed for Irene Macdonald on 24 August 2012 (2 pages) |
27 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Secretary's details changed for Irene Macdonald on 2 May 2010 (1 page) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Andrew Thomas Macdonald on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Andrew Thomas Macdonald on 2 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Irene Macdonald on 2 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Irene Macdonald on 2 May 2010 (1 page) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Andrew Thomas Macdonald on 2 May 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 June 2009 | Return made up to 03/05/09; full list of members (8 pages) |
1 June 2009 | Return made up to 03/05/09; full list of members (8 pages) |
11 December 2008 | Return made up to 03/05/08; full list of members (5 pages) |
11 December 2008 | Return made up to 03/05/08; full list of members (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 55 loudoun road st john's wood london NW8 0DL (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 55 loudoun road st john's wood london NW8 0DL (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
2 February 2008 | Particulars of mortgage/charge (6 pages) |
2 February 2008 | Particulars of mortgage/charge (7 pages) |
2 February 2008 | Particulars of mortgage/charge (6 pages) |
2 February 2008 | Particulars of mortgage/charge (7 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (6 pages) |
7 August 2007 | Particulars of mortgage/charge (6 pages) |
7 July 2007 | Particulars of mortgage/charge (6 pages) |
7 July 2007 | Particulars of mortgage/charge (6 pages) |
8 June 2007 | Return made up to 03/05/07; change of members
|
8 June 2007 | Return made up to 03/05/07; change of members
|
24 May 2007 | Particulars of mortgage/charge (6 pages) |
24 May 2007 | Particulars of mortgage/charge (6 pages) |
7 February 2007 | Particulars of mortgage/charge (6 pages) |
7 February 2007 | Particulars of mortgage/charge (6 pages) |
24 January 2007 | Particulars of mortgage/charge (6 pages) |
24 January 2007 | Particulars of mortgage/charge (6 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
1 August 2006 | Particulars of mortgage/charge (6 pages) |
1 August 2006 | Particulars of mortgage/charge (6 pages) |
28 July 2006 | Return made up to 03/05/06; full list of members
|
28 July 2006 | Return made up to 03/05/06; full list of members
|
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (20 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (20 pages) |
16 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 June 2005 | Return made up to 03/05/05; full list of members (10 pages) |
21 June 2005 | Return made up to 03/05/05; full list of members (10 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (22 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (22 pages) |
19 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 August 2004 | Return made up to 03/05/04; full list of members (8 pages) |
16 August 2004 | Return made up to 03/05/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
14 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 July 2003 | Return made up to 03/05/03; full list of members (8 pages) |
16 July 2003 | Return made up to 03/05/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (19 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (19 pages) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members
|
29 May 2002 | Return made up to 03/05/02; full list of members
|
12 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
12 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 May 2001 | Return made up to 03/05/01; full list of members
|
23 May 2001 | Return made up to 03/05/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
12 July 2000 | Return made up to 03/05/00; change of members
|
12 July 2000 | Return made up to 03/05/00; change of members
|
4 February 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 June 1999 | Return made up to 03/05/99; no change of members (8 pages) |
18 June 1999 | Return made up to 03/05/99; no change of members (8 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Return made up to 03/05/98; full list of members
|
11 May 1998 | Return made up to 03/05/98; full list of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Ad 08/08/97--------- £ si [email protected]=100 £ ic 775/875 (2 pages) |
1 September 1997 | Ad 08/08/97--------- £ si [email protected]=573 £ ic 2/575 (2 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Ad 08/08/97--------- £ si [email protected]=125 £ ic 875/1000 (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Ad 08/08/97--------- £ si [email protected]=125 £ ic 875/1000 (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Ad 08/08/97--------- £ si [email protected]=100 £ ic 775/875 (2 pages) |
1 September 1997 | Ad 08/08/97--------- £ si [email protected]=200 £ ic 575/775 (2 pages) |
1 September 1997 | Ad 08/08/97--------- £ si [email protected]=573 £ ic 2/575 (2 pages) |
1 September 1997 | Ad 08/08/97--------- £ si [email protected]=200 £ ic 575/775 (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | New director appointed (2 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Return made up to 03/05/97; full list of members (7 pages) |
16 May 1997 | Return made up to 03/05/97; full list of members (7 pages) |
23 April 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
23 April 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
13 September 1996 | Company name changed independence inc. LIMITED\certificate issued on 16/09/96 (2 pages) |
13 September 1996 | Company name changed independence inc. LIMITED\certificate issued on 16/09/96 (2 pages) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | New secretary appointed (1 page) |
16 August 1996 | New secretary appointed (1 page) |
16 August 1996 | New director appointed (1 page) |
3 May 1996 | Incorporation (13 pages) |
3 May 1996 | Incorporation (13 pages) |