Pinner
HA5 5PZ
Director Name | David William Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Queensville Road London SW12 0JJ |
Secretary Name | David William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Queensville Road London SW12 0JJ |
Director Name | Mr Scott McLeod Matheson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 days after company formation) |
Appointment Duration | 22 years, 3 months (resigned 25 June 2019) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 4 Clinton Close East Hanningfield Chelmsford Essex CM3 8AZ |
Director Name | Mrs Shona Elizabeth Matheson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 days after company formation) |
Appointment Duration | 22 years, 3 months (resigned 25 June 2019) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clinton Close East Hanningfield Chelmsford Essex CM3 8AZ |
Secretary Name | Mr Scott McLeod Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 days after company formation) |
Appointment Duration | 22 years, 3 months (resigned 25 June 2019) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 4 Clinton Close East Hanningfield Chelmsford Essex CM3 8AZ |
Director Name | Mr Paul Hamilton Keenleyside |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner HA5 5PZ |
Director Name | Interactive Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | Interactive House 12 Queensville Road London SW12 0JJ |
Website | unitsofsound.net |
---|
Registered Address | Floor 4, 28 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Chrstopher Matheson 25.00% Ordinary |
---|---|
25 at £1 | Iain Matheson 25.00% Ordinary |
25 at £1 | Scott Mcleod Matheson 25.00% Ordinary |
25 at £1 | Shona Elizabeth Matheson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,566 |
Cash | £13,523 |
Current Liabilities | £9,628 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
26 November 2020 | Previous accounting period extended from 28 February 2020 to 31 July 2020 (1 page) |
---|---|
29 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
2 August 2019 | Notification of Nisai Group Limited as a person with significant control on 25 June 2019 (2 pages) |
2 August 2019 | Director's details changed for Mr Paul Keenleyside on 2 August 2019 (2 pages) |
2 August 2019 | Cessation of Scott Mcleod Matheson as a person with significant control on 25 June 2019 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
2 August 2019 | Director's details changed for Mr Dhruv Patel on 2 August 2019 (2 pages) |
15 July 2019 | Appointment of Mr Dhruv Patel as a director on 25 June 2019 (2 pages) |
15 July 2019 | Termination of appointment of Scott Mcleod Matheson as a secretary on 25 June 2019 (1 page) |
15 July 2019 | Appointment of Mr Paul Hamilton Keenleyside as a director on 25 June 2019 (2 pages) |
15 July 2019 | Termination of appointment of Scott Mcleod Matheson as a director on 25 June 2019 (1 page) |
15 July 2019 | Termination of appointment of Shona Elizabeth Matheson as a director on 25 June 2019 (1 page) |
15 July 2019 | Director's details changed for Mr Paul Hamilton Keenleyside on 25 June 2019 (2 pages) |
15 July 2019 | Registered office address changed from 4 Clinton Close East Hanningfield Chelmsford Essex CM3 8AZ to 58 High Street High Street Pinner HA5 5PZ on 15 July 2019 (1 page) |
12 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
13 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Scott Mcleod Matheson on 16 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Shona Elizabeth Matheson on 16 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Scott Mcleod Matheson on 16 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Shona Elizabeth Matheson on 16 January 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
30 September 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
30 September 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
21 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
14 August 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
14 August 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
26 March 2001 | Return made up to 27/02/01; full list of members
|
26 March 2001 | Return made up to 27/02/01; full list of members
|
14 July 2000 | Full accounts made up to 29 February 2000 (11 pages) |
14 July 2000 | Full accounts made up to 29 February 2000 (11 pages) |
20 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
20 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
26 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
9 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 28 February 1998 (9 pages) |
14 August 1998 | Full accounts made up to 28 February 1998 (9 pages) |
18 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
18 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 4 clinton close east hanningfield chelmsford essex CM3 8AZ (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 4 clinton close east hanningfield chelmsford essex CM3 8AZ (1 page) |
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
7 March 1997 | Secretary resigned;director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: interactive house 12 queensville road london SW12 0JJ (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Secretary resigned;director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: interactive house 12 queensville road london SW12 0JJ (1 page) |
27 February 1997 | Incorporation (21 pages) |
27 February 1997 | Incorporation (21 pages) |