London
W2 5QH
Director Name | Mr Luke Pritchard |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(16 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG |
Director Name | Suleman Manuver Pervez |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(19 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 56 Greenfield Gardens Childs Hill London/ England NW2 1HY |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Robert Lawrence Read |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Insurance Underwriter |
Correspondence Address | 87 Westbourne Park Road London W2 5QH |
Director Name | David Kenyon Barker |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 85 Westbourne Park Road London W2 5QH |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | John Sykes Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 87a Westbourne Park Road London W2 5QH |
Director Name | Robin Godfrey Cass |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 2006) |
Role | Publisher |
Correspondence Address | 85 Westbourne Park Road London W2 |
Director Name | Daire Timothy Dunne |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 2005) |
Role | Banker |
Correspondence Address | 87 Westbourne Park Road London W2 5QH |
Secretary Name | Daire Timothy Dunne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 2005) |
Role | Banker |
Correspondence Address | 87 Westbourne Park Road London W2 5QH |
Director Name | Kate Weinberg |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(7 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 10 February 2006) |
Role | Writer |
Correspondence Address | Flat 1 87 Westbourne Park Road London W2 5QH |
Secretary Name | Kate Weinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(7 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 10 February 2006) |
Role | Writer |
Correspondence Address | Flat 1 87 Westbourne Park Road London W2 5QH |
Director Name | Arabella Mary Yerburgh |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 87 Westbourne Park Road London W2 5QH |
Secretary Name | Arabella Mary Yerburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 87 Westbourne Park Road London W2 5QH |
Director Name | Alex Smart |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 October 2013) |
Role | Publishing Sales |
Correspondence Address | 87 Westbourne Park Road London W2 5QH |
Secretary Name | Alex Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 October 2013) |
Role | Publishing Sales |
Correspondence Address | 87 Westbourne Park Road London W2 5QH |
Registered Address | 85 Westbourne Park Road London W2 5QH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
1 at £1 | David Fleming Hickok 33.33% Ordinary |
---|---|
1 at £1 | Luke Pritchard 33.33% Ordinary |
1 at £1 | Mohammed Parvaz & Zamar Mohammed Chadzey 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
25 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2023 | Notification of Ali Ata Abatay as a person with significant control on 5 January 2022 (2 pages) |
20 October 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
20 October 2023 | Registered office address changed from 85 85 West Bourne Park Road London London W2 5QH United Kingdom to 85 Westbourne Park Road London W2 5QH on 20 October 2023 (1 page) |
20 October 2023 | Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 85 85 West Bourne Park Road London London W2 5QH on 20 October 2023 (1 page) |
1 February 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 February 2023 | Registered office address changed from C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to 10 Bloomsbury Way London WC1A 2SL on 1 February 2023 (1 page) |
1 February 2023 | Appointment of Mr. Ali Ata Abatay as a director on 15 January 2023 (2 pages) |
31 January 2023 | Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG England to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page) |
31 January 2023 | Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page) |
25 November 2022 | Termination of appointment of Luke Pritchard as a director on 8 July 2022 (1 page) |
15 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
22 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
4 August 2021 | Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 4 August 2021 (1 page) |
2 August 2021 | Change of details for Sir Mohammad Pervez as a person with significant control on 2 August 2021 (2 pages) |
2 August 2021 | Director's details changed for Suleman Manuver Pervez on 2 August 2021 (2 pages) |
19 November 2020 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1QS on 19 November 2020 (1 page) |
19 November 2020 | Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page) |
9 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 September 2019 | Director's details changed for Mr Luke Pritchard on 31 August 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
9 September 2019 | Change of details for Mr Luke Pritchard as a person with significant control on 30 August 2019 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
9 May 2017 | Appointment of Suleman Manuver Pervez as a director on 19 April 2017 (3 pages) |
9 May 2017 | Appointment of Suleman Manuver Pervez as a director on 19 April 2017 (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 1 August 2016 with updates (8 pages) |
19 September 2016 | Confirmation statement made on 1 August 2016 with updates (8 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
16 May 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 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 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) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Registered office address changed from 19 Portland Place London W1B 1PX to 2nd Floor 13-14 Margaret Street London W1W 8RN on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Mr Luke Pritchard on 1 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Luke Pritchard on 1 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Luke Pritchard on 1 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from 19 Portland Place London W1B 1PX to 2nd Floor 13-14 Margaret Street London W1W 8RN on 26 August 2015 (1 page) |
10 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 October 2013 | Termination of appointment of Alex Smart as a director (1 page) |
30 October 2013 | Termination of appointment of Alex Smart as a secretary (1 page) |
30 October 2013 | Termination of appointment of Alex Smart as a director (1 page) |
30 October 2013 | Termination of appointment of Alex Smart as a secretary (1 page) |
30 October 2013 | Appointment of Mr Luke Pritchard as a director (2 pages) |
30 October 2013 | Appointment of Mr Luke Pritchard as a director (2 pages) |
17 October 2013 | Registered office address changed from 87 Westbourne Park Road London W2 5QH on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from 87 Westbourne Park Road London W2 5QH on 17 October 2013 (2 pages) |
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
25 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
25 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
25 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 March 2012 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 March 2012 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
8 March 2012 | Annual return made up to 1 August 2009 (10 pages) |
8 March 2012 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
8 March 2012 | Annual return made up to 1 August 2008 with a full list of shareholders (10 pages) |
8 March 2012 | Annual return made up to 1 August 2009 (10 pages) |
8 March 2012 | Annual return made up to 1 August 2008 with a full list of shareholders (10 pages) |
8 March 2012 | Annual return made up to 1 August 2009 (10 pages) |
8 March 2012 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
8 March 2012 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
8 March 2012 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
8 March 2012 | Annual return made up to 1 August 2008 with a full list of shareholders (10 pages) |
8 March 2012 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
8 March 2012 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
2 March 2012 | Administrative restoration application (3 pages) |
2 March 2012 | Administrative restoration application (3 pages) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 April 2008 | Director and secretary appointed alex smart (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
29 April 2008 | Return made up to 01/08/07; full list of members
|
29 April 2008 | Return made up to 01/08/07; full list of members
|
29 April 2008 | Director and secretary appointed alex smart (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Return made up to 01/08/06; full list of members (3 pages) |
7 December 2006 | Return made up to 01/08/06; full list of members (3 pages) |
7 December 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
7 July 2006 | Return made up to 01/08/05; full list of members (7 pages) |
7 July 2006 | Return made up to 01/08/05; full list of members (7 pages) |
26 June 2006 | New secretary appointed;new director appointed (1 page) |
26 June 2006 | New secretary appointed;new director appointed (1 page) |
26 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
26 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
30 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
15 January 2004 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
15 January 2004 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
30 October 2002 | Return made up to 30/10/02; full list of members (8 pages) |
30 October 2002 | Return made up to 30/10/02; full list of members (8 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Return made up to 30/10/01; full list of members
|
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Return made up to 30/10/01; full list of members
|
29 June 2002 | Accounts for a dormant company made up to 29 October 2001 (1 page) |
29 June 2002 | Accounts for a dormant company made up to 29 October 2001 (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
21 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
21 November 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
15 August 2000 | Accounts for a dormant company made up to 30 October 1999 (1 page) |
15 August 2000 | Director resigned (2 pages) |
15 August 2000 | Accounts for a dormant company made up to 30 October 1998 (1 page) |
15 August 2000 | Accounts for a dormant company made up to 30 October 1999 (1 page) |
15 August 2000 | Accounts for a dormant company made up to 30 October 1998 (1 page) |
15 August 2000 | Director resigned (2 pages) |
27 October 1999 | Return made up to 30/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 30/10/99; full list of members (6 pages) |
13 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: the wagon house, banwell road christon, axbridge, somerset BS26 2XX (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: the wagon house, banwell road christon, axbridge, somerset BS26 2XX (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 October 1997 | Incorporation (29 pages) |
30 October 1997 | Incorporation (29 pages) |