London
SW18 1AA
Director Name | Mr Martin Charles Mills |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Mr Nicholas Guy West |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Mr Paul Andrew Cox |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Mr Nigel Peter Bolt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Wandle Road London SW17 7DW |
Secretary Name | Mr Nigel Peter Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Wandle Road London SW17 7DW |
Director Name | COLE And Cole Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | COLE And Cole (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Registered Address | 17-19 Alma Road London SW18 1AA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Mr Nicholas Guy West 8.33% Ordinary A |
---|---|
25 at £1 | Paul Andrew Cox 8.33% Ordinary A |
100 at £1 | 4ad Music LTD 33.33% Ordinary B |
50 at £1 | 4ad Music LTD 16.67% Ordinary A |
50 at £1 | Mr Nicholas Guy West 16.67% Ordinary B |
50 at £1 | Paul Andrew Cox 16.67% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
6 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
27 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
26 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
7 March 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
7 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 March 2021 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 17-19 Alma Road London SW18 1AA on 5 March 2021 (1 page) |
15 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
4 March 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2019 | Change of details for 4Ad Music Limited as a person with significant control on 18 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
6 February 2019 | Director's details changed for Mr Paul Andrew Cox on 5 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Andrew Heath on 5 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
6 February 2019 | Director's details changed for Mr Nicholas Guy West on 5 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Martin Charles Mills on 5 February 2019 (2 pages) |
21 January 2019 | Withdrawal of a person with significant control statement on 21 January 2019 (2 pages) |
21 January 2019 | Notification of 4Ad Music Limited as a person with significant control on 6 April 2016 (2 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
12 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
5 April 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
6 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
27 January 2015 | Director's details changed for Paul Andrew Cox on 23 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Paul Andrew Cox on 23 January 2015 (2 pages) |
19 October 2014 | Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page) |
19 October 2014 | Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
24 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
24 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
7 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Nicholas Guy West on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Mr Nicholas Guy West on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Mr Nicholas Guy West on 8 April 2010 (2 pages) |
30 March 2010 | Registered office address changed from Redhill Chambers 2D High Street Redhill RH1 1RJ on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from Redhill Chambers 2D High Street Redhill RH1 1RJ on 30 March 2010 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 17/19 alma road london SW18 1AA (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 17/19 alma road london SW18 1AA (1 page) |
5 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
15 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
28 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
4 March 2004 | Return made up to 23/01/04; full list of members (8 pages) |
4 March 2004 | Return made up to 23/01/04; full list of members (8 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
10 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Nc inc already adjusted 06/06/03 (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Nc inc already adjusted 06/06/03 (1 page) |
3 June 2003 | Return made up to 23/01/03; full list of members (9 pages) |
3 June 2003 | Return made up to 23/01/03; full list of members (9 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
13 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
18 February 2002 | Return made up to 23/01/02; full list of members (8 pages) |
18 February 2002 | Return made up to 23/01/02; full list of members (8 pages) |
28 March 2001 | Return made up to 23/01/01; full list of members (8 pages) |
28 March 2001 | Return made up to 23/01/01; full list of members (8 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
26 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
15 October 2000 | Director resigned (1 page) |
15 October 2000 | Director resigned (1 page) |
8 August 2000 | Ad 16/06/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Ad 16/06/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
1 March 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
1 March 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
29 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
10 November 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
10 November 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
19 February 1999 | Return made up to 23/01/99; full list of members
|
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Return made up to 23/01/99; full list of members
|
19 February 1999 | Director resigned (1 page) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | £ nc 100/200 21/04/98 (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Registered office changed on 05/05/98 from: buxton court 3 west way oxford OX2 0SZ (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | Registered office changed on 05/05/98 from: buxton court 3 west way oxford OX2 0SZ (1 page) |
5 May 1998 | £ nc 100/200 21/04/98 (1 page) |
28 April 1998 | Company name changed coleslaw 369 LIMITED\certificate issued on 29/04/98 (3 pages) |
28 April 1998 | Company name changed coleslaw 369 LIMITED\certificate issued on 29/04/98 (3 pages) |
23 January 1998 | Incorporation (21 pages) |
23 January 1998 | Incorporation (21 pages) |