Congress House, Lyon Road
Harrow
HA1 2EN
Secretary Name | Adam Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2006(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | 33 Churchbank 1 Teresa Mews London E17 3BE |
Director Name | John Reid |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 September 2004) |
Role | Artiste Manager |
Correspondence Address | Upper Brook House 10a Upper Brook Street London W1K 6PB |
Secretary Name | Mr Sacha Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2001) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Top Floor Flat 9 Berners Place London W1T 3AD |
Secretary Name | Tracey Karen Skarratts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 August 2006) |
Role | Company Director |
Correspondence Address | 103 Evelyn Road Dunstable Bedfordshire LU5 4NQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Sacha Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,999 |
Cash | £7,176 |
Current Liabilities | £33,175 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
13 January 2000 | Delivered on: 20 January 2000 Satisfied on: 19 October 2011 Persons entitled: Barclays Bank 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. Fully Satisfied |
---|
6 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
8 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 March 2022 | Director's details changed for Mr Sacha Brooks on 4 March 2022 (2 pages) |
4 March 2022 | Change of details for Mr Sacha Brooks as a person with significant control on 4 March 2022 (2 pages) |
6 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
7 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
11 May 2017 | Director's details changed for Mr Sacha Brooks on 31 January 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Sacha Brooks on 31 January 2017 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
7 January 2016 | Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016 (1 page) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 June 2013 | Director's details changed for Sacha Brooks on 6 June 2012 (2 pages) |
18 June 2013 | Director's details changed for Sacha Brooks on 6 June 2012 (2 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Director's details changed for Sacha Brooks on 6 June 2012 (2 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
3 January 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Sacha Brooks on 6 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Sacha Brooks on 6 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Sacha Brooks on 6 June 2011 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 June 2010 | Secretary's details changed for Adam Corporate Services Limited on 5 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Adam Corporate Services Limited on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Adam Corporate Services Limited on 5 June 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 June 2009 | Secretary's change of particulars / adam corporate services LIMITED / 04/07/2008 (1 page) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 June 2009 | Secretary's change of particulars / adam corporate services LIMITED / 04/07/2008 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
20 June 2007 | New secretary appointed (1 page) |
14 May 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
11 October 2006 | Return made up to 05/06/06; full list of members; amend (6 pages) |
11 October 2006 | Return made up to 05/06/06; full list of members; amend (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Return made up to 05/06/06; full list of members (2 pages) |
10 August 2006 | Return made up to 05/06/06; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
6 September 2005 | Return made up to 05/06/05; full list of members (2 pages) |
6 September 2005 | Return made up to 05/06/05; full list of members (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
23 August 2002 | Return made up to 05/06/02; full list of members (6 pages) |
23 August 2002 | Return made up to 05/06/02; full list of members (6 pages) |
4 August 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
4 August 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
1 October 2001 | Return made up to 05/06/01; full list of members (6 pages) |
1 October 2001 | Return made up to 05/06/01; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: third floor 55 greek street london W1V 5LR (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: third floor 55 greek street london W1V 5LR (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
11 December 2000 | Director's particulars changed (1 page) |
11 December 2000 | Director's particulars changed (1 page) |
8 August 2000 | Return made up to 05/06/00; full list of members (5 pages) |
8 August 2000 | Return made up to 05/06/00; full list of members (5 pages) |
31 July 2000 | Full accounts made up to 30 November 1999 (8 pages) |
31 July 2000 | Full accounts made up to 30 November 1999 (8 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: acre house 11-15 william road london NW1 3ER (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: acre house 11-15 william road london NW1 3ER (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: third floor 55 greek street london W1V 5LR (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: third floor 55 greek street london W1V 5LR (1 page) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
20 December 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
20 December 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
6 July 1999 | Return made up to 05/06/99; full list of members
|
6 July 1999 | Return made up to 05/06/99; full list of members
|
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 55 drury lane london WC2B 5SQ (1 page) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 55 drury lane london WC2B 5SQ (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
24 June 1998 | Company name changed kassline LIMITED\certificate issued on 25/06/98 (2 pages) |
24 June 1998 | Company name changed kassline LIMITED\certificate issued on 25/06/98 (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 120 east road london N1 6AA (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 120 east road london N1 6AA (1 page) |
5 June 1998 | Incorporation (15 pages) |
5 June 1998 | Incorporation (15 pages) |