Company NameAston Clinton Ltd
DirectorDuncan Peter Toone
Company StatusActive
Company Number03578361
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Previous NameJustice Brothers (UK) Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameMr Duncan Peter Toone
NationalityBritish
StatusCurrent
Appointed10 November 1998(5 months after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 11 Charlotte Place
London
W1T 1SJ
Director NameMr Duncan Peter Toone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(10 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11
Charlotte Place
London
W1T 1SJ
Director NameAndrew Greasley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address28 Willoughby Road
Kingston Upon Thames
Surrey
KT2 6LJ
Director NameDuncan Peter Toone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(5 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 April 2007)
RoleAccountant
Correspondence AddressFlat 2
56 Sutherland Place
London
W2 5BY
Director NameSimon James Collins
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2007)
RoleMarketing Exec
Correspondence AddressBasement 118 Elgin Avenue
Maida Vale
London
W9 2HD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address11 Charlotte Place
London
W1T 1SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Duncan Peter Toone
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,583
Cash£241
Current Liabilities£118,599

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

8 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
7 August 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 August 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
5 August 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
28 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
24 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-19
(3 pages)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
9 July 2017Notification of Duncan Peter Toone as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Notification of Duncan Peter Toone as a person with significant control on 6 April 2016 (2 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 2
(6 pages)
30 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 2
(6 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
4 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
4 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
28 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Secretary's details changed for Mr Duncan Peter Toone on 1 June 2014 (1 page)
11 August 2014Secretary's details changed for Mr Duncan Peter Toone on 1 June 2014 (1 page)
11 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Secretary's details changed for Mr Duncan Peter Toone on 1 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 November 2012Registered office address changed from 11 Charlotte Place London W1T 1SJ England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 11 Charlotte Place London W1T 1SJ England on 28 November 2012 (1 page)
7 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 August 2011Secretary's details changed for Mr Duncan Peter Toone on 1 August 2011 (2 pages)
4 August 2011Secretary's details changed for Mr Duncan Peter Toone on 1 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Duncan Peter Toone on 1 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Duncan Peter Toone on 1 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Duncan Peter Toone on 1 August 2011 (2 pages)
4 August 2011Secretary's details changed for Mr Duncan Peter Toone on 1 August 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 July 2009Return made up to 09/06/09; full list of members (3 pages)
28 July 2009Return made up to 09/06/09; full list of members (3 pages)
8 July 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
8 July 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
2 February 2009Director appointed duncan peter toone (1 page)
2 February 2009Director appointed duncan peter toone (1 page)
2 February 2009Appointment terminated director andrew greasley (1 page)
2 February 2009Appointment terminated director andrew greasley (1 page)
26 August 2008Return made up to 09/06/08; full list of members (3 pages)
26 August 2008Return made up to 09/06/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 July 2007Director resigned (1 page)
31 July 2007Return made up to 09/06/07; full list of members (2 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Return made up to 09/06/07; full list of members (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 July 2006Return made up to 09/06/06; full list of members (2 pages)
17 July 2006Return made up to 09/06/06; full list of members (2 pages)
28 June 2006Registered office changed on 28/06/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page)
28 June 2006Registered office changed on 28/06/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
20 June 2005Return made up to 09/06/05; full list of members (7 pages)
20 June 2005Return made up to 09/06/05; full list of members (7 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
6 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
18 February 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
1 July 2004Return made up to 09/06/04; full list of members (7 pages)
1 July 2004Return made up to 09/06/04; full list of members (7 pages)
6 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
6 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
13 September 2002Return made up to 09/06/02; full list of members (7 pages)
13 September 2002Return made up to 09/06/02; full list of members (7 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
15 November 2001Registered office changed on 15/11/01 from: 1-6 clay street london W1U 6DA (1 page)
15 November 2001Registered office changed on 15/11/01 from: 1-6 clay street london W1U 6DA (1 page)
2 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
4 September 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
4 September 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 40B witherington road london N5 1PP (1 page)
12 February 2001Registered office changed on 12/02/01 from: 40B witherington road london N5 1PP (1 page)
2 February 2001Accounts for a small company made up to 30 June 1999 (5 pages)
2 February 2001Accounts for a small company made up to 30 June 1999 (5 pages)
11 July 2000Return made up to 09/06/00; full list of members (6 pages)
11 July 2000Return made up to 09/06/00; full list of members (6 pages)
27 September 1999Return made up to 09/06/99; full list of members (6 pages)
27 September 1999Return made up to 09/06/99; full list of members (6 pages)
9 August 1999Registered office changed on 09/08/99 from: 40B witherington road london N5 1PP (1 page)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: 40B witherington road london N5 1PP (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 November 1998Director resigned (1 page)
9 June 1998Incorporation (14 pages)
9 June 1998Incorporation (14 pages)