Caterham
Surrey
CR3 6PA
Director Name | Mr Michael Anthony Gray |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1998(same day as company formation) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Secretary Name | Mr Arthur Thomas Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holywell Hook Heath Road Woking Surrey GU22 0LA |
Registered Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Jonathan David Pearn 50.00% Ordinary |
---|---|
50 at £1 | Michael Anthony Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£533 |
Cash | £303 |
Current Liabilities | £836 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
23 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Change of details for Mr Michael Anthony Gray as a person with significant control on 1 September 2019 (2 pages) |
23 September 2020 | Director's details changed for Mr Michael Anthony Gray on 1 September 2019 (2 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
24 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
1 June 2018 | Change of details for Mr Michael Anthony Gray as a person with significant control on 14 May 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Michael Anthony Gray on 14 May 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
12 September 2017 | Notification of Michael Anthony Gray as a person with significant control on 28 August 2016 (2 pages) |
12 September 2017 | Director's details changed for Mr Michael Anthony Gray on 5 November 2016 (2 pages) |
12 September 2017 | Notification of Jonathan David Pearn as a person with significant control on 28 August 2016 (2 pages) |
12 September 2017 | Notification of Jonathan David Pearn as a person with significant control on 28 August 2016 (2 pages) |
12 September 2017 | Director's details changed for Mr Michael Anthony Gray on 5 November 2016 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
12 September 2017 | Notification of Michael Anthony Gray as a person with significant control on 28 August 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 April 2014 | Registered office address changed from C/O Upton Neenan Lees 6a Croydon Road Croydon Road Caterham Surrey CR3 6QB England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O Upton Neenan Lees 6a Croydon Road Croydon Road Caterham Surrey CR3 6QB England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O Upton Neenan Lees 6a Croydon Road Croydon Road Caterham Surrey CR3 6QB England on 9 April 2014 (1 page) |
19 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Jonathan David Pearn on 28 August 2013 (2 pages) |
19 September 2013 | Director's details changed for Jonathan David Pearn on 28 August 2013 (2 pages) |
19 September 2013 | Termination of appointment of Arthur Hicks as a secretary (1 page) |
19 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Termination of appointment of Arthur Hicks as a secretary (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 May 2013 | Registered office address changed from 2 Holywell Hook Heath Road Woking Surrey GU22 0LA on 12 May 2013 (1 page) |
12 May 2013 | Registered office address changed from 2 Holywell Hook Heath Road Woking Surrey GU22 0LA on 12 May 2013 (1 page) |
3 September 2012 | Director's details changed for Mr Michael Anthony Gray on 3 September 2012 (2 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mr Michael Anthony Gray on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Michael Anthony Gray on 3 September 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 September 2008 | Director's change of particulars / michael gray / 01/09/2008 (1 page) |
8 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / michael gray / 01/09/2008 (1 page) |
8 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
8 September 2008 | Secretary's change of particulars / arthur hicks / 01/09/2008 (2 pages) |
8 September 2008 | Secretary's change of particulars / arthur hicks / 01/09/2008 (2 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 16 bridge road chertsey surrey KT16 8JN (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 16 bridge road chertsey surrey KT16 8JN (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
5 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
13 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
26 October 2001 | Company name changed electrik funk records LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed electrik funk records LIMITED\certificate issued on 26/10/01 (2 pages) |
4 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 October 1999 | Return made up to 28/08/99; full list of members (6 pages) |
19 October 1999 | Return made up to 28/08/99; full list of members (6 pages) |
28 August 1998 | Incorporation (14 pages) |
28 August 1998 | Incorporation (14 pages) |