London
SW9 0JJ
Secretary Name | Ms Laura Whitticase |
---|---|
Status | Current |
Appointed | 07 April 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | T13 West Wing Somerset House Strand London WC2R 1LA |
Director Name | Ms Winnifred Sandy |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | T13 West Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Norton Oscar York |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2003) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 44 St Dunstans Road London W6 8RB |
Secretary Name | Mr Norton Oscar York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2003) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 44 St Dunstans Road London W6 8RB |
Director Name | Mr Nigel Edward McCune |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 July 2006) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 130 Robinson Road London SW17 9DR |
Director Name | Jill Drew |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2006) |
Role | Marketing Exec |
Correspondence Address | 68b Durley Road London N16 5JS |
Director Name | Matt Fernand |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 2007) |
Role | Journalist |
Correspondence Address | 48c Moray Road London N4 3LG |
Director Name | James Edward Mawdsley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2006) |
Role | Event Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ravenswood Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5TX |
Director Name | Neil Wyatt |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2006) |
Role | Event Manager |
Correspondence Address | 14 Pendennis Road London SW16 2SW |
Secretary Name | Mr Nigel Edward McCune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 2006) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 130 Robinson Road London SW17 9DR |
Director Name | Mr Benjamin Owen Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 November 2017) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 60-62 Clapham Road London SW9 0JJ |
Director Name | Sean Adams |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westhill Road Wyke Regis Weymouth Dorset DT4 9NB |
Director Name | Mr Tom Bridgewater |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 April 2022) |
Role | Record Label Md |
Country of Residence | United Kingdom |
Correspondence Address | T13 West Wing Somerset House Strand London WC2R 1LA |
Secretary Name | Mr Benjamin Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 November 2017) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 60-62 Clapham Road London SW9 0JJ |
Director Name | Mr Adam Greenup |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 November 2009(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 April 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 60-62 Clapham Road London SW9 0JJ |
Director Name | Mr David James Webster |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 2021) |
Role | Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 60-62 Clapham Road London SW9 0JJ |
Secretary Name | Mr David Webster |
---|---|
Status | Resigned |
Appointed | 23 November 2017(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2021) |
Role | Company Director |
Correspondence Address | 60-62 Clapham Road London SW9 0JJ |
Secretary Name | Mr Tom Bridgewater |
---|---|
Status | Resigned |
Appointed | 28 April 2021(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 April 2022) |
Role | Company Director |
Correspondence Address | T13 West Wing Somerset House Strand London WC2R 1LA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | britishunderground.net |
---|---|
Telephone | 020 78405514 |
Telephone region | London |
Registered Address | T13 West Wing Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Nigel Edward Mccune 50.00% Ordinary |
---|---|
1 at £1 | Norton York 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269 |
Cash | £7,367 |
Current Liabilities | £7,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
12 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 December 2019 | Appointment of Ms Laura Whitticase as a director on 20 December 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Benjamin Owen Jones as a director on 23 November 2017 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 November 2017 | Appointment of Mr David Webster as a secretary on 23 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr David Webster as a secretary on 23 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Benjamin Alan Jones as a secretary on 23 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Benjamin Alan Jones as a secretary on 23 November 2017 (1 page) |
19 October 2017 | Appointment of Mr David James Webster as a director on 19 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr David James Webster as a director on 19 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Director's details changed for Mr Benjamin Owen Jones on 5 May 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Benjamin Owen Jones on 5 May 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Benjamin Owen Jones on 5 May 2012 (2 pages) |
1 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Secretary's details changed for Benjamin Alan Jones on 29 September 2010 (1 page) |
11 November 2010 | Director's details changed for Benjamin Alan Jones on 29 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Tom Bridgewater on 29 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Tom Bridgewater on 29 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Secretary's details changed for Benjamin Alan Jones on 29 September 2010 (1 page) |
11 November 2010 | Director's details changed for Benjamin Alan Jones on 29 September 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Appointment of Mr Adam Greenup as a director (2 pages) |
5 November 2009 | Appointment of Mr Adam Greenup as a director (2 pages) |
14 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
10 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
18 September 2008 | Memorandum and Articles of Association (12 pages) |
18 September 2008 | Memorandum and Articles of Association (12 pages) |
13 September 2008 | Company name changed gig right uk LIMITED\certificate issued on 16/09/08 (2 pages) |
13 September 2008 | Company name changed gig right uk LIMITED\certificate issued on 16/09/08 (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Return made up to 29/09/07; no change of members (8 pages) |
13 November 2007 | Return made up to 29/09/07; no change of members (8 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 29/09/06; full list of members
|
16 April 2007 | Return made up to 29/09/06; full list of members
|
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
5 February 2007 | Secretary resigned;director resigned (2 pages) |
5 February 2007 | Secretary resigned;director resigned (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | Director resigned (2 pages) |
1 August 2006 | Director resigned (2 pages) |
1 August 2006 | Director resigned (2 pages) |
1 August 2006 | Director resigned (2 pages) |
1 August 2006 | Director resigned (2 pages) |
1 August 2006 | Director resigned (2 pages) |
1 August 2006 | New secretary appointed;new director appointed (2 pages) |
20 February 2006 | Return made up to 29/09/05; full list of members (8 pages) |
20 February 2006 | Return made up to 29/09/05; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Return made up to 29/09/04; full list of members (8 pages) |
20 June 2005 | Return made up to 29/09/04; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 29/09/03; full list of members
|
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Return made up to 29/09/03; full list of members
|
8 April 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
11 June 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
11 June 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 January 2003 | Return made up to 29/09/02; full list of members (7 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: university of westminister watford road harrow middlesex HA1 3TP (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: university of westminister watford road harrow middlesex HA1 3TP (1 page) |
24 January 2003 | Return made up to 29/09/02; full list of members (7 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 November 2001 | Return made up to 29/09/01; full list of members
|
27 November 2001 | Return made up to 29/09/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
17 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
22 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 31 corsham street london N1 6DR (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 31 corsham street london N1 6DR (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
12 October 1998 | Company name changed milebase LIMITED\certificate issued on 13/10/98 (2 pages) |
12 October 1998 | Company name changed milebase LIMITED\certificate issued on 13/10/98 (2 pages) |
29 September 1998 | Incorporation (18 pages) |
29 September 1998 | Incorporation (18 pages) |