Potters Bar
EN6 1BW
Secretary Name | Thomas St John Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2021(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 16-19 Eastcastle Street London W1W 8DY |
Secretary Name | Ms Sarah Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Breaches Vicarage Hill Westerham Kent TN16 1AY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Brian Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £443,442 |
Cash | £657 |
Current Liabilities | £900 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
13 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
23 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
23 May 2023 | Termination of appointment of Thomas St John Limited as a secretary on 1 June 2022 (1 page) |
22 May 2023 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
22 May 2023 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
22 May 2023 | Restoration by order of the court (2 pages) |
22 May 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
22 May 2023 | Confirmation statement made on 13 May 2022 with no updates (8 pages) |
22 May 2023 | Confirmation statement made on 13 May 2021 with no updates (8 pages) |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2022 | Registered office address changed from 16-19 Eastcastle Street London W1W 8DY United Kingdom to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 7 June 2022 (1 page) |
26 March 2021 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16-19 Eastcastle Street London W1W 8DY on 26 March 2021 (1 page) |
16 February 2021 | Appointment of Thomas St John Limited as a secretary on 4 February 2021 (2 pages) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2020 | Application to strike the company off the register (1 page) |
21 May 2020 | Change of details for Mr Brian Thomas Higgins as a person with significant control on 1 June 2019 (2 pages) |
20 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
19 May 2020 | Change of details for Mr Brian Thomas Higgins as a person with significant control on 1 June 2019 (2 pages) |
18 May 2020 | Director's details changed for Mr Brian Thomas Higgins on 19 February 2020 (2 pages) |
18 May 2020 | Change of details for Mr Brian Thomas Higgins as a person with significant control on 19 February 2020 (2 pages) |
18 February 2020 | Change of details for Mr Brian Thomas Higgins as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to 30 Market Place London W1W 8AP on 18 February 2020 (1 page) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
6 March 2017 | Director's details changed for Mr Brian Thomas Higgins on 28 February 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Brian Thomas Higgins on 28 February 2017 (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Director's details changed for Mr Brian Thomas Higgins on 13 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Mr Brian Thomas Higgins on 13 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Termination of appointment of Sarah Wood as a secretary (1 page) |
17 February 2011 | Termination of appointment of Sarah Wood as a secretary (1 page) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Company name changed xenomania music LIMITED\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed xenomania music LIMITED\certificate issued on 24/08/05 (2 pages) |
7 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
7 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 October 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 October 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
14 June 2001 | Return made up to 13/05/01; full list of members
|
14 June 2001 | Return made up to 13/05/01; full list of members
|
20 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
7 August 2000 | Return made up to 13/05/00; full list of members (7 pages) |
7 August 2000 | Return made up to 13/05/00; full list of members (7 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: cedar house 698 green lanes winchmore hill london N21 3RL (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: cedar house 698 green lanes winchmore hill london N21 3RL (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
13 May 1999 | Incorporation (16 pages) |
13 May 1999 | Incorporation (16 pages) |