London
NW11 8SB
Secretary Name | Dario Bacci |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 17 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Dj Producer |
Correspondence Address | 82 Saltram Crescent London W9 3JX |
Secretary Name | Bacci Vezio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Neeld Crescent Wembley Middlesex HA9 6LP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 303 The Pill Box 115 Coventry Road London E2 6GH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £74,030 |
Cash | £88,738 |
Current Liabilities | £21,058 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
24 May 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
19 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
8 March 2023 | Change of details for Mr. Rolando Bacci as a person with significant control on 8 March 2023 (2 pages) |
8 March 2023 | Director's details changed for Rolando Bacci on 8 March 2023 (2 pages) |
24 May 2022 | Registered office address changed from C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB England to 303 the Pill Box 115 Coventry Road London E2 6GH on 24 May 2022 (1 page) |
10 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (5 pages) |
19 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
28 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
26 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
7 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 June 2016 | Registered office address changed from C/O C/O De Claron Ltd 3a the Vale London NW11 8SB to C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Registered office address changed from C/O C/O De Claron Ltd 3a the Vale London NW11 8SB to C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 November 2013 | Registered office address changed from 62 St. Edmunds Drive Stanmore Middlesex HA7 2AU United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 62 St. Edmunds Drive Stanmore Middlesex HA7 2AU United Kingdom on 20 November 2013 (1 page) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 November 2010 | Secretary's details changed for Dario Bacci on 22 November 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Dario Bacci on 22 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Rolando Bacci on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Rolando Bacci on 31 May 2010 (2 pages) |
22 November 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Registered office address changed from 2 St. Edmunds Drive Stanmore Middlesex HA7 2AU England on 22 November 2010 (1 page) |
22 November 2010 | Director's details changed for Rolando Bacci on 31 May 2010 (2 pages) |
22 November 2010 | Registered office address changed from 2 St. Edmunds Drive Stanmore Middlesex HA7 2AU England on 22 November 2010 (1 page) |
22 November 2010 | Director's details changed for Rolando Bacci on 22 November 2010 (2 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 March 2010 | Registered office address changed from 240 Portobello Road London W11 1LL on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 240 Portobello Road London W11 1LL on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
5 March 2010 | Registered office address changed from 240 Portobello Road London W11 1LL on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 August 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 August 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
31 July 2008 | Return made up to 31/05/08; no change of members (6 pages) |
31 July 2008 | Return made up to 31/05/08; no change of members (6 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 25 neeld crescent wembley middlesex HA9 6LP (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 25 neeld crescent wembley middlesex HA9 6LP (1 page) |
15 July 2007 | Return made up to 31/05/07; no change of members (6 pages) |
15 July 2007 | Return made up to 31/05/07; no change of members (6 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
6 October 2006 | Return made up to 31/05/06; full list of members (6 pages) |
6 October 2006 | Return made up to 31/05/06; full list of members (6 pages) |
28 June 2006 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 June 2006 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 June 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
28 June 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
19 December 2005 | Return made up to 31/05/05; full list of members
|
19 December 2005 | Return made up to 31/05/05; full list of members
|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
15 November 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
29 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
19 May 2004 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
19 May 2004 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
3 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
3 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
11 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
24 September 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
24 September 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
7 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
7 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
13 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
27 June 2000 | Return made up to 03/06/00; full list of members
|
27 June 2000 | Return made up to 03/06/00; full list of members
|
10 March 2000 | Registered office changed on 10/03/00 from: 25 neeld crescent wembley middlesex HA9 6LP (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 25 neeld crescent wembley middlesex HA9 6LP (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 28 kelmscott gardens london W12 9DB (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 28 kelmscott gardens london W12 9DB (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
3 June 1999 | Incorporation (14 pages) |
3 June 1999 | Incorporation (14 pages) |