Edgware
Middlesex
HA8 7EP
Director Name | Mr Warren Sylvester De Wolfe |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2013(14 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Molewood Hertford Herts SG14 2PN |
Director Name | Mr Warren Sylvester De Wolfe |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Molewood Hertford Hertfordshire SG14 2PN |
Director Name | Mrs Rosalind De Wolfe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lodge Arkley Drive Arkley Barnet Hertfordshire EN5 3LN |
Secretary Name | Mr Warren Sylvester De Wolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Molewood Hertford Hertfordshire SG14 2PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Queens House, 4th Floor Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
24 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 October 2019 | Notification of Anthony Millson as a person with significant control on 22 September 2017 (2 pages) |
3 October 2019 | Notification of Edward De Wolfe as a person with significant control on 11 September 2019 (2 pages) |
3 October 2019 | Cessation of Warren Sylvester De Wolfe as a person with significant control on 11 September 2019 (1 page) |
3 October 2019 | Cessation of Roland De Wolfe as a person with significant control on 11 September 2019 (1 page) |
3 October 2019 | Notification of De Wolfe Music Limited as a person with significant control on 11 September 2019 (2 pages) |
3 October 2019 | Notification of Roland De Wolfe as a person with significant control on 11 September 2019 (2 pages) |
3 October 2019 | Cessation of Anthony Millson as a person with significant control on 11 September 2019 (1 page) |
3 October 2019 | Cessation of Edward De Wolfe as a person with significant control on 11 September 2019 (1 page) |
24 September 2019 | Resolutions
|
29 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 July 2018 | Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
5 July 2018 | Resignation of an auditor (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
24 May 2018 | Registered office address changed from Shropshire House 2nd Floor 11-20 Capper Street, London WC1E 6JA to Queens House, 4th Floor Tottenham Court Road London W1T 7PD on 24 May 2018 (1 page) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
3 January 2017 | Accounts for a small company made up to 30 November 2016 (4 pages) |
3 January 2017 | Accounts for a small company made up to 30 November 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
3 May 2016 | Termination of appointment of Rosalind De Wolfe as a director on 8 October 2015 (1 page) |
3 May 2016 | Termination of appointment of Rosalind De Wolfe as a director on 8 October 2015 (1 page) |
14 January 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
7 July 2015 | Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
7 July 2015 | Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
25 March 2015 | Company name changed solid state music LIMITED\certificate issued on 25/03/15
|
25 March 2015 | Company name changed solid state music LIMITED\certificate issued on 25/03/15
|
29 December 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed three hundred and sixty degrees music LTD\certificate issued on 15/08/13
|
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed three hundred and sixty degrees music LTD\certificate issued on 15/08/13
|
8 August 2013 | Termination of appointment of Warren De Wolfe as a secretary (1 page) |
8 August 2013 | Termination of appointment of Warren De Wolfe as a secretary (1 page) |
8 August 2013 | Appointment of Mr Warren Sylvester De Wolfe as a director (2 pages) |
8 August 2013 | Appointment of Mr Warren Sylvester De Wolfe as a director (2 pages) |
7 August 2013 | Termination of appointment of Warren De Wolfe as a director (1 page) |
7 August 2013 | Appointment of Mr Mohamed Hussein Mohamedali Nazarali as a secretary (2 pages) |
7 August 2013 | Termination of appointment of Warren De Wolfe as a director (1 page) |
7 August 2013 | Appointment of Mr Mohamed Hussein Mohamedali Nazarali as a secretary (2 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
24 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
21 October 2007 | Accounts made up to 31 July 2007 (5 pages) |
21 October 2007 | Accounts made up to 31 July 2007 (5 pages) |
11 August 2007 | Return made up to 13/07/07; full list of members (5 pages) |
11 August 2007 | Return made up to 13/07/07; full list of members (5 pages) |
19 July 2007 | Accounts made up to 31 July 2006 (5 pages) |
19 July 2007 | Accounts made up to 31 July 2006 (5 pages) |
7 August 2006 | Return made up to 13/07/06; full list of members (5 pages) |
7 August 2006 | Return made up to 13/07/06; full list of members (5 pages) |
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2006 | Accounts made up to 31 July 2005 (5 pages) |
4 February 2006 | Accounts made up to 31 July 2005 (5 pages) |
23 August 2005 | Return made up to 13/07/05; full list of members (5 pages) |
23 August 2005 | Return made up to 13/07/05; full list of members (5 pages) |
13 April 2005 | Accounts made up to 31 July 2004 (5 pages) |
13 April 2005 | Accounts made up to 31 July 2004 (5 pages) |
3 September 2004 | Return made up to 13/07/04; full list of members (5 pages) |
3 September 2004 | Return made up to 13/07/04; full list of members (5 pages) |
14 January 2004 | Accounts made up to 31 July 2003 (5 pages) |
14 January 2004 | Accounts made up to 31 July 2003 (5 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (5 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (5 pages) |
12 March 2003 | Accounts made up to 31 July 2002 (5 pages) |
12 March 2003 | Accounts made up to 31 July 2002 (5 pages) |
7 August 2002 | Return made up to 13/07/02; full list of members (5 pages) |
7 August 2002 | Return made up to 13/07/02; full list of members (5 pages) |
31 May 2002 | Accounts made up to 31 July 2001 (4 pages) |
31 May 2002 | Accounts made up to 31 July 2001 (4 pages) |
8 August 2001 | Return made up to 13/07/01; full list of members (5 pages) |
8 August 2001 | Return made up to 13/07/01; full list of members (5 pages) |
3 January 2001 | Accounts made up to 31 July 2000 (4 pages) |
3 January 2001 | Accounts made up to 31 July 2000 (4 pages) |
24 November 2000 | Ad 14/07/99--------- £ si 98@1 (2 pages) |
24 November 2000 | Ad 14/07/99--------- £ si 98@1 (2 pages) |
31 October 2000 | Return made up to 13/07/00; full list of members (6 pages) |
31 October 2000 | Return made up to 13/07/00; full list of members (6 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Incorporation (17 pages) |
13 July 1999 | Incorporation (17 pages) |