Aldwych
London
WC2B 4HN
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Director Name | Mrs Diana Rachelle Goldsmith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat 81 Harley House 28-32 Marylebone Road London NW1 5HN |
Director Name | Mr Harvey Anthony Goldsmith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Entertainments Promoter |
Country of Residence | England |
Correspondence Address | Flat 81 Harley House 28-32 Marylebone Road London NW1 5HN |
Secretary Name | Mrs Diana Rachelle Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat 81 Harley House 28-32 Marylebone Road London NW1 5HN |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Director Name | Kevin Wall |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 703 N Arden Drive Beverly Hills California 90210 United States |
Director Name | Mark Driscoll |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 197 McWhorter Drive Fitzgerald Ga 31750 United States |
Director Name | Susan Driscoll |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 197 McWhorter Drive Fitzgerald Ga 31750 United States |
Secretary Name | Raymond O'Hora |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | 67 St Paul's Road Islington London N1 2LT |
Secretary Name | Aidan Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | 57 Horn Park Lane London SE12 8AP |
Secretary Name | Mr Frederick Porro |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Warwick Chambers Pater Street London W8 6EW |
Secretary Name | Tracey Anne Day |
---|---|
Status | Resigned |
Appointed | 01 April 2009(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 5 Sheringham Road London SE20 7YH |
Director Name | Mr David Barnett Kogan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 January 2014) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 33 Soho Square London W1D 3QU |
Director Name | Sara Munds |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2014) |
Role | Media Executive |
Country of Residence | United Kindom |
Correspondence Address | 5th Floor 33 Soho Square London W1D 3QU |
Secretary Name | Trista Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2016) |
Role | Company Director |
Correspondence Address | 10960 Wilshere Boulevard Suite 2200 Los Angeles Ca 90024 United States |
Director Name | Ms Joanne Catherine Quillan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 August 2016) |
Role | Svp Finance & Operations |
Country of Residence | United Kingdom |
Correspondence Address | 33 Soho Square London W1D 3QU |
Website | harveygoldsmith.com |
---|
Registered Address | 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ignite Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £521,607 |
Gross Profit | £101,532 |
Net Worth | £175,529 |
Cash | £118,285 |
Current Liabilities | £198,467 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
23 June 2010 | Delivered on: 25 June 2010 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 June 2022 | Administrative restoration application (3 pages) |
14 June 2022 | Confirmation statement made on 16 December 2021 with no updates (2 pages) |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Satisfaction of charge 1 in full (1 page) |
5 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 May 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
19 May 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
25 August 2016 | Termination of appointment of Joanne Catherine Quillan as a director on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Joanne Catherine Quillan as a director on 25 August 2016 (1 page) |
24 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 July 2016 | Registered office address changed from 5th Floor 33 Soho Square London W1D 3QU to 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 5th Floor 33 Soho Square London W1D 3QU to 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN on 26 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Trista Schroeder as a secretary on 20 April 2016 (1 page) |
14 July 2016 | Termination of appointment of Trista Schroeder as a secretary on 20 April 2016 (1 page) |
22 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
6 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Appointment of Ms Joanne Catherine Quillan as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Ms Joanne Catherine Quillan as a director on 25 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Sara Munds as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Sara Munds as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Sara Munds as a director on 4 September 2014 (1 page) |
29 January 2014 | Termination of appointment of David Kogan as a director (1 page) |
29 January 2014 | Termination of appointment of David Kogan as a director (1 page) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
18 July 2013 | Appointment of Trista Schroeder as a secretary (3 pages) |
18 July 2013 | Appointment of Trista Schroeder as a secretary (3 pages) |
15 July 2013 | Appointment of Mr David Barnett Kogan as a director (3 pages) |
15 July 2013 | Appointment of Mr David Barnett Kogan as a director (3 pages) |
15 July 2013 | Termination of appointment of Harvey Goldsmith as a director (2 pages) |
15 July 2013 | Termination of appointment of Tracey Day as a secretary (2 pages) |
15 July 2013 | Termination of appointment of Tracey Day as a secretary (2 pages) |
15 July 2013 | Appointment of Fahri Kerem Hussein Ecvet as a director (3 pages) |
15 July 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 15 July 2013 (2 pages) |
15 July 2013 | Appointment of Sara Munds as a director (3 pages) |
15 July 2013 | Appointment of Sara Munds as a director (3 pages) |
15 July 2013 | Termination of appointment of Kevin Wall as a director (2 pages) |
15 July 2013 | Termination of appointment of Kevin Wall as a director (2 pages) |
15 July 2013 | Appointment of Fahri Kerem Hussein Ecvet as a director (3 pages) |
15 July 2013 | Termination of appointment of Harvey Goldsmith as a director (2 pages) |
15 July 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 15 July 2013 (2 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
13 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
24 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
11 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
8 May 2009 | Secretary appointed tracey anne day (1 page) |
8 May 2009 | Secretary appointed tracey anne day (1 page) |
7 May 2009 | Appointment terminated secretary frederick porro (1 page) |
7 May 2009 | Appointment terminated secretary frederick porro (1 page) |
18 March 2009 | Return made up to 17/12/08; full list of members (3 pages) |
18 March 2009 | Return made up to 17/12/08; full list of members (3 pages) |
17 March 2009 | Appointment terminated director mark driscoll (1 page) |
17 March 2009 | Appointment terminated director susan driscoll (1 page) |
17 March 2009 | Appointment terminated director mark driscoll (1 page) |
17 March 2009 | Appointment terminated director susan driscoll (1 page) |
11 March 2009 | Company name changed ignition music & entertainment LIMITED\certificate issued on 11/03/09 (2 pages) |
11 March 2009 | Company name changed ignition music & entertainment LIMITED\certificate issued on 11/03/09 (2 pages) |
30 September 2008 | Secretary appointed frederick porro (1 page) |
30 September 2008 | Secretary appointed frederick porro (1 page) |
29 September 2008 | Appointment terminated secretary aidan carroll (1 page) |
29 September 2008 | Appointment terminated secretary aidan carroll (1 page) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
8 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Return made up to 17/12/06; full list of members (6 pages) |
6 August 2007 | Return made up to 17/12/06; full list of members (6 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
20 October 2006 | Company name changed holding-on productions LIMITED\certificate issued on 20/10/06 (2 pages) |
20 October 2006 | Company name changed holding-on productions LIMITED\certificate issued on 20/10/06 (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 235 old marylebone road london NW1 5QT (1 page) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 235 old marylebone road london NW1 5QT (1 page) |
1 September 2006 | New director appointed (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 March 2006 | Company name changed harvey goldsmith productions lim ited\certificate issued on 27/03/06 (3 pages) |
27 March 2006 | Company name changed harvey goldsmith productions lim ited\certificate issued on 27/03/06 (3 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
17 December 2004 | Return made up to 17/12/04; full list of members (2 pages) |
17 December 2004 | Return made up to 17/12/04; full list of members (2 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 December 2003 | Return made up to 17/12/03; full list of members (2 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (2 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 December 2002 | Return made up to 17/12/02; full list of members (2 pages) |
17 December 2002 | Return made up to 17/12/02; full list of members (2 pages) |
11 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 December 2001 | Return made up to 17/12/01; full list of members (5 pages) |
27 December 2001 | Return made up to 17/12/01; full list of members (5 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 January 2001 | Return made up to 17/12/00; full list of members (5 pages) |
9 January 2001 | Return made up to 17/12/00; full list of members (5 pages) |
30 June 2000 | Director's particulars changed (1 page) |
30 June 2000 | Director's particulars changed (1 page) |
30 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New director appointed (3 pages) |
4 January 2000 | New director appointed (3 pages) |
4 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
17 December 1999 | Incorporation (17 pages) |
17 December 1999 | Incorporation (17 pages) |