Cheam
Surrey
SM2 6JT
Secretary Name | Mr Jeffrey Walker |
---|---|
Nationality | American |
Status | Current |
Appointed | 30 September 2003(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Mr Jeffrey Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | William Beck |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 2602 West Oceanfront Newport Beach Caifornia Ca92663 |
Secretary Name | Robert Wiebort |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Arabian Coto De Caza California Ca92679 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
331.3k at £1 | Cd Listening Bar Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £695,879 |
Cash | £16,398 |
Current Liabilities | £22,463 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
16 July 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
18 June 2019 | Director's details changed for Jeffrey Walker on 7 June 2019 (2 pages) |
18 June 2019 | Secretary's details changed for Jeffrey Walker on 7 June 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
12 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
5 July 2017 | Notification of Project Panther Acquisition Corporation as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Project Panther Acquisition Corporation as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 November 2016 | Director's details changed for Bruce Ogilvie Jr on 1 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Bruce Ogilvie Jr on 1 November 2016 (2 pages) |
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 July 2015 | Director's details changed for Jeffrey Walker on 7 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Jeffrey Walker on 7 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Jeffrey Walker on 7 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 June 2013 | Secretary's details changed for Jeffrey Walker on 7 June 2013 (1 page) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 June 2013 | Director's details changed for Bruce Ogilvie Jr on 7 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Bruce Ogilvie Jr on 7 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 June 2013 | Director's details changed for Bruce Ogilvie Jr on 7 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Jeffrey Walker on 7 June 2013 (1 page) |
13 June 2013 | Director's details changed for Jeffrey Walker on 7 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Jeffrey Walker on 7 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Jeffrey Walker on 7 June 2013 (1 page) |
13 June 2013 | Director's details changed for Jeffrey Walker on 7 June 2013 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Jeffrey Walker on 7 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Bruce Ogilvie Jr on 7 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Bruce Ogilvie Jr on 7 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Jeffrey Walker on 7 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Bruce Ogilvie Jr on 7 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Jeffrey Walker on 7 June 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
31 July 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
31 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
31 July 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
31 July 2009 | Director's change of particulars / bruce ogilvie jr / 07/06/2009 (1 page) |
31 July 2009 | Director's change of particulars / bruce ogilvie jr / 07/06/2009 (1 page) |
1 November 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 November 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
23 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
22 July 2008 | Director's change of particulars / bruce ogilvie jr / 07/06/2008 (1 page) |
22 July 2008 | Director's change of particulars / bruce ogilvie jr / 07/06/2008 (1 page) |
25 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
1 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
1 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
21 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
22 July 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
22 July 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
15 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
15 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
16 March 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
16 March 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
12 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
6 December 2003 | Ad 31/08/03--------- £ si 331288@1=331288 £ ic 2/331290 (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Ad 31/08/03--------- £ si 331288@1=331288 £ ic 2/331290 (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Secretary resigned (1 page) |
21 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
21 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Nc inc already adjusted 22/07/03 (1 page) |
18 August 2003 | Nc inc already adjusted 22/07/03 (1 page) |
18 August 2003 | Resolutions
|
28 June 2003 | Return made up to 07/06/03; full list of members (5 pages) |
28 June 2003 | Return made up to 07/06/03; full list of members (5 pages) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 July 2002 | Return made up to 07/06/02; full list of members (5 pages) |
21 July 2002 | Return made up to 07/06/02; full list of members (5 pages) |
18 June 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
18 June 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 98 lind road sutton surrey SM1 4PL (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 98 lind road sutton surrey SM1 4PL (1 page) |
27 June 2001 | Return made up to 07/06/01; full list of members
|
27 June 2001 | Return made up to 07/06/01; full list of members
|
10 July 2000 | Ad 14/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2000 | Ad 14/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Incorporation (15 pages) |
7 June 2000 | Incorporation (15 pages) |