Company NameFaciendo Limited
DirectorsDesyn Dominic Masiello and Tom David McCrie Morgan
Company StatusActive
Company Number04043179
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Previous NameAlternative Route Recordings Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDesyn Dominic Masiello
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(2 weeks, 2 days after company formation)
Appointment Duration23 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Kings Gardens
Hove
Brighton
BN3 2PG
Director NameMr Tom David McCrie Morgan
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleSurveillance Analyst
Country of ResidenceEngland
Correspondence Address1339 High Road
London
N20 9HR
Director NameMr William Melbourne Brunner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleRecord/Music Producer
Country of ResidenceEngland
Correspondence AddressHighmead
Salcombe Hill Road
Sidmouth
Devon
EX10 8JR
Secretary NameMr Raymond Eric Puttick
NationalityEnglish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands House Highlands
Winters Lane
Ottery St Mary
Devon
EX11 1AS
Secretary NameJody Sharp
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 March 2012)
RoleCompany Director
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressThe Limes 1339 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Desyn Masiello
80.00%
Ordinary
20 at £1Omid Nourizadeh
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,967
Cash£2,052
Current Liabilities£5,517

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 31 July 2020 with no updates (3 pages)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
18 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 September 2017Director's details changed for Desyn Dominic Masiello on 31 July 2017 (2 pages)
21 September 2017Director's details changed for Desyn Dominic Masiello on 31 July 2017 (2 pages)
21 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
29 March 2012Termination of appointment of Jody Sharp as a secretary (1 page)
29 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
29 March 2012Termination of appointment of Jody Sharp as a secretary (1 page)
28 March 2012Company name changed alternative route recordings LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Company name changed alternative route recordings LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Registered office address changed from 63 East Road Sratford London E15 3QS on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 63 East Road Sratford London E15 3QS on 28 March 2012 (1 page)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Desyn Dominic Masiello on 28 January 2010 (2 pages)
31 August 2010Director's details changed for Desyn Dominic Masiello on 28 January 2010 (2 pages)
31 August 2010Secretary's details changed for Jody Sharp on 28 January 2010 (1 page)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
31 August 2010Secretary's details changed for Jody Sharp on 28 January 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 October 2008Return made up to 31/07/08; no change of members (6 pages)
21 October 2008Return made up to 31/07/08; no change of members (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 September 2007Return made up to 31/07/07; full list of members (6 pages)
17 September 2007Return made up to 31/07/07; full list of members (6 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 September 2006Return made up to 31/07/06; full list of members (6 pages)
25 September 2006Return made up to 31/07/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
18 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
30 October 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
30 October 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
22 August 2003Return made up to 31/07/03; full list of members (6 pages)
22 August 2003Return made up to 31/07/03; full list of members (6 pages)
4 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: easterbrook eaton & co cosmopolitan house, old fore street, sidmouth devon EX10 8LS (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Registered office changed on 25/04/02 from: easterbrook eaton & co cosmopolitan house, old fore street, sidmouth devon EX10 8LS (1 page)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 August 2001Return made up to 31/07/01; full list of members (6 pages)
14 August 2001Return made up to 31/07/01; full list of members (6 pages)
31 August 2000Ad 31/07/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Ad 31/07/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
31 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
31 July 2000Incorporation (19 pages)
31 July 2000Incorporation (19 pages)