London
W1W 8BE
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Director Name | Andrew Derek Walter Owen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 09 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Laurier Road Dartmouth Park London NW5 1SD |
Secretary Name | Andrew Derek Walter Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 09 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Laurier Road Dartmouth Park London NW5 1SD |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 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 | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
4 August 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
9 September 2021 | Termination of appointment of Andrew Derek Walter Owen as a director on 9 September 2021 (1 page) |
9 September 2021 | Termination of appointment of Andrew Derek Walter Owen as a secretary on 9 September 2021 (1 page) |
8 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
25 August 2021 | Registered office address changed from 4 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 25 August 2021 (1 page) |
23 August 2021 | Change of details for Eligible Music Limited as a person with significant control on 20 May 2020 (2 pages) |
23 August 2021 | Change of details for Eligible Music Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
13 October 2020 | Director's details changed for David Allan Stewart on 19 December 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 August 2015 | Registered office address changed from 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to 4 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to 4 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for David Allan Stewart on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for David Allan Stewart on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for David Allan Stewart on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
17 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 September 2005 | Return made up to 01/08/05; full list of members
|
28 September 2005 | Return made up to 01/08/05; full list of members
|
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 33 ransomes dock 35-37 parkgate road london SW11 4NP (1 page) |
17 August 2004 | Return made up to 01/08/04; full list of members
|
17 August 2004 | Registered office changed on 17/08/04 from: 33 ransomes dock 35-37 parkgate road london SW11 4NP (1 page) |
17 August 2004 | Return made up to 01/08/04; full list of members
|
27 February 2004 | Registered office changed on 27/02/04 from: 1ST floor 23 monmouth street covent garden london WC2H 9DD (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 1ST floor 23 monmouth street covent garden london WC2H 9DD (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: 1ST floor 23 monmouth street london WC2H 9DD (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: 1ST floor 23 monmouth street london WC2H 9DD (1 page) |
11 August 2003 | Return made up to 01/08/03; full list of members
|
11 August 2003 | Return made up to 01/08/03; full list of members
|
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 October 2002 | Return made up to 01/08/02; full list of members (7 pages) |
4 October 2002 | Return made up to 01/08/02; full list of members (7 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 October 2001 | Return made up to 01/08/01; full list of members
|
10 October 2001 | Return made up to 01/08/01; full list of members
|
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
18 December 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | Company name changed rendola LIMITED\certificate issued on 02/11/00 (3 pages) |
2 November 2000 | Company name changed rendola LIMITED\certificate issued on 02/11/00 (3 pages) |
1 August 2000 | Incorporation (17 pages) |
1 August 2000 | Incorporation (17 pages) |