London
N1 6SH
Director Name | Alissa Pemberton |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Public Relations |
Correspondence Address | 6 Gisburn Close Heelands Milton Keynes Buckinghamshire MK13 7QQ |
Director Name | Ms Sarah Lockhart |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 93 Kingsland Road London E2 8AG |
Secretary Name | Alissa Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Public Relations |
Correspondence Address | 6 Gisburn Close Heelands Milton Keynes Buckinghamshire MK13 7QQ |
Secretary Name | Jade Naomi McCubbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 59 Halliday Square Southall Middlesex UB2 4UQ |
Director Name | Neil David Jolliffe |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2005) |
Role | Music Executive |
Correspondence Address | 8 Rye Hill Park Peckham Rye London SE15 3AA |
Secretary Name | Neil David Jolliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 8 Rye Hill Park Peckham Rye London SE15 3AA |
Secretary Name | Daniel Richard Lockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 9 Tennyson Road Harold Hill Essex RM3 7AD |
Secretary Name | Sarah Lockhart |
---|---|
Status | Resigned |
Appointed | 01 September 2011(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 March 2019) |
Role | Company Director |
Correspondence Address | 93 Kingsland Road London E2 8AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 128 Hoxton Street London N1 6SH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Gordon Warren 50.00% Ordinary |
---|---|
2 at £1 | Sarah Lockhart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,204 |
Cash | £90,603 |
Current Liabilities | £409,019 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
28 July 2015 | Delivered on: 31 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
15 December 2020 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
2 September 2020 | Registered office address changed from 93 Kingsland Road London E2 8AG United Kingdom to 128 Hoxton Street London N1 6SH on 2 September 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 October 2019 | Termination of appointment of Sarah Lockhart as a secretary on 20 March 2019 (1 page) |
3 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Sarah Lockhart as a director on 20 March 2019 (1 page) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
7 June 2017 | Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 93 Kingsland Road London E2 8AG on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 93 Kingsland Road London E2 8AG England to 93 Kingsland Road London E2 8AG on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 93 Kingsland Road London E2 8AG England to 93 Kingsland Road London E2 8AG on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 93 Kingsland Road London E2 8AG on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 July 2015 | Registration of charge 040717040001, created on 28 July 2015 (5 pages) |
31 July 2015 | Registration of charge 040717040001, created on 28 July 2015 (5 pages) |
25 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Director's details changed for Ms Sarah Lockhart on 1 October 2012 (2 pages) |
27 September 2013 | Secretary's details changed for Sarah Lockhart on 1 September 2013 (1 page) |
27 September 2013 | Director's details changed for Ms Sarah Lockhart on 1 October 2012 (2 pages) |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Mr Gordon Warren on 1 October 2012 (2 pages) |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Secretary's details changed for Sarah Lockhart on 1 September 2013 (1 page) |
27 September 2013 | Director's details changed for Mr Gordon Warren on 1 October 2012 (2 pages) |
27 September 2013 | Secretary's details changed for Sarah Lockhart on 1 September 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Registered office address changed from 421a Finchley Road London NW3 6HJ on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 421a Finchley Road London NW3 6HJ on 18 June 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Appointment of Sarah Lockhart as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Daniel Lockhart as a secretary (1 page) |
6 October 2011 | Termination of appointment of Daniel Lockhart as a secretary (1 page) |
6 October 2011 | Appointment of Sarah Lockhart as a secretary (2 pages) |
2 February 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Appointment of Mr Gordon Warren as a director (2 pages) |
16 September 2010 | Appointment of Mr Gordon Warren as a director (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
24 March 2009 | Return made up to 14/09/08; full list of members (3 pages) |
24 March 2009 | Return made up to 14/09/08; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Return made up to 14/09/07; full list of members (6 pages) |
12 November 2007 | Return made up to 14/09/07; full list of members (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Return made up to 14/09/06; full list of members (6 pages) |
8 January 2007 | Return made up to 14/09/06; full list of members (6 pages) |
27 March 2006 | Return made up to 14/09/05; full list of members (6 pages) |
27 March 2006 | Return made up to 14/09/05; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 February 2005 | New secretary appointed (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 September 2004 | Return made up to 14/09/04; full list of members
|
17 September 2004 | Registered office changed on 17/09/04 from: jeffrey james accountants branch hill mews, branch hill hampstead london NW3 7LT (1 page) |
17 September 2004 | Return made up to 14/09/04; full list of members
|
17 September 2004 | Registered office changed on 17/09/04 from: jeffrey james accountants branch hill mews, branch hill hampstead london NW3 7LT (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 October 2003 | Return made up to 14/09/03; full list of members
|
2 October 2003 | Return made up to 14/09/03; full list of members
|
11 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 October 2002 | Return made up to 14/09/02; full list of members
|
16 October 2002 | Return made up to 14/09/02; full list of members
|
12 February 2002 | Ad 24/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 February 2002 | Ad 24/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Return made up to 14/09/01; full list of members
|
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Return made up to 14/09/01; full list of members
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: mudd & co audit house 151 high street billericay, essex CM12 9AB (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: mudd & co audit house 151 high street billericay, essex CM12 9AB (1 page) |
2 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
2 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | Incorporation (20 pages) |
14 September 2000 | Incorporation (20 pages) |