West Malling
Kent
ME19 6RR
Secretary Name | Glen William Leighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2004(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 20 Alamein Close Alamein Close Crowborough East Sussex TN6 2PX |
Director Name | Mr Keith Charles Thomas |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 November 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Woodland Close West Malling Kent ME19 6RR |
Secretary Name | Natalie Cavalier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | 41 Park Drive Upminster Essex RM14 3AL |
Director Name | Graham Frederick Rutherford |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 13 November 2001) |
Role | Consultant |
Correspondence Address | The Brick House 86a Dunstable Road Toddington Bedfordshire LU5 6DR |
Secretary Name | Natalie Cavalier |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 41 Park Drive Upminster Essex RM14 3AL |
Director Name | Mr Joe Daniel Putnam |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2023(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 November 2023) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Faraday Way St Mary Cray Kent BR5 3QW |
Director Name | Mrs Natalie June Trevorrow |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2023(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 November 2023) |
Role | Copyright Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Faraday Way St Mary Cray Kent BR5 3QW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01689 826555 |
---|---|
Telephone region | Orpington |
Registered Address | Unit 3 Faraday Way St Mary Cray Kent BR5 3QW |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
---|---|
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
2 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
22 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
2 June 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Glen William Leighton on 1 June 2015 (1 page) |
2 June 2015 | Secretary's details changed for Glen William Leighton on 1 June 2015 (1 page) |
2 June 2015 | Secretary's details changed for Glen William Leighton on 1 June 2015 (1 page) |
2 June 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
7 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 March 2014 | Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page) |
13 March 2014 | Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page) |
13 March 2014 | Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page) |
13 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Keith Charles Thomas on 2 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Keith Charles Thomas on 2 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Keith Charles Thomas on 2 January 2010 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 34 great james street london WC1N 3HB (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 34 great james street london WC1N 3HB (1 page) |
25 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 February 2007 | Return made up to 02/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 02/01/07; full list of members (6 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 February 2006 | Return made up to 02/01/06; full list of members
|
1 February 2006 | Return made up to 02/01/06; full list of members
|
2 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 February 2005 | Return made up to 02/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 02/01/05; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Return made up to 02/01/04; full list of members (7 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Return made up to 02/01/04; full list of members (7 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
3 February 2003 | Return made up to 02/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 02/01/03; full list of members (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 October 2002 | Company name changed music avenue (U.K.) LIMITED\certificate issued on 15/10/02 (2 pages) |
15 October 2002 | Company name changed music avenue (U.K.) LIMITED\certificate issued on 15/10/02 (2 pages) |
13 February 2002 | Return made up to 02/01/02; full list of members
|
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Return made up to 02/01/02; full list of members
|
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
15 May 2001 | Ad 22/01/01-22/01/01 £ si 498@1=498 £ ic 2/500 (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Ad 22/01/01-22/01/01 £ si 498@1=498 £ ic 2/500 (2 pages) |
15 May 2001 | New director appointed (2 pages) |
6 April 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
6 April 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
23 March 2001 | Company name changed speed 8578 LIMITED\certificate issued on 23/03/01 (2 pages) |
23 March 2001 | Company name changed speed 8578 LIMITED\certificate issued on 23/03/01 (2 pages) |
8 February 2001 | Memorandum and Articles of Association (15 pages) |
8 February 2001 | Memorandum and Articles of Association (15 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Memorandum and Articles of Association (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Memorandum and Articles of Association (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 January 2001 | Incorporation (22 pages) |
2 January 2001 | Incorporation (22 pages) |