London
NW1 5PU
Director Name | Mrs Rachel Vincent |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2006(5 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalculus 119 Marylebone Road London NW1 5PU |
Director Name | Mr Andrew Barry Spiro |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalculus 119 Marylebone Road London NW1 5PU |
Director Name | Vasco Dagama Mayers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Music Promoter |
Correspondence Address | 3 Nelson Street London E1 2DL |
Secretary Name | Theodore Springer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Web Designer |
Correspondence Address | 3 Nelson Street London E1 2DL |
Secretary Name | Julian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 December 2005) |
Role | Marketing |
Correspondence Address | 8 Carley Grove Blackley Manchester Lancashire M9 8LD |
Secretary Name | David Joseph Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 311, Potter House 3,Beaufort Gardens London E1 3DQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Seymour Company Secretaries Liimited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 2008) |
Correspondence Address | 38 Osnaburgh Street London NW1 3ND |
Registered Address | Kalculus 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,426 |
Cash | £1 |
Current Liabilities | £1,794 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
17 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
28 June 2022 | Director's details changed for Mr David Joseph Vincent on 25 June 2022 (2 pages) |
25 June 2022 | Change of details for Mr David Joseph Vincent as a person with significant control on 25 June 2022 (2 pages) |
25 June 2022 | Director's details changed for Mr Andrew Barry Spiro on 25 June 2022 (2 pages) |
24 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
26 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
22 December 2020 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
21 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Mrs Rachel Vincent on 4 January 2019 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
28 February 2018 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 September 2016 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 February 2016 | Termination of appointment of David Joseph Vincent as a secretary on 31 January 2015 (1 page) |
23 February 2016 | Termination of appointment of David Joseph Vincent as a secretary on 31 January 2015 (1 page) |
2 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Registered office address changed from 260-8 Chapel Street Salford Manchester M3 5JZ to Gadd House Arcadia Avenue London N3 2JU on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 260-8 Chapel Street Salford Manchester M3 5JZ to Gadd House Arcadia Avenue London N3 2JU on 4 November 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Andrew Barry Spiro on 17 February 2014 (2 pages) |
24 March 2015 | Director's details changed for David Joseph Vincent on 6 January 2014 (2 pages) |
24 March 2015 | Director's details changed for David Joseph Vincent on 6 January 2014 (2 pages) |
24 March 2015 | Secretary's details changed for David Joseph Vincent on 6 January 2014 (1 page) |
24 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Andrew Barry Spiro on 17 February 2014 (2 pages) |
24 March 2015 | Secretary's details changed for David Joseph Vincent on 6 January 2014 (1 page) |
24 March 2015 | Secretary's details changed for David Joseph Vincent on 6 January 2014 (1 page) |
24 March 2015 | Director's details changed for David Joseph Vincent on 6 January 2014 (2 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 February 2014 | Appointment of Andrew Barry Spiro as a director (3 pages) |
28 February 2014 | Appointment of Andrew Barry Spiro as a director (3 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 February 2010 | Secretary's details changed for David Joseph Vincent on 11 January 2010 (1 page) |
12 February 2010 | Director's details changed for David Joseph Vincent on 11 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for David Joseph Vincent on 11 January 2010 (1 page) |
12 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Rachel Vincent on 11 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Rachel Vincent on 11 January 2010 (2 pages) |
12 February 2010 | Director's details changed for David Joseph Vincent on 11 January 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
11 December 2008 | Appointment terminated secretary seymour company secretaries liimited (1 page) |
11 December 2008 | Return made up to 11/01/08; full list of members (3 pages) |
11 December 2008 | Appointment terminated secretary seymour company secretaries liimited (1 page) |
11 December 2008 | Return made up to 11/01/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: c/o portman partnership 38 osnaburgh street london NW1 3ND (1 page) |
21 April 2005 | Return made up to 11/01/05; full list of members (6 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Return made up to 11/01/05; full list of members (6 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: c/o portman partnership 38 osnaburgh street london NW1 3ND (1 page) |
1 March 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
11 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 3 nelson street london E1 2DL (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 3 nelson street london E1 2DL (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
4 July 2002 | Memorandum and Articles of Association (9 pages) |
4 July 2002 | Memorandum and Articles of Association (9 pages) |
1 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: suite 14 9-10 college terrace london E3 5AN (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: suite 14 9-10 college terrace london E3 5AN (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: suite 17 city business centre, lower road london SE16 2XB (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: suite 17 city business centre, lower road london SE16 2XB (1 page) |
11 January 2001 | Incorporation (11 pages) |
11 January 2001 | Incorporation (11 pages) |