London
W1D 1LP
Secretary Name | Miss Joanne Lynwode |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2001(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 104 Oxford Street London W1D 1LP |
Director Name | Ms Sarah Jane Moss |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 104 Oxford Street London Greater London W1D 1LP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | FDM Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 3 Fullwoods Mews Bevenden Street London N1 6BF |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Imagine Business Cosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2008) |
Correspondence Address | 93 - 99 Goswell Road London EC1V 7EY |
Secretary Name | TMBL Company Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2014) |
Correspondence Address | 56 Compton Street London EC1V 0ET |
Website | sundaybest.net |
---|---|
Email address | [email protected] |
Telephone | 020 72471933 |
Telephone region | London |
Registered Address | Suite 303, The Pillbox 115 Coventry Road London E2 6GH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
34 at £1 | Robert Gorham 34.00% Ordinary |
---|---|
33 at £1 | Ben Turner 33.00% Ordinary |
33 at £1 | Sarah Bolshi 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£230,758 |
Current Liabilities | £287,896 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
13 July 2004 | Delivered on: 17 July 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 June 2019 | Registered office address changed from 205 Wardour Street 4th Floor London England to 5th Floor 104 Oxford Street London London W1D 1LP on 10 June 2019 (1 page) |
10 June 2019 | Registered office address changed from 5th Floor 104 Oxford Street London London W1D 1LP United Kingdom to 5th Floor 104 Oxford Street London London W1D 1LP on 10 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
31 May 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 February 2017 | Registered office address changed from 56 Compton Street London EC1V 0ET to 205 Wardour Street 4th Floor London on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 56 Compton Street London EC1V 0ET to 205 Wardour Street 4th Floor London on 16 February 2017 (1 page) |
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Miss Joanne Lynwode on 7 July 2014 (1 page) |
1 June 2015 | Secretary's details changed for Miss Joanne Lynwode on 7 July 2014 (1 page) |
1 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Robert John Gorham on 7 July 2014 (2 pages) |
1 June 2015 | Secretary's details changed for Miss Joanne Lynwode on 7 July 2014 (1 page) |
1 June 2015 | Director's details changed for Mr Robert John Gorham on 7 July 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Robert John Gorham on 7 July 2014 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 July 2014 | Registered office address changed from C/O the Music Business Ltd 56 Compton Street London EC1V 0ET United Kingdom to 56 Compton Street London EC1V 0ET on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from C/O the Music Business Ltd 56 Compton Street London EC1V 0ET United Kingdom to 56 Compton Street London EC1V 0ET on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Tmbl Company Services as a secretary on 1 January 2014 (1 page) |
16 July 2014 | Termination of appointment of Tmbl Company Services as a secretary on 1 January 2014 (1 page) |
16 July 2014 | Termination of appointment of Tmbl Company Services as a secretary on 1 January 2014 (1 page) |
16 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Secretary's details changed for Tmbl Company Services on 1 October 2012 (2 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Secretary's details changed for Tmbl Company Services on 1 October 2012 (2 pages) |
28 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
28 May 2013 | Secretary's details changed for Tmbl Company Services on 1 October 2012 (2 pages) |
28 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Registered office address changed from 229 Shoreditch High Street London E1 6PJ on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 229 Shoreditch High Street London E1 6PJ on 25 September 2012 (1 page) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Tmbl Company Services on 11 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Tmbl Company Services on 11 May 2010 (1 page) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 June 2009 | Director's change of particulars / robert gorham / 12/06/2009 (1 page) |
12 June 2009 | Secretary's change of particulars / joanne lynwode / 12/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / robert gorham / 12/06/2009 (1 page) |
12 June 2009 | Secretary's change of particulars / joanne lynwode / 12/06/2009 (1 page) |
27 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
27 May 2008 | Secretary appointed tmbl company services (1 page) |
27 May 2008 | Secretary appointed tmbl company services (1 page) |
27 May 2008 | Appointment terminated secretary imagine business cosec LTD (1 page) |
27 May 2008 | Appointment terminated secretary imagine business cosec LTD (1 page) |
27 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 3 fullwoods mews bevenden street london N1 6BF (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 3 fullwoods mews bevenden street london N1 6BF (2 pages) |
7 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
6 December 2005 | Return made up to 11/05/05; full list of members (2 pages) |
6 December 2005 | Return made up to 11/05/05; full list of members (2 pages) |
12 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
12 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
15 February 2005 | New secretary appointed (1 page) |
15 February 2005 | New secretary appointed (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Return made up to 11/05/04; full list of members (6 pages) |
2 July 2004 | Return made up to 11/05/04; full list of members (6 pages) |
7 May 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
7 May 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
17 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
13 June 2002 | Return made up to 11/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 11/05/02; full list of members (8 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 86 raleigh gardens london SW2 1AD (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 86 raleigh gardens london SW2 1AD (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 May 2001 | New secretary appointed (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New director appointed (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New director appointed (1 page) |
18 May 2001 | New secretary appointed (1 page) |
11 May 2001 | Incorporation (19 pages) |
11 May 2001 | Incorporation (19 pages) |