London
SW6 4TU
Secretary Name | Marian Juliet Conn |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2001(2 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Plato Place 72-74 St. Dionis Road London SW6 4TU |
Director Name | Mr Richard Michael James Newton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(8 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 December 2008) |
Role | Music Production Publishing |
Country of Residence | England |
Correspondence Address | Flat 2 36 College Crescent London NW3 5LE |
Secretary Name | Mr David William Warwick Hitchcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 High Street Langton Matravers Swanage Dorset BH19 3HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | titaniumuk.tumblr.com |
---|
Registered Address | 4 Plato Place 72-74 St. Dionis Road London SW6 4TU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Michael Conn 50.25% Ordinary |
---|---|
99 at £1 | Michael Conn 49.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£102,873 |
Cash | £2,253 |
Current Liabilities | £130,424 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
29 October 2020 | Micro company accounts made up to 31 July 2020 (6 pages) |
---|---|
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
13 March 2020 | Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page) |
13 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 5 July 2019 with updates (3 pages) |
25 April 2019 | Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
12 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 December 2016 | Secretary's details changed for Marian Juliet Conn on 31 July 2014 (1 page) |
16 December 2016 | Termination of appointment of David William Warwick Hitchcock as a secretary on 10 November 2016 (1 page) |
16 December 2016 | Director's details changed for Michael Moises Conn on 16 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Michael Moises Conn on 16 December 2016 (2 pages) |
16 December 2016 | Secretary's details changed for Marian Juliet Conn on 31 July 2014 (1 page) |
16 December 2016 | Termination of appointment of David William Warwick Hitchcock as a secretary on 10 November 2016 (1 page) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
5 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
5 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
25 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 February 2014 | Registered office address changed from 4 Plato Place St. Dionis Road London SW6 4TU England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 4 Plato Place St. Dionis Road London SW6 4TU England on 19 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 18 February 2014 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
23 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
6 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 December 2008 | Appointment terminated director richard newton (1 page) |
11 December 2008 | Appointment terminated director richard newton (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
2 August 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
2 August 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
22 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
2 January 2007 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Return made up to 15/05/06; full list of members (7 pages) |
7 July 2006 | Return made up to 15/05/06; full list of members (7 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 51 queen anne street london W1G 9HS (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 51 queen anne street london W1G 9HS (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
29 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
5 June 2003 | Ad 07/08/02--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
5 June 2003 | Ad 07/08/02--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 July 2002 | Return made up to 15/05/02; full list of members
|
10 July 2002 | Return made up to 15/05/02; full list of members
|
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
6 July 2001 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
6 July 2001 | Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2001 | Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2001 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Company name changed pilotvoice LIMITED\certificate issued on 07/06/01 (2 pages) |
7 June 2001 | Company name changed pilotvoice LIMITED\certificate issued on 07/06/01 (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 120 east road london N1 6AA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 120 east road london N1 6AA (1 page) |
15 May 2001 | Incorporation (15 pages) |
15 May 2001 | Incorporation (15 pages) |