London
SE1 4HD
Director Name | Simon James Posford |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2001(4 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 85 Pages Walk London SE1 4HD |
Secretary Name | Simon John Holtom |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2001(4 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 85 Pages Walk London SE1 4HD |
Director Name | Mr Alexander John Simons |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Pages Walk London SE1 4HD |
Director Name | Mr Benjamin Nicholas Patrick Vaughan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2013) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 18 Kempe Road London NW6 6SJ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | twistedmusic.co.uk |
---|
Registered Address | 85 Pages Walk London SE1 4HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Simon Holtom 50.00% Ordinary |
---|---|
50 at £1 | Simon Posford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,515 |
Cash | £5,864 |
Current Liabilities | £2,391 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
21 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
14 September 2018 | Notification of Simon Posford as a person with significant control on 1 April 2018 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
15 November 2016 | Director's details changed for Mr Simon John Holtom on 14 November 2016 (2 pages) |
15 November 2016 | Secretary's details changed for Simon John Holtom on 14 November 2016 (1 page) |
15 November 2016 | Secretary's details changed for Simon John Holtom on 14 November 2016 (1 page) |
15 November 2016 | Director's details changed for Simon James Posford on 14 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Simon James Posford on 14 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Simon John Holtom on 14 November 2016 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
8 September 2015 | Secretary's details changed for Simon John Holtom on 1 July 2015 (1 page) |
8 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Simon John Holtom on 1 July 2015 (2 pages) |
8 September 2015 | Director's details changed for Simon John Holtom on 1 July 2015 (2 pages) |
8 September 2015 | Secretary's details changed for Simon John Holtom on 1 July 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Director's details changed for Simon John Holtom on 1 July 2014 (2 pages) |
11 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Simon John Holtom on 1 July 2014 (1 page) |
11 September 2014 | Director's details changed for Simon John Holtom on 1 July 2014 (2 pages) |
11 September 2014 | Director's details changed for Simon John Holtom on 1 July 2014 (2 pages) |
11 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Simon John Holtom on 1 July 2014 (1 page) |
11 September 2014 | Secretary's details changed for Simon John Holtom on 1 July 2014 (1 page) |
26 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
26 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 August 2013 | Termination of appointment of Benjamin Vaughan as a director (1 page) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Termination of appointment of Benjamin Vaughan as a director (1 page) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Simon James Posford on 1 July 2010 (2 pages) |
29 October 2010 | Annual return made up to 20 July 2008 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Simon John Holtom on 1 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Simon John Holtom on 1 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Simon John Holtom on 1 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Simon James Posford on 1 July 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Simon John Holtom on 1 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Simon James Posford on 1 July 2010 (2 pages) |
29 October 2010 | Registered office address changed from 79 Warwick Street London W1P 6QB on 29 October 2010 (1 page) |
29 October 2010 | Annual return made up to 20 July 2008 with a full list of shareholders (4 pages) |
29 October 2010 | Registered office address changed from 79 Warwick Street London W1P 6QB on 29 October 2010 (1 page) |
29 October 2010 | Secretary's details changed for Simon John Holtom on 1 July 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Simon John Holtom on 1 July 2010 (2 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (1 page) |
8 November 2007 | Return made up to 20/07/07; no change of members (7 pages) |
8 November 2007 | Return made up to 20/07/07; no change of members (7 pages) |
22 August 2007 | Return made up to 20/07/06; no change of members
|
22 August 2007 | Return made up to 20/07/06; no change of members
|
26 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
19 July 2003 | Return made up to 20/07/03; full list of members
|
19 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 July 2003 | Return made up to 20/07/03; full list of members
|
19 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 November 2002 | Return made up to 20/07/02; full list of members
|
15 November 2002 | Return made up to 20/07/02; full list of members
|
20 September 2002 | Registered office changed on 20/09/02 from: unit 303 great guildford business square 30 great guildford street london SE1 0ES (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: unit 303 great guildford business square 30 great guildford street london SE1 0ES (1 page) |
8 November 2001 | Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 2001 | Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
8 November 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
8 October 2001 | Memorandum and Articles of Association (15 pages) |
8 October 2001 | Memorandum and Articles of Association (15 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
25 September 2001 | Company name changed speed 8875 LIMITED\certificate issued on 25/09/01 (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 6-8 underwood street london N1 7JQ (1 page) |
25 September 2001 | Company name changed speed 8875 LIMITED\certificate issued on 25/09/01 (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 6-8 underwood street london N1 7JQ (1 page) |
20 July 2001 | Incorporation (20 pages) |
20 July 2001 | Incorporation (20 pages) |