Los Angeles
90025
Director Name | Mr Jeff Lotman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2014(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chief Executive Of Global Icons Llc |
Country of Residence | United States |
Correspondence Address | 12400 Wilshire Blvd Suite 1400 Los Angeles 90025 |
Director Name | Geoffrey Peter Webb |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 High Street The Old Vicarage Kenilworth Warwickshire CV8 1LZ |
Secretary Name | Mr Peter Douglas Martin |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skippers Newmarket Road Moulton Suffolk CB8 8SS |
Director Name | Mr David Barrington |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(2 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr Jocelin Montague St John Harris |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pembroke Square London W8 6PB |
Secretary Name | Susan Jane Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | 20 The Hamlet Leek Wootton Warwickshire CV35 7QW |
Secretary Name | Mr David Patrick Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 10 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr David Patrick Ball |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr Iain Craig Parker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 May 2018) |
Role | General Manager Of Marketing Company |
Country of Residence | England |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Ms Lisa Ball |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(12 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 15 December 2014) |
Role | HR Manager Of A Marketing Company |
Country of Residence | England |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Website | performance-brands.com |
---|---|
Email address | [email protected] |
Telephone | 020 77309606 |
Telephone region | London |
Registered Address | Ground Floor 123 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £290,946 |
Cash | £395,804 |
Current Liabilities | £617,975 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
4 September 2009 | Delivered on: 10 September 2009 Persons entitled: Grosvenor Commercial Properties Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,856.06 is paid into such an account. Outstanding |
---|---|
24 August 2007 | Delivered on: 31 August 2007 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 |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
17 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
26 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
16 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
8 May 2018 | Termination of appointment of Iain Craig Parker as a director on 8 May 2018 (1 page) |
13 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
24 December 2015 | Register(s) moved to registered inspection location 158 Buckingham Palace Road London SW1W 9TR (1 page) |
24 December 2015 | Register(s) moved to registered inspection location 158 Buckingham Palace Road London SW1W 9TR (1 page) |
12 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 January 2015 | Appointment of Mr Michael Gard as a director on 15 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Jeff Lotman as a director on 15 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Jeff Lotman as a director on 15 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Michael Gard as a director on 15 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Lisa Ball as a director on 15 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Lisa Ball as a director on 15 December 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
17 December 2014 | Change of name notice (2 pages) |
17 December 2014 | Company name changed performance brands LIMITED\certificate issued on 17/12/14 (2 pages) |
17 December 2014 | Company name changed performance brands LIMITED\certificate issued on 17/12/14
|
17 December 2014 | Change of name notice (2 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 November 2014 | Appointment of Ms Lisa Ball as a director on 12 November 2014 (2 pages) |
14 November 2014 | Appointment of Ms Lisa Ball as a director on 12 November 2014 (2 pages) |
16 October 2014 | Appointment of Mr Iain Craig Parker as a director on 10 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Iain Craig Parker as a director on 10 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of David Patrick Ball as a secretary on 10 October 2014 (1 page) |
15 October 2014 | Termination of appointment of David Patrick Ball as a secretary on 10 October 2014 (1 page) |
15 October 2014 | Termination of appointment of David Barrington as a director on 10 October 2014 (1 page) |
15 October 2014 | Termination of appointment of David Barrington as a director on 10 October 2014 (1 page) |
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 August 2013 | Termination of appointment of David Ball as a director (1 page) |
2 August 2013 | Termination of appointment of David Ball as a director (1 page) |
8 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 March 2012 | Registered office address changed from , 158 Buckingham Palace Road, London, SW1W 9TR on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 158 Buckingham Palace Road London SW1W 9TR on 21 March 2012 (1 page) |
21 March 2012 | Director's details changed for Mr David Patrick Ball on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from , 158 Buckingham Palace Road, London, SW1W 9TR on 21 March 2012 (1 page) |
21 March 2012 | Director's details changed for Mr David Patrick Ball on 21 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 March 2011 | Secretary's details changed for Mr David Patrick Ball on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Secretary's details changed for Mr David Patrick Ball on 28 March 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Director's details changed for Mr David Barrington on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Barrington on 1 March 2010 (2 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Director's details changed for Mr David Barrington on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Appointment of Mr David Patrick Ball as a director (2 pages) |
18 February 2010 | Termination of appointment of Geoffrey Webb as a director (1 page) |
18 February 2010 | Appointment of Mr David Patrick Ball as a director (2 pages) |
18 February 2010 | Termination of appointment of Geoffrey Webb as a director (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 October 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Registered office address changed from , 152 Buckingham Palace Road, London, SW1W 9TR on 13 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from 152 Buckingham Palace Road London SW1W 9TR on 13 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from , 152 Buckingham Palace Road, London, SW1W 9TR on 13 October 2009 (2 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 May 2009 | Appointment terminated director jocelin harris (1 page) |
2 May 2009 | Return made up to 31/03/08; full list of members (6 pages) |
2 May 2009 | Appointment terminated director jocelin harris (1 page) |
2 May 2009 | Return made up to 31/03/08; full list of members (6 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Return made up to 06/03/07; full list of members (4 pages) |
14 May 2007 | Return made up to 06/03/07; full list of members (4 pages) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | New secretary appointed (1 page) |
29 March 2007 | Location of register of members (1 page) |
29 March 2007 | Location of register of members (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 April 2006 | Return made up to 06/03/06; full list of members (4 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 06/03/06; full list of members (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2005 | Ad 22/09/05--------- £ si 2500@1=2500 £ ic 6459/8959 (2 pages) |
16 November 2005 | Ad 22/09/05--------- £ si 2500@1=2500 £ ic 6459/8959 (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 4 grosvenor place london SW1X 7HJ (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 4 grosvenor place, london, SW1X 7HJ (1 page) |
24 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
8 April 2004 | Return made up to 06/03/04; full list of members
|
8 April 2004 | Return made up to 06/03/04; full list of members
|
8 April 2004 | Ad 07/03/03-06/03/04 £ si 1625@1 (3 pages) |
8 April 2004 | Ad 07/03/03-06/03/04 £ si 1625@1 (3 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: skippers new market road moulton suffolk CB88 8SS (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: skippers, new market road, moulton, suffolk CB88 8SS (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 July 2003 | Return made up to 06/03/03; full list of members (7 pages) |
20 July 2003 | Return made up to 06/03/03; full list of members (7 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 2A crystal house, new bedford road, luton, bedfordshire LU1 1HS (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
15 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Incorporation (14 pages) |
6 March 2002 | Incorporation (14 pages) |