65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Steven Wilson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Colin Edwin Balch |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Richard Barbieri |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Steven Wilson |
---|---|
Status | Current |
Appointed | 11 October 2012(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mrs Sharon Ann Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Montfitchet Walk Stevenage Hertfordshire SG2 7DT |
Secretary Name | Janet Eileen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Windmill Cottages Thundridge Ware Hertfordshire SG12 0SL |
Director Name | Richard Julian Allen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2003) |
Role | Managing Director |
Correspondence Address | 47 Lower Road Chalfont St Peter Buckinghamshire SL9 9AP |
Secretary Name | Mr Mark Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Place London W1B 1PX |
Secretary Name | Vick Shuttleworth |
---|---|
Status | Resigned |
Appointed | 10 May 2012(10 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 11 October 2012) |
Role | Company Director |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Colin Edwin Balch 25.00% Ordinary |
---|---|
1 at £1 | Mr Gavin Harrison 25.00% Ordinary |
1 at £1 | Mr Richard Barbieri 25.00% Ordinary |
1 at £1 | Mr Steven Wilson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,835 |
Cash | £65,214 |
Current Liabilities | £11,637 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
16 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 March 2022 | Director's details changed for Mr Richard Barbieri on 12 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 November 2021 | Director's details changed for Mr Gavin Richard Harrison on 1 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Colin Edwin Balch on 1 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Richard Barbieri on 1 November 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 May 2019 | Director's details changed for Steven Wilson on 24 April 2019 (2 pages) |
1 May 2019 | Change of details for Mr Steven John Wilson as a person with significant control on 24 April 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Termination of appointment of Vick Shuttleworth as a secretary (1 page) |
11 October 2012 | Termination of appointment of Vick Shuttleworth as a secretary (1 page) |
11 October 2012 | Appointment of Steven Wilson as a secretary (1 page) |
11 October 2012 | Appointment of Steven Wilson as a secretary (1 page) |
28 August 2012 | Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 28 August 2012 (2 pages) |
22 May 2012 | Termination of appointment of Mark Jones as a secretary (1 page) |
22 May 2012 | Appointment of Vick Shuttleworth as a secretary (1 page) |
22 May 2012 | Appointment of Vick Shuttleworth as a secretary (1 page) |
22 May 2012 | Termination of appointment of Mark Jones as a secretary (1 page) |
21 May 2012 | Secretary's details changed for Mr Mark Jones on 10 May 2012 (1 page) |
21 May 2012 | Secretary's details changed for Mr Mark Jones on 10 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 91 Tabernacle Street London EC2A 4JN on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 91 Tabernacle Street London EC2A 4JN on 15 May 2012 (1 page) |
15 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Director's details changed for Gavin Harrison on 12 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Richard Barbieri on 12 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Steven Wilson on 12 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Colin Edwin Balch on 12 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Mr Richard Barbieri on 12 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Colin Edwin Balch on 12 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Gavin Harrison on 12 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Steven Wilson on 12 March 2010 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (9 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (9 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 12/03/03; full list of members
|
1 April 2003 | Return made up to 12/03/03; full list of members
|
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Ad 30/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Ad 30/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
16 September 2002 | Company name changed s and j fifteen LIMITED\certificate issued on 16/09/02 (2 pages) |
16 September 2002 | Company name changed s and j fifteen LIMITED\certificate issued on 16/09/02 (2 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
12 March 2002 | Incorporation (21 pages) |
12 March 2002 | Incorporation (21 pages) |