Company NamePorcupine Tree Limited
Company StatusActive
Company Number04392309
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gavin Richard Harrison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameSteven Wilson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameColin Edwin Balch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Richard Barbieri
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameSteven Wilson
StatusCurrent
Appointed11 October 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMrs Sharon Ann Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address64 Montfitchet Walk
Stevenage
Hertfordshire
SG2 7DT
Secretary NameJanet Eileen Williams
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Windmill Cottages
Thundridge
Ware
Hertfordshire
SG12 0SL
Director NameRichard Julian Allen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2003)
RoleManaging Director
Correspondence Address47 Lower Road
Chalfont St Peter
Buckinghamshire
SL9 9AP
Secretary NameMr Mark Jones
NationalityBritish
StatusResigned
Appointed30 September 2002(6 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Secretary NameVick Shuttleworth
StatusResigned
Appointed10 May 2012(10 years, 2 months after company formation)
Appointment Duration5 months (resigned 11 October 2012)
RoleCompany Director
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Colin Edwin Balch
25.00%
Ordinary
1 at £1Mr Gavin Harrison
25.00%
Ordinary
1 at £1Mr Richard Barbieri
25.00%
Ordinary
1 at £1Mr Steven Wilson
25.00%
Ordinary

Financials

Year2014
Net Worth£59,835
Cash£65,214
Current Liabilities£11,637

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
16 March 2022Director's details changed for Mr Richard Barbieri on 12 March 2022 (2 pages)
16 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 November 2021Director's details changed for Mr Gavin Richard Harrison on 1 November 2021 (2 pages)
9 November 2021Director's details changed for Colin Edwin Balch on 1 November 2021 (2 pages)
9 November 2021Director's details changed for Mr Richard Barbieri on 1 November 2021 (2 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 May 2019Director's details changed for Steven Wilson on 24 April 2019 (2 pages)
1 May 2019Change of details for Mr Steven John Wilson as a person with significant control on 24 April 2019 (2 pages)
20 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(7 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(7 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(7 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Termination of appointment of Vick Shuttleworth as a secretary (1 page)
11 October 2012Termination of appointment of Vick Shuttleworth as a secretary (1 page)
11 October 2012Appointment of Steven Wilson as a secretary (1 page)
11 October 2012Appointment of Steven Wilson as a secretary (1 page)
28 August 2012Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 28 August 2012 (2 pages)
22 May 2012Termination of appointment of Mark Jones as a secretary (1 page)
22 May 2012Appointment of Vick Shuttleworth as a secretary (1 page)
22 May 2012Appointment of Vick Shuttleworth as a secretary (1 page)
22 May 2012Termination of appointment of Mark Jones as a secretary (1 page)
21 May 2012Secretary's details changed for Mr Mark Jones on 10 May 2012 (1 page)
21 May 2012Secretary's details changed for Mr Mark Jones on 10 May 2012 (1 page)
15 May 2012Registered office address changed from 91 Tabernacle Street London EC2A 4JN on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 91 Tabernacle Street London EC2A 4JN on 15 May 2012 (1 page)
15 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Director's details changed for Gavin Harrison on 12 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Richard Barbieri on 12 March 2010 (2 pages)
8 April 2010Director's details changed for Steven Wilson on 12 March 2010 (2 pages)
8 April 2010Director's details changed for Colin Edwin Balch on 12 March 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mr Richard Barbieri on 12 March 2010 (2 pages)
8 April 2010Director's details changed for Colin Edwin Balch on 12 March 2010 (2 pages)
8 April 2010Director's details changed for Gavin Harrison on 12 March 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Steven Wilson on 12 March 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 12/03/09; full list of members (5 pages)
1 April 2009Return made up to 12/03/09; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 12/03/08; full list of members (5 pages)
4 April 2008Return made up to 12/03/08; full list of members (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 12/03/07; full list of members (3 pages)
5 April 2007Return made up to 12/03/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 12/03/06; full list of members (3 pages)
7 April 2006Return made up to 12/03/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 12/03/05; full list of members (9 pages)
12 April 2005Return made up to 12/03/05; full list of members (9 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 12/03/04; full list of members (9 pages)
13 April 2004Return made up to 12/03/04; full list of members (9 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
1 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Ad 30/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Ad 30/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 October 2002New secretary appointed (2 pages)
16 September 2002Company name changed s and j fifteen LIMITED\certificate issued on 16/09/02 (2 pages)
16 September 2002Company name changed s and j fifteen LIMITED\certificate issued on 16/09/02 (2 pages)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Incorporation (21 pages)
12 March 2002Incorporation (21 pages)