Company NameMichael Garrett Associates Limited
DirectorSimon Garrett
Company StatusActive
Company Number04404385
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Simon Garrett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Crescent Road
Alexandra Palace
London
N22 7RZ
Secretary NameMr Alan William Durose
NationalityBritish
StatusCurrent
Appointed20 September 2005(3 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressMerle Side 20a Horsefair
Rugeley
Staffordshire
WS15 2EL
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameSimon Bashford
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Fordwych Road
London
Nw2
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameAnna Marie Stebbings
NationalityBritish
StatusResigned
Appointed31 January 2003(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2005)
RoleCompany Director
Correspondence Address29 Seabrook Road
Brereton
Staffordshire
WS15 1HU

Contact

Websiteglobalartists.co.uk
Email address[email protected]
Telephone020 78394888
Telephone regionLondon

Location

Registered Address6th Floor 41-44 Great Queen Street
Covent Garden
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Laron Vister
50.00%
Ordinary
1 at £1Simon Garrett
50.00%
Ordinary

Financials

Year2014
Net Worth£65,460
Cash£64,284
Current Liabilities£79,445

Accounts

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

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

14 March 2018Delivered on: 23 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 June 2022Change of details for Mr Simon Garrett as a person with significant control on 23 May 2022 (2 pages)
23 June 2022Director's details changed for Mr Simon Michael Garrett on 23 June 2022 (2 pages)
31 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
4 September 2020Notification of Laron Vister as a person with significant control on 1 August 2020 (2 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 January 2019Registered office address changed from 23 Haymarket London SW1Y 4DG to 6th Floor 41-44 Great Queen Street Covent Garden London WC2B 5AD on 18 January 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
23 March 2018Registration of charge 044043850001, created on 14 March 2018 (22 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Simon Garrett on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Simon Garrett on 31 March 2010 (2 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Return made up to 26/03/09; full list of members (3 pages)
6 May 2009Return made up to 26/03/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Secretary's change of particulars / alan durose / 01/05/2008 (1 page)
27 May 2008Secretary's change of particulars / alan durose / 01/05/2008 (1 page)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 26/03/07; full list of members (2 pages)
29 March 2007Return made up to 26/03/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 26/03/05; full list of members (6 pages)
16 March 2005Return made up to 26/03/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Return made up to 26/03/04; full list of members (6 pages)
10 June 2004Return made up to 26/03/04; full list of members (6 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2003Company name changed michael garrett associates (free danz.com) LIMITED\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed michael garrett associates (free danz.com) LIMITED\certificate issued on 27/02/03 (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
26 March 2002Incorporation (13 pages)
26 March 2002Incorporation (13 pages)