Oakleigh Road South
London
N11 1GN
Director Name | Rebecca Duncan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 2 38 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Rebecca Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 2 38 Montague Road Richmond Surrey TW10 6QJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Trent Nathan Hughes |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 March 2005) |
Role | Administrator |
Correspondence Address | 668a Fulham Road Fulham SW6 5RX |
Secretary Name | Daniel Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2007) |
Role | Manager |
Correspondence Address | 113 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HJ |
Secretary Name | Mr Paul William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 North London Business Park Oakleigh Road South London N11 1GN |
Director Name | Mr Paul William Smith |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 North London Business Park Oakleigh Road South London N11 1GN |
Website | 365artists.com |
---|
Registered Address | ZRS Building 3 North London Business Park Oakleigh Road South London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | 365 Music LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,499 |
Cash | £130,734 |
Current Liabilities | £404,669 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
25 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
29 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Adam Anthony James Clough as a person with significant control on 29 June 2017 (2 pages) |
2 August 2017 | Notification of Adam Anthony James Clough as a person with significant control on 29 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
8 August 2016 | Termination of appointment of Paul William Smith as a director on 31 May 2016 (1 page) |
8 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Termination of appointment of Paul William Smith as a secretary on 31 May 2016 (1 page) |
8 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Termination of appointment of Paul William Smith as a director on 31 May 2016 (1 page) |
8 August 2016 | Termination of appointment of Paul William Smith as a secretary on 31 May 2016 (1 page) |
30 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
30 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Adam Anthony James Clough on 15 May 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Adam Anthony James Clough on 15 May 2014 (2 pages) |
28 August 2014 | Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom to C/O Zrs Building 3 North London Business Park Oakleigh Road South London N11 1GN on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Paul William Smith as a director on 1 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Paul William Smith as a director on 1 July 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Mr Paul William Smith on 15 May 2014 (1 page) |
28 August 2014 | Appointment of Mr Paul William Smith as a director on 1 July 2014 (2 pages) |
28 August 2014 | Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom to C/O Zrs Building 3 North London Business Park Oakleigh Road South London N11 1GN on 28 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Mr Paul William Smith on 15 May 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 12 March 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 October 2010 | Registered office address changed from 38a High Street Southgate London N14 6EB on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from 38a High Street Southgate London N14 6EB on 20 October 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Adam Anthony James Clough on 17 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mr Adam Anthony James Clough on 17 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / adam clough / 06/05/2009 (1 page) |
16 June 2009 | Director's change of particulars / adam clough / 06/05/2009 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
21 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
31 March 2008 | Director's change of particulars / adam clough / 01/01/2008 (2 pages) |
31 March 2008 | Director's change of particulars / adam clough / 01/01/2008 (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (3 pages) |
7 March 2007 | New secretary appointed (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: mountview court 1148 high road whetstone london N20 0RA (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: mountview court 1148 high road whetstone london N20 0RA (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members
|
27 May 2003 | Return made up to 17/05/03; full list of members
|
27 May 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
27 May 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
2 October 2002 | Company name changed 247 artists LIMITED\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed 247 artists LIMITED\certificate issued on 02/10/02 (2 pages) |
18 July 2002 | Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2002 | Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
17 May 2002 | Incorporation (13 pages) |
17 May 2002 | Incorporation (13 pages) |