Company NameL 25 Entertainment Limited
DirectorsDarren Steven Michaelson and Deborah Myers
Company StatusActive
Company Number04457684
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Previous NameThe Ultras Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMr Darren Steven Michaelson
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleArtist Msmt
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Darren Steven Michaelson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleArtist Msmt
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Deborah Myers
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(15 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameGlyn Roberts
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address69 Waterloo Warehouse
Waterloo Quays
Liverpool
L3 0BG
Director NameMr Neville Michaelson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(9 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 03 April 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address17 The Pavilions Mount Vernon
Frognal Rise
London
NW3 6QS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Darren Michaelson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 June 2016Registered office address changed from 17 Pavilion Court Mount Vernon Frognal Rise London NW3 6PZ to 16 Rowan Walk Rowan Walk London N2 0QJ on 10 June 2016 (1 page)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
5 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
4 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
30 June 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 June 2010Director's details changed for Darren Michaelson on 1 November 2009 (2 pages)
25 June 2010Director's details changed for Darren Michaelson on 1 November 2009 (2 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
20 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 June 2009Return made up to 10/06/09; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
2 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 June 2007Return made up to 10/06/07; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 June 2006Return made up to 10/06/06; full list of members (2 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
16 June 2005Return made up to 10/06/05; full list of members (2 pages)
7 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Registered office changed on 10/03/04 from: flat 4, 13 lyndhurst road london NW3 5NL (1 page)
4 March 2004Company name changed the ultras LIMITED\certificate issued on 04/03/04 (2 pages)
7 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
10 June 2002Incorporation (15 pages)