Company NameITH Limited
DirectorsGeorge Mason and Wesley Anthony Saunders
Company StatusActive
Company Number04647550
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr George Mason
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor 23 Curtain Road
London
EC2A 3LT
Director NameMr Wesley Anthony Saunders
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 23 Curtain Road
London
EC2A 3LT
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed29 July 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameAlastair Hamilton Dewar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressSecond Floor
28 Saltram Crescent
London
W9 3HR
Director NameMr Simon Dunmore
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(3 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 29 July 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oatlands Close
Weybridge
KT13 9EE
Secretary NameAlastair Hamilton Dewar
NationalityBritish
StatusResigned
Appointed14 February 2003(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2004)
RoleCompany Director
Correspondence AddressSecond Floor
28 Saltram Crescent
London
W9 3HR
Secretary NameAndrew Loizou
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address46 Ewelme Road
Forest Hill
London
SE23 3BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameNorthfield Co Sec Limited (Corporation)
StatusResigned
Appointed01 June 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2010)
Correspondence Address55 Kentish Town Road
London
NW1 8NX

Contact

Websiteithltd.co.uk
Email address[email protected]
Telephone0191 4832020
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGround Floor
23 Curtain Road
London
EC2A 3LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Simon Dunmore
100.00%
Ordinary

Financials

Year2014
Net Worth-£908,989
Cash£231,893
Current Liabilities£1,389,994

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
12 January 2023Confirmation statement made on 27 September 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 September 2022Notification of Optimum Defected Holdings Limited as a person with significant control on 29 July 2022 (2 pages)
28 September 2022Cessation of Simon Dunmore as a person with significant control on 29 July 2022 (1 page)
8 August 2022Appointment of Mr George Mason as a director on 29 July 2022 (2 pages)
8 August 2022Termination of appointment of Simon Dunmore as a director on 29 July 2022 (1 page)
8 August 2022Appointment of Pennsec Limited as a secretary on 29 July 2022 (2 pages)
8 August 2022Appointment of Mr Wesley Anthony Saunders as a director on 29 July 2022 (2 pages)
26 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 January 2021Change of details for Mr Simon Dunmore as a person with significant control on 7 January 2021 (2 pages)
26 January 2021Registered office address changed from Third Floor 23 Curtain Road London EC2A 3LT to Ground Floor 23 Curtain Road London EC2A 3LT on 26 January 2021 (1 page)
26 January 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
11 February 2020Change of details for Mr Simon Dunmore as a person with significant control on 11 February 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 June 2019Director's details changed for Mr Simon Dunmore on 17 June 2019 (2 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
31 October 2011Registered office address changed from 8 Charterhouse Buildings Goswell Road London EC1M 7AN on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from 8 Charterhouse Buildings Goswell Road London EC1M 7AN on 31 October 2011 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Director's details changed for Simon Dunmore on 24 January 2010 (2 pages)
16 March 2010Termination of appointment of Northfield Co Sec Limited as a secretary (1 page)
16 March 2010Director's details changed for Simon Dunmore on 24 January 2010 (2 pages)
16 March 2010Termination of appointment of Northfield Co Sec Limited as a secretary (1 page)
16 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Return made up to 24/01/09; full list of members (3 pages)
6 April 2009Return made up to 24/01/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
1 December 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Return made up to 24/01/08; full list of members (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Return made up to 24/01/08; full list of members (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
20 March 2007Return made up to 24/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2007Return made up to 24/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2006Registered office changed on 09/11/06 from: 55 kentish town road camden town london NW1 8NX (1 page)
9 November 2006Registered office changed on 09/11/06 from: 55 kentish town road camden town london NW1 8NX (1 page)
24 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 March 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
21 March 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
14 March 2006Return made up to 24/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2006Return made up to 24/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 May 2005Full accounts made up to 31 December 2003 (9 pages)
5 May 2005Full accounts made up to 31 December 2003 (9 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
17 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 March 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003New secretary appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
4 March 2003Company name changed jamstopper LTD\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed jamstopper LTD\certificate issued on 04/03/03 (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
24 January 2003Incorporation (9 pages)
24 January 2003Incorporation (9 pages)