Company NameCradle Of Filth Touring Limited
DirectorDaniel Lloyd Davey
Company StatusActive
Company Number04656487
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Daniel Lloyd Davey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cc Young & Co. 3rd Floor
5 Chancery Lane
London
WC2A 1LG
Director NameFay Woolven
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleMusic Manager
Correspondence Address55a Ditton Road
Surbiton
Surrey
KT6 6RF
Director NameAdrian Paul Erlandsson
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2008)
RoleMusician
Correspondence Address26 East Street
Colchester
Essex
CO1 2TR
Director NameMartin Powell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2005)
RoleMusician
Correspondence AddressAbbeyfield Cottage
45 Blyth Road
Rotherham
S66 8HX
Director NameMr David Pybus
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2005)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address52c Fore Street
Ipswich
Suffolk
IP4 1JY
Director NameMr Paul James Allender
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month, 3 weeks after company formation)
Appointment Duration11 years (resigned 31 March 2014)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3 The Park
Manningtree
Essex
CO11 2AL
Secretary NameMrs Fay Woolven
StatusResigned
Appointed31 January 2011(7 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2013)
RoleCompany Director
Correspondence Address36 Ferrymans Quay
William Morris Way
London
SW6 2UT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLa Corporate Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Daniel Lloyd Davey
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,598
Current Liabilities£1,971

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 Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 November 2020Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page)
21 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
17 April 2019Director's details changed for Mr Daniel Lloyd Davey on 17 April 2019 (2 pages)
17 April 2019Change of details for Mr Daniel Lloyd Davey as a person with significant control on 17 April 2019 (2 pages)
17 April 2019Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT England to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 17 April 2019 (1 page)
17 April 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
17 April 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 November 2018Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 5 Ferrymans Quay William Morris Way London SW6 2UT on 7 November 2018 (1 page)
19 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
30 January 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 January 2018 (1 page)
13 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 February 2017Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 27 February 2017 (1 page)
10 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
10 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1,000
(3 pages)
13 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1,000
(3 pages)
23 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
23 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
20 February 2015Termination of appointment of Paul James Allender as a director on 31 March 2014 (1 page)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 February 2015Termination of appointment of Paul James Allender as a director on 31 March 2014 (1 page)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
18 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
18 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
16 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1,000
(4 pages)
16 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1,000
(4 pages)
16 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1,000
(4 pages)
21 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 June 2013Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page)
5 June 2013Termination of appointment of Fay Woolven as a secretary (1 page)
5 June 2013Termination of appointment of Fay Woolven as a secretary (1 page)
6 March 2013Registered office address changed from Redlynch Popps Lane Cooden Bexhill-on-Sea East Sussex TN39 3BL United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Redlynch Popps Lane Cooden Bexhill-on-Sea East Sussex TN39 3BL United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Redlynch Popps Lane Cooden Bexhill-on-Sea East Sussex TN39 3BL United Kingdom on 6 March 2013 (1 page)
3 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 February 2011Termination of appointment of La Corporate Ltd as a secretary (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Appointment of Mrs Fay Woolven as a secretary (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Appointment of Mrs Fay Woolven as a secretary (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Termination of appointment of La Corporate Ltd as a secretary (1 page)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 May 2010Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 29 May 2010 (1 page)
29 May 2010Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 29 May 2010 (1 page)
4 February 2010Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Paul James Allender on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Paul James Allender on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Paul James Allender on 1 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 July 2009Return made up to 06/02/09; full list of members (5 pages)
30 July 2009Return made up to 06/02/09; full list of members (5 pages)
17 July 2009Director's change of particulars / paul allender / 01/09/2008 (1 page)
17 July 2009Director's change of particulars / paul allender / 01/09/2008 (1 page)
6 February 2009Return made up to 04/02/09; full list of members (4 pages)
6 February 2009Return made up to 04/02/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 August 2008Appointment terminated director adrian erlandsson (1 page)
27 August 2008Appointment terminated director adrian erlandsson (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 February 2008Return made up to 04/02/08; full list of members (3 pages)
6 February 2008Return made up to 04/02/08; full list of members (3 pages)
7 February 2007Return made up to 04/02/07; full list of members (3 pages)
7 February 2007Return made up to 04/02/07; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2006Return made up to 04/02/06; full list of members (3 pages)
27 February 2006Return made up to 04/02/06; full list of members (3 pages)
8 February 2006Secretary's particulars changed (1 page)
8 February 2006Secretary's particulars changed (1 page)
15 September 2005Registered office changed on 15/09/05 from: 7 ivebury court 325 latimer road london W10 6RA (1 page)
15 September 2005Registered office changed on 15/09/05 from: 7 ivebury court 325 latimer road london W10 6RA (1 page)
25 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 February 2005Return made up to 04/02/05; full list of members (9 pages)
24 February 2005Return made up to 04/02/05; full list of members (9 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
23 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
27 November 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
4 February 2003Incorporation (20 pages)
4 February 2003Incorporation (20 pages)