5 Chancery Lane
London
WC2A 1LG
Director Name | Fay Woolven |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Music Manager |
Correspondence Address | 55a Ditton Road Surbiton Surrey KT6 6RF |
Director Name | Adrian Paul Erlandsson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2008) |
Role | Musician |
Correspondence Address | 26 East Street Colchester Essex CO1 2TR |
Director Name | Martin Powell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2005) |
Role | Musician |
Correspondence Address | Abbeyfield Cottage 45 Blyth Road Rotherham S66 8HX |
Director Name | Mr David Pybus |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2005) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 52c Fore Street Ipswich Suffolk IP4 1JY |
Director Name | Mr Paul James Allender |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 31 March 2014) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Park Manningtree Essex CO11 2AL |
Secretary Name | Mrs Fay Woolven |
---|---|
Status | Resigned |
Appointed | 31 January 2011(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 36 Ferrymans Quay William Morris Way London SW6 2UT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | La Corporate Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Daniel Lloyd Davey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,598 |
Current Liabilities | £1,971 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
5 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 November 2020 | Registered 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 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2019 | Director's details changed for Mr Daniel Lloyd Davey on 17 April 2019 (2 pages) |
17 April 2019 | Change of details for Mr Daniel Lloyd Davey as a person with significant control on 17 April 2019 (2 pages) |
17 April 2019 | Registered 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 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
17 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 November 2018 | Registered 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 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 January 2018 | Registered 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 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 February 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
10 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
23 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
23 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
20 February 2015 | Termination of appointment of Paul James Allender as a director on 31 March 2014 (1 page) |
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Termination of appointment of Paul James Allender as a director on 31 March 2014 (1 page) |
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
18 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
18 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
16 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
21 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 June 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Fay Woolven as a secretary (1 page) |
5 June 2013 | Termination of appointment of Fay Woolven as a secretary (1 page) |
6 March 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 February 2011 | Termination of appointment of La Corporate Ltd as a secretary (1 page) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Appointment of Mrs Fay Woolven as a secretary (1 page) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Appointment of Mrs Fay Woolven as a secretary (1 page) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Termination of appointment of La Corporate Ltd as a secretary (1 page) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 May 2010 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 29 May 2010 (1 page) |
29 May 2010 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 29 May 2010 (1 page) |
4 February 2010 | Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Paul James Allender on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Paul James Allender on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Paul James Allender on 1 October 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 July 2009 | Return made up to 06/02/09; full list of members (5 pages) |
30 July 2009 | Return made up to 06/02/09; full list of members (5 pages) |
17 July 2009 | Director's change of particulars / paul allender / 01/09/2008 (1 page) |
17 July 2009 | Director's change of particulars / paul allender / 01/09/2008 (1 page) |
6 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 August 2008 | Appointment terminated director adrian erlandsson (1 page) |
27 August 2008 | Appointment terminated director adrian erlandsson (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
8 February 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 7 ivebury court 325 latimer road london W10 6RA (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 7 ivebury court 325 latimer road london W10 6RA (1 page) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 June 2005 | Resolutions
|
3 June 2005 | Resolutions
|
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 February 2005 | Return made up to 04/02/05; full list of members (9 pages) |
24 February 2005 | Return made up to 04/02/05; full list of members (9 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
23 February 2004 | Return made up to 04/02/04; full list of members
|
23 February 2004 | Return made up to 04/02/04; full list of members
|
27 November 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
27 November 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (20 pages) |
4 February 2003 | Incorporation (20 pages) |