2nd Floor
London
W1D 5EU
Director Name | Lewis Allen Mead |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 February 2003(same day as company formation) |
Role | Sound Engineer |
Country of Residence | United States |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Terence Kerr Jardine |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(7 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Scott Laurence Arnold |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Duncan James Bell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Duncan James Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Autograph Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Lewis Allen Mead 50.00% Ordinary A |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
26 April 2022 | Director's details changed for Mr Terence Kerr Jardine on 25 April 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
9 February 2021 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Duncan James Bell as a secretary on 30 November 2019 (1 page) |
6 December 2019 | Termination of appointment of Duncan James Bell as a director on 30 November 2019 (1 page) |
6 December 2019 | Appointment of Scott Laurence Arnold as a director on 30 November 2019 (2 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
20 February 2019 | Director's details changed for Lewis Allen Mead on 25 January 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Mr Andrew William Bruce on 25 January 2019 (2 pages) |
20 February 2019 | Director's details changed for Mr Terence Kerr Jardine on 25 January 2019 (2 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
22 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Mr Terence Kerr Jardine on 2 February 2018 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
21 February 2017 | Secretary's details changed for Duncan James Bell on 14 February 2017 (1 page) |
21 February 2017 | Secretary's details changed for Duncan James Bell on 14 February 2017 (1 page) |
21 February 2017 | Director's details changed for Duncan James Bell on 14 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Duncan James Bell on 14 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
19 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
27 May 2015 | Director's details changed for Mr Terence Kerr Jardine on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Terence Kerr Jardine on 27 May 2015 (2 pages) |
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
15 May 2014 | Director's details changed for Mr Terence Kerr Jardine on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Terence Kerr Jardine on 15 May 2014 (2 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 November 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
25 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
25 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (10 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (10 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Lewis Allen Mead on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Lewis Allen Mead on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Lewis Allen Mead on 7 February 2010 (2 pages) |
5 March 2010 | Appointment of Mr Terence Kerr Jardine as a director (2 pages) |
5 March 2010 | Director's details changed for Duncan James Bell on 7 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Duncan James Bell on 7 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew William Bruce on 7 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew William Bruce on 7 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew William Bruce on 7 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Duncan James Bell on 7 February 2010 (2 pages) |
5 March 2010 | Appointment of Mr Terence Kerr Jardine as a director (2 pages) |
16 February 2010 | Secretary's details changed for Duncan James Bell on 11 February 2010 (3 pages) |
16 February 2010 | Director's details changed for Duncan James Bell on 11 February 2010 (3 pages) |
16 February 2010 | Secretary's details changed for Duncan James Bell on 11 February 2010 (3 pages) |
16 February 2010 | Director's details changed for Duncan James Bell on 11 February 2010 (3 pages) |
17 October 2009 | Full accounts made up to 31 January 2009 (10 pages) |
17 October 2009 | Full accounts made up to 31 January 2009 (10 pages) |
30 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
21 October 2008 | Full accounts made up to 31 January 2008 (11 pages) |
21 October 2008 | Full accounts made up to 31 January 2008 (11 pages) |
11 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
10 March 2008 | Director's change of particulars / lewis mead / 07/02/2008 (1 page) |
10 March 2008 | Director's change of particulars / lewis mead / 07/02/2008 (1 page) |
31 October 2007 | Full accounts made up to 31 January 2007 (11 pages) |
31 October 2007 | Full accounts made up to 31 January 2007 (11 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
21 September 2006 | Full accounts made up to 31 January 2006 (12 pages) |
21 September 2006 | Full accounts made up to 31 January 2006 (12 pages) |
16 June 2006 | Return made up to 07/02/06; full list of members (3 pages) |
16 June 2006 | Return made up to 07/02/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 January 2005 (11 pages) |
9 November 2005 | Return made up to 07/02/05; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 January 2005 (11 pages) |
9 November 2005 | Return made up to 07/02/05; full list of members (3 pages) |
26 October 2004 | Full accounts made up to 31 January 2004 (11 pages) |
26 October 2004 | Full accounts made up to 31 January 2004 (11 pages) |
10 May 2004 | Ad 07/02/04--------- £ si 1@1 (2 pages) |
10 May 2004 | Ad 07/02/04--------- £ si 1@1 (2 pages) |
7 May 2004 | Return made up to 07/02/04; full list of members (7 pages) |
7 May 2004 | Return made up to 07/02/04; full list of members (7 pages) |
20 May 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
20 May 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 280 grays inn road london WC1X 8EB (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 280 grays inn road london WC1X 8EB (1 page) |
29 April 2003 | Secretary resigned (1 page) |
7 February 2003 | Incorporation (16 pages) |
7 February 2003 | Incorporation (16 pages) |