London
WC1V 6HZ
Director Name | Mr Dietbald Kommer |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 February 2003(same day as company formation) |
Role | Musical Instrument Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
Secretary Name | Mr Dietbald Kommer |
---|---|
Nationality | German |
Status | Current |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
Director Name | Marc Kommer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Musical Instrument Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | tanglewoodguitars.co.uk |
---|---|
Telephone | 01228 070175 |
Telephone region | Carlisle |
Registered Address | 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | European Music Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
3 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
4 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
5 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
1 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
5 October 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 26 September 2017 (1 page) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
7 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Appointment of Marc Kommer as a director (2 pages) |
3 August 2011 | Appointment of Marc Kommer as a director (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 February 2010 | Director's details changed for Mr Anthony James Flatt on 29 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Dietbald Kommer on 29 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Dietbald Kommer on 29 January 2010 (1 page) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Dietbald Kommer on 29 January 2010 (1 page) |
2 February 2010 | Director's details changed for Dietbald Kommer on 29 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Anthony James Flatt on 29 January 2010 (2 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
5 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page) |
12 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
6 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
4 April 2005 | Return made up to 13/02/05; full list of members
|
4 April 2005 | Return made up to 13/02/05; full list of members
|
7 September 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members
|
19 February 2004 | Return made up to 13/02/04; full list of members
|
4 December 2003 | Registered office changed on 04/12/03 from: unit 6 concorde business centre main road biggin hill kent TN16 3YN (1 page) |
4 December 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: unit 6 concorde business centre main road biggin hill kent TN16 3YN (1 page) |
4 December 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2003 | New director appointed (2 pages) |
13 February 2003 | Incorporation (16 pages) |
13 February 2003 | Incorporation (16 pages) |