London
E2 6GH
Secretary Name | Sarah Margaret Burbidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 The Pill Box 115 Coventry Road London E2 6GH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | innate-music.com |
---|---|
Telephone | 020 85669824 |
Telephone region | London |
Registered Address | 303 The Pill Box 115 Coventry Road London E2 6GH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nathan Grant Graves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51 |
Cash | £1,870 |
Current Liabilities | £14,529 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
25 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
6 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
25 February 2019 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 25 February 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
29 October 2018 | Director's details changed for Mr Nathan Grant Graves on 29 October 2018 (2 pages) |
29 October 2018 | Secretary's details changed for Sarah Margaret Burbidge on 29 October 2018 (1 page) |
29 October 2018 | Change of details for Mr Nathan Grant Graves as a person with significant control on 29 October 2018 (2 pages) |
29 October 2018 | Registered office address changed from 58 Claremont Road London W13 0DG to 303 the Pill Box 115 Coventry Road London E2 6GG on 29 October 2018 (1 page) |
1 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
26 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
25 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Nathan Grant Graves on 24 February 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Nathan Grant Graves on 24 February 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 18 drayton grove london W13 0LA (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 58 claremont road ealing london W13 0DG (1 page) |
24 March 2009 | Secretary's change of particulars / sarah burbidge / 06/02/2009 (1 page) |
24 March 2009 | Director's change of particulars / nathan graves / 06/02/2009 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 58 claremont road ealing london W13 0DG (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Director's change of particulars / nathan graves / 06/02/2009 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 18 drayton grove london W13 0LA (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 March 2009 | Secretary's change of particulars / sarah burbidge / 06/02/2009 (1 page) |
12 August 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
12 August 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
12 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
24 October 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
24 October 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
27 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
1 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
11 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
11 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
8 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
14 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
14 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
31 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
31 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
18 January 2004 | Registered office changed on 18/01/04 from: 18 drayton grove london W13 0LA (1 page) |
18 January 2004 | Registered office changed on 18/01/04 from: 18 drayton grove london W13 0LA (1 page) |
3 December 2003 | Company name changed innate concepts LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed innate concepts LIMITED\certificate issued on 03/12/03 (2 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: unit 307, westbourne studios 242 acklan road london W10 5JJ (1 page) |
29 November 2003 | Secretary's particulars changed (1 page) |
29 November 2003 | Secretary's particulars changed (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: unit 307, westbourne studios 242 acklan road london W10 5JJ (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
24 February 2003 | Incorporation (16 pages) |
24 February 2003 | Incorporation (16 pages) |