Company NameDanny  Wallace Limited
DirectorDaniel Wallace
Company StatusActive
Company Number04779891
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDaniel Wallace
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameTrudy Wallace
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Madeira Road
Clevedon
Wiltshire
BS21 7TJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2014(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2021)
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

95 at £1Daniel Wallace
95.00%
Ordinary
5 at £1Greta Wallace
5.00%
Ordinary

Financials

Year2014
Net Worth£543,594
Cash£507,837
Current Liabilities£70,172

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
1 December 2021Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021 (1 page)
15 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
10 May 2018Change of details for Mr Daniel Wallace as a person with significant control on 1 May 2018 (2 pages)
10 May 2018Director's details changed for Daniel Wallace on 1 May 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Director's details changed for Daniel Wallace on 29 November 2016 (2 pages)
16 January 2017Director's details changed for Daniel Wallace on 29 November 2016 (2 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
27 March 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
27 March 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
20 June 2014Termination of appointment of Trudy Wallace as a secretary (1 page)
20 June 2014Appointment of Mgrwk Company Secretaries Limited as a secretary (2 pages)
20 June 2014Appointment of Mgrwk Company Secretaries Limited as a secretary (2 pages)
20 June 2014Director's details changed for Daniel Wallace on 8 April 2014 (2 pages)
20 June 2014Termination of appointment of Trudy Wallace as a secretary (1 page)
20 June 2014Director's details changed for Daniel Wallace on 8 April 2014 (2 pages)
20 June 2014Director's details changed for Daniel Wallace on 8 April 2014 (2 pages)
10 April 2014Registered office address changed from C/O C/O H & S Accountants Ltd 90 Mill Lane Mill Lane London NW6 1NL England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O C/O H & S Accountants Ltd 90 Mill Lane Mill Lane London NW6 1NL England on 10 April 2014 (1 page)
19 February 2014Registered office address changed from C/O C/O H & S Accountants Ltd Argo House Kilburn Park Road London NW6 5LF United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O C/O H & S Accountants Ltd Argo House Kilburn Park Road London NW6 5LF United Kingdom on 19 February 2014 (1 page)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 January 2012Registered office address changed from C/O C/O David Summers Argo House Kilburn Park Road London NW6 5LF United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from C/O C/O David Summers Argo House Kilburn Park Road London NW6 5LF United Kingdom on 11 January 2012 (1 page)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
8 June 2011Registered office address changed from C/O C/O P Denbigh 55 Loudoun Road London London NW8 0DL United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from C/O C/O P Denbigh 55 Loudoun Road London London NW8 0DL United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from C/O C/O P Denbigh 55 Loudoun Road London London NW8 0DL United Kingdom on 8 June 2011 (1 page)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Daniel Wallace on 29 May 2010 (2 pages)
3 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Daniel Wallace on 29 May 2010 (2 pages)
8 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
5 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10
(2 pages)
5 March 2010Registered office address changed from 8 Kinross Road London London N5 2QS United Kingdom on 5 March 2010 (1 page)
5 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10
(2 pages)
5 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10
(2 pages)
5 March 2010Registered office address changed from 8 Kinross Road London London N5 2QS United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 8 Kinross Road London London N5 2QS United Kingdom on 5 March 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 November 2009Registered office address changed from 53a Richmond Avenue London N1 0LX on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 53a Richmond Avenue London N1 0LX on 20 November 2009 (1 page)
18 August 2009Return made up to 29/05/09; full list of members (3 pages)
18 August 2009Return made up to 29/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 August 2008Return made up to 29/05/08; full list of members (3 pages)
8 August 2008Return made up to 29/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 29/05/07; full list of members (2 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Return made up to 29/05/07; full list of members (2 pages)
27 July 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 September 2006Registered office changed on 13/09/06 from: 415 lexington bow quarter fairfield road london E3 2UF (1 page)
13 September 2006Registered office changed on 13/09/06 from: 415 lexington bow quarter fairfield road london E3 2UF (1 page)
28 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 June 2005Return made up to 29/05/05; full list of members (6 pages)
14 June 2005Return made up to 29/05/05; full list of members (6 pages)
7 September 2004Return made up to 29/05/04; full list of members (6 pages)
7 September 2004Return made up to 29/05/04; full list of members (6 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
29 May 2003Incorporation (15 pages)
29 May 2003Incorporation (15 pages)