Upminster
Essex
RM14 1XW
Director Name | Mr Peter Stuart Macfarlane |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 3 Dixwell Road Folkestone Kent CT20 2LG |
Secretary Name | Peter Stuart Macfarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dixwell Road Folkestone Kent CT20 2LG |
Director Name | Phillip Chard |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 2006) |
Role | Talent Agent |
Country of Residence | England |
Correspondence Address | 26a Windsor Road Enfield London N13 5PR |
Secretary Name | Dr Nicholas Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Broomfield Avenue London N13 4JR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Peter Stuart Macfarlane 50.00% Ordinary |
---|---|
25 at £1 | Louise Sarah Tam 25.00% Ordinary |
25 at £1 | Phillip Chard 25.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
29 November 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
9 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
17 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
17 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 September 2016 | Registered office address changed from 33 Percy Street London W1T 2DF to Beacon House 113 Kingsway London WC2B 6PP on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 33 Percy Street London W1T 2DF to Beacon House 113 Kingsway London WC2B 6PP on 22 September 2016 (1 page) |
29 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Peter Stuart Macfarlane on 1 June 2015 (1 page) |
5 June 2015 | Director's details changed for Peter Stuart Macfarlane on 1 June 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Peter Stuart Macfarlane on 1 June 2015 (1 page) |
5 June 2015 | Director's details changed for Peter Stuart Macfarlane on 1 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Peter Stuart Macfarlane on 1 June 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Peter Stuart Macfarlane on 1 June 2015 (1 page) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
17 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 February 2013 | Director's details changed for Louise Sarah Tam on 6 August 2012 (2 pages) |
21 February 2013 | Director's details changed for Louise Sarah Tam on 6 August 2012 (2 pages) |
21 February 2013 | Director's details changed for Louise Sarah Tam on 6 August 2012 (2 pages) |
10 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 November 2011 | Annual return made up to 1 July 2011 (14 pages) |
9 November 2011 | Annual return made up to 1 July 2011 (14 pages) |
9 November 2011 | Annual return made up to 1 July 2011 (14 pages) |
20 September 2011 | Registered office address changed from C/O Spiro Bentley Llp 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 20 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from C/O Spiro Bentley Llp 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 20 September 2011 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
8 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Return made up to 05/06/07; full list of members (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Return made up to 05/06/07; full list of members (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 December 2006 | Return made up to 05/06/06; full list of members (7 pages) |
4 December 2006 | Return made up to 05/06/06; full list of members (7 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
12 June 2006 | Ad 25/10/04--------- £ si 100@1 (2 pages) |
12 June 2006 | Ad 25/10/04--------- £ si 100@1 (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: summit house 170 finchley road london NW3 6BP (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: summit house 170 finchley road london NW3 6BP (1 page) |
16 August 2005 | Return made up to 05/06/05; full list of members
|
16 August 2005 | Return made up to 05/06/05; full list of members
|
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | Nc inc already adjusted 01/10/04 (1 page) |
14 June 2005 | Resolutions
|
14 June 2005 | Ad 25/10/04--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
14 June 2005 | Return made up to 05/06/04; full list of members; amend (6 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Ad 25/10/04--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
14 June 2005 | Nc inc already adjusted 01/10/04 (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Return made up to 05/06/04; full list of members; amend (6 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 59 broomfield avenue palmers green london N13 4JR (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 59 broomfield avenue palmers green london N13 4JR (1 page) |
14 June 2005 | Secretary resigned (1 page) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
22 September 2004 | Return made up to 05/06/04; full list of members (6 pages) |
22 September 2004 | Return made up to 05/06/04; full list of members (6 pages) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 59 broomfield av london N13 4JR (1 page) |
21 October 2003 | Secretary's particulars changed (1 page) |
21 October 2003 | Secretary's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 59 broomfield av london N13 4JR (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New secretary appointed (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New secretary appointed (1 page) |
5 June 2003 | Incorporation (13 pages) |
5 June 2003 | Incorporation (13 pages) |