London
E2 6GH
Director Name | Mr Clifford Joseph Price |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 303 The Pillbox 115 Coventry Road London E2 6GH |
Secretary Name | Clifford John Price |
---|---|
Status | Resigned |
Appointed | 08 January 2010(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Anthony David Crook |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 11 November 2023) |
Role | Label Manager |
Country of Residence | United Kingdom |
Correspondence Address | 303 The Pillbox 115 Coventry Road London E2 6GH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 303 The Pillbox 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 | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
5 March 2024 | Termination of appointment of Anthony David Crook as a director on 11 November 2023 (1 page) |
---|---|
4 March 2024 | Appointment of Mr David Oyston as a director on 10 November 2023 (2 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
24 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 January 2020 | Cessation of Clifford Joseph Price as a person with significant control on 22 August 2019 (1 page) |
17 January 2020 | Notification of Golden Artisan Holdings Pte.Ltd as a person with significant control on 22 August 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
11 November 2019 | Termination of appointment of Clifford Joseph Price as a director on 11 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Anthony Crook as a director on 1 November 2019 (2 pages) |
16 October 2019 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to 303 the Pillbox 115 Coventry Road London E2 6GH on 16 October 2019 (1 page) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
30 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 February 2017 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 13 February 2017 (1 page) |
8 September 2016 | Termination of appointment of Clifford John Price as a secretary on 1 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of Clifford John Price as a secretary on 1 September 2016 (1 page) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page) |
17 March 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
17 March 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
27 August 2015 | Director's details changed for Clifford John Price on 18 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Clifford John Price on 18 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
20 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Clifford John Price on 18 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Clifford John Price on 18 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 September 2011 | Registered office address changed from C/O C C Young & Co 48 Pland Street London W1F 7ND on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O C C Young & Co 48 Pland Street London W1F 7ND on 12 September 2011 (1 page) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
8 January 2010 | Appointment of Clifford John Price as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
8 January 2010 | Appointment of Clifford John Price as a secretary (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
10 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
20 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
9 November 2007 | Return made up to 18/08/07; no change of members (6 pages) |
9 November 2007 | Return made up to 18/08/07; no change of members (6 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
14 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
23 August 2005 | Return made up to 18/08/05; full list of members
|
23 August 2005 | Return made up to 18/08/05; full list of members
|
19 November 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
19 November 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 October 2004 | Return made up to 18/08/04; full list of members (6 pages) |
26 October 2004 | Return made up to 18/08/04; full list of members (6 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: c/o c c young & co, chesham house, 150 regent street london W1B 5SJ (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: c/o c c young & co, chesham house, 150 regent street london W1B 5SJ (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
18 August 2003 | Incorporation (18 pages) |
18 August 2003 | Incorporation (18 pages) |