Company NameTRU Headz Limited
DirectorDavid Oyston
Company StatusActive
Company Number04869908
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMr David Oyston
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(20 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303 The Pillbox 115 Coventry Road
London
E2 6GH
Director NameMr Clifford Joseph Price
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address303 The Pillbox 115 Coventry Road
London
E2 6GH
Secretary NameClifford John Price
StatusResigned
Appointed08 January 2010(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Anthony David Crook
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 11 November 2023)
RoleLabel Manager
Country of ResidenceUnited Kingdom
Correspondence Address303 The Pillbox 115 Coventry Road
London
E2 6GH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address303 The Pillbox
115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

5 March 2024Termination of appointment of Anthony David Crook as a director on 11 November 2023 (1 page)
4 March 2024Appointment of Mr David Oyston as a director on 10 November 2023 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 January 2020Cessation of Clifford Joseph Price as a person with significant control on 22 August 2019 (1 page)
17 January 2020Notification of Golden Artisan Holdings Pte.Ltd as a person with significant control on 22 August 2019 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
11 November 2019Termination of appointment of Clifford Joseph Price as a director on 11 November 2019 (1 page)
1 November 2019Appointment of Mr Anthony Crook as a director on 1 November 2019 (2 pages)
16 October 2019Registered 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 2019Micro company accounts made up to 31 December 2018 (3 pages)
30 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 February 2017Registered 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 2017Registered 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 2016Termination of appointment of Clifford John Price as a secretary on 1 September 2016 (1 page)
8 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
8 September 2016Termination of appointment of Clifford John Price as a secretary on 1 September 2016 (1 page)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Registered 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 2016Registered 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 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
17 March 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
27 August 2015Director's details changed for Clifford John Price on 18 August 2015 (2 pages)
27 August 2015Director's details changed for Clifford John Price on 18 August 2015 (2 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Director's details changed for Clifford John Price on 18 August 2014 (2 pages)
1 September 2014Director's details changed for Clifford John Price on 18 August 2014 (2 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
8 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Registered office address changed from C/O C C Young & Co 48 Pland Street London W1F 7ND on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C/O C C Young & Co 48 Pland Street London W1F 7ND on 12 September 2011 (1 page)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
3 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
8 January 2010Appointment of Clifford John Price as a secretary (1 page)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
8 January 2010Appointment of Clifford John Price as a secretary (1 page)
24 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
24 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
10 September 2009Return made up to 18/08/09; full list of members (3 pages)
10 September 2009Return made up to 18/08/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
6 April 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
20 August 2008Return made up to 18/08/08; full list of members (3 pages)
20 August 2008Return made up to 18/08/08; full list of members (3 pages)
9 November 2007Return made up to 18/08/07; no change of members (6 pages)
9 November 2007Return made up to 18/08/07; no change of members (6 pages)
31 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
31 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
9 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
14 September 2006Return made up to 18/08/06; full list of members (6 pages)
14 September 2006Return made up to 18/08/06; full list of members (6 pages)
22 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
22 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
23 August 2005Return made up to 18/08/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
(6 pages)
23 August 2005Return made up to 18/08/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
(6 pages)
19 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
19 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
26 October 2004Return made up to 18/08/04; full list of members (6 pages)
26 October 2004Return made up to 18/08/04; full list of members (6 pages)
6 October 2004Registered 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 2004Registered 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 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
18 August 2003Incorporation (18 pages)
18 August 2003Incorporation (18 pages)