London
EC1M 6AW
Secretary Name | Beverley Davyd-Whitrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Av. De La Torre Del VallÈS, 45 08800 Vilanova I La Barcelona Spain |
Director Name | Jeremy Francis Mills |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ferndene 33 The Uplands Gerrards Cross Buckinghamshire SL9 7JQ |
Secretary Name | Mark Davyd-Whitrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Music Consultant |
Correspondence Address | 35 Chandos Road Tunbridge Wells Kent TN1 2NY |
Director Name | Beverley Davyd-Whitrick |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Av. De La Torre Del VallÈS, 45 08800 Vilanova I La Barcelona Spain |
Registered Address | 5th Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Jeremy F. Mills 50.00% Ordinary |
---|---|
50 at £1 | Mark Davyd-whitrick 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
23 November 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
---|---|
1 May 2020 | Change of details for Mr Mark Davyd-Whitrick as a person with significant control on 1 January 2019 (2 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
21 August 2019 | Director's details changed for Beverley Davyd-Whitrick on 14 August 2019 (2 pages) |
21 August 2019 | Secretary's details changed for Beverley Davyd-Whitrick on 14 August 2019 (1 page) |
21 August 2019 | Director's details changed for Mr Mark Davyd-Whitrick on 14 August 2019 (2 pages) |
8 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 (1 page) |
25 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
17 September 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
13 November 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
4 January 2017 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
30 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 July 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
28 July 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (9 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (9 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
14 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
18 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
11 October 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
11 May 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 May 2012 (1 page) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
28 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
26 September 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
17 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 17 May 2011 (1 page) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Beverley Davyd-Whitrick on 15 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mark Davyd-Whitrick on 15 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mark Davyd-Whitrick on 15 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Beverley Davyd-Whitrick on 15 October 2009 (2 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
18 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: the forum business centre fonthill the common tunbridge wells kent TN4 8YU (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: the forum business centre fonthill the common tunbridge wells kent TN4 8YU (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 7 pelham crescent hastings east sussex TN34 3AF (1 page) |
5 March 2007 | Return made up to 15/10/06; full list of members (7 pages) |
5 March 2007 | Return made up to 15/10/06; full list of members (7 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 7 pelham crescent hastings east sussex TN34 3AF (1 page) |
5 November 2006 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members
|
24 October 2005 | Return made up to 15/10/05; full list of members
|
7 February 2005 | Registered office changed on 07/02/05 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Return made up to 15/10/04; full list of members
|
10 November 2004 | Return made up to 15/10/04; full list of members
|
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
9 September 2004 | Registered office changed on 09/09/04 from: 13 deanery road stratford london E15 4LT (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 13 deanery road stratford london E15 4LT (1 page) |
6 April 2004 | Ad 08/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2004 | Ad 08/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
6 April 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
15 October 2003 | Incorporation (16 pages) |
15 October 2003 | Incorporation (16 pages) |