303-306 High Holborn
London
WC1V 7JZ
Director Name | Mr Michael Charles Skeet |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(3 years, 11 months after company formation) |
Appointment Duration | 13 years (closed 06 October 2020) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
Secretary Name | Mr Michael Charles Skeet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(3 years, 11 months after company formation) |
Appointment Duration | 13 years (closed 06 October 2020) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Robert John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL |
Director Name | Mr Paul Daniel McDonald |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 May 2008) |
Role | Artist Manager |
Country of Residence | United Kingdom |
Correspondence Address | 205 Crowborough Road London SW17 9QE |
Director Name | Mr Peter David Rudge |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 06 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Alexandra Mansions 333 Kings Road London SW3 5ET |
Website | howard-lee-sloan.com |
---|
Registered Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Robert James Christopher Horsfall 78.13% Ordinary |
---|---|
4 at £1 | Sonia Diwan 4.17% Ordinary |
17 at £1 | Michael Charles Skeet 17.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£364,086 |
Cash | £27,082 |
Current Liabilities | £586,347 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 May 2008 | Delivered on: 22 May 2008 Persons entitled: Coutts & Co Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 December 2007 | Delivered on: 11 December 2007 Persons entitled: Anthony John Butcher, Barry Horace Page Turner, Roger Hugh Vaughan Charles Morgan and Davidcourteney Suchet Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit of £67,500.00, an interest bearing account (the deposit account), the amount from time to time standing to the credit of the deposit account and all interest credited to the deposit account. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2020 | Application to strike the company off the register (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Satisfaction of charge 1 in full (1 page) |
10 November 2017 | Satisfaction of charge 1 in full (1 page) |
10 November 2017 | Satisfaction of charge 2 in full (1 page) |
10 November 2017 | Satisfaction of charge 2 in full (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for Mr Robert James Christopher Horsfall on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Michael Charles Skeet on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Michael Charles Skeet on 7 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Robert James Christopher Horsfall on 7 June 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Director's details changed for Mr Robert James Christopher Horsfall on 31 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Robert James Christopher Horsfall on 31 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Michael Charles Skeet on 31 October 2014 (2 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Secretary's details changed for Mr Michael Charles Skeet on 31 October 2014 (1 page) |
27 November 2014 | Secretary's details changed for Mr Michael Charles Skeet on 31 October 2014 (1 page) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr Michael Charles Skeet on 31 October 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Cancellation of shares. Statement of capital on 2 December 2011
|
2 December 2011 | Cancellation of shares. Statement of capital on 2 December 2011
|
2 December 2011 | Cancellation of shares. Statement of capital on 2 December 2011
|
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Annual return made up to 31 October 2009. List of shareholders has changed (5 pages) |
19 November 2009 | Annual return made up to 31 October 2009. List of shareholders has changed (5 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 1-5 exchange court london WC2R 0JU (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 1-5 exchange court london WC2R 0JU (1 page) |
3 November 2008 | Director and secretary's change of particulars / michael skeet / 03/11/2008 (1 page) |
3 November 2008 | Director and secretary's change of particulars / michael skeet / 03/11/2008 (1 page) |
23 July 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
23 July 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 1-5 exchange court london WC2R 0PQ (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 1-5 exchange court london WC2R 0PQ (1 page) |
13 May 2008 | Company name changed connected artists LIMITED\certificate issued on 14/05/08 (2 pages) |
13 May 2008 | Appointment terminated director paul mcdonald (1 page) |
13 May 2008 | Appointment terminated director peter rudge (1 page) |
13 May 2008 | Appointment terminated director paul mcdonald (1 page) |
13 May 2008 | Company name changed connected artists LIMITED\certificate issued on 14/05/08 (2 pages) |
13 May 2008 | Appointment terminated director peter rudge (1 page) |
22 April 2008 | Director appointed peter david rudge (2 pages) |
22 April 2008 | Director appointed peter david rudge (2 pages) |
1 April 2008 | Director appointed paul daniel mcdonald (2 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 10A sheen gate gardens london SW14 7NY (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 10A sheen gate gardens london SW14 7NY (1 page) |
1 April 2008 | Director appointed paul daniel mcdonald (2 pages) |
20 March 2008 | Company name changed sound advice entertainment LIMITED\certificate issued on 25/03/08 (2 pages) |
20 March 2008 | Company name changed sound advice entertainment LIMITED\certificate issued on 25/03/08 (2 pages) |
11 December 2007 | Particulars of mortgage/charge (5 pages) |
11 December 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Return made up to 31/10/07; full list of members
|
28 November 2007 | Return made up to 31/10/07; full list of members
|
9 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
9 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
18 August 2006 | Return made up to 31/10/05; full list of members (6 pages) |
18 August 2006 | Return made up to 31/10/05; full list of members (6 pages) |
25 July 2006 | Strike-off action suspended (1 page) |
25 July 2006 | Strike-off action suspended (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 March 2006 | Return made up to 31/10/04; full list of members
|
16 March 2006 | Return made up to 31/10/04; full list of members
|
9 March 2006 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | New director appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: greengarden house 15-22 st christophers place london W1U 1NL (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: greengarden house 15-22 st christophers place london W1U 1NL (1 page) |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 16 st john street london EC1M 4NT (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 16 st john street london EC1M 4NT (1 page) |
31 October 2003 | Incorporation (15 pages) |
31 October 2003 | Incorporation (15 pages) |