Company NameConnected Mavens Limited
Company StatusDissolved
Company Number04949306
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesSound Advice Entertainment Limited and Connected Artists Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Robert James Christopher Horsfall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(4 days after company formation)
Appointment Duration16 years, 11 months (closed 06 October 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameMr Michael Charles Skeet
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(3 years, 11 months after company formation)
Appointment Duration13 years (closed 06 October 2020)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Secretary NameMr Michael Charles Skeet
NationalityBritish
StatusClosed
Appointed04 October 2007(3 years, 11 months after company formation)
Appointment Duration13 years (closed 06 October 2020)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRobert John Wilson
NationalityBritish
StatusResigned
Appointed13 November 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2007)
RoleCompany Director
Correspondence AddressAlliotts Friary Court
13-21 High Street
Guildford
Surrey
GU1 3DL
Director NameMr Paul Daniel McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(4 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 May 2008)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address205 Crowborough Road
London
SW17 9QE
Director NameMr Peter David Rudge
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 5 months after company formation)
Appointment Duration1 month (resigned 06 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Alexandra Mansions
333 Kings Road
London
SW3 5ET

Contact

Websitehoward-lee-sloan.com

Location

Registered Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Robert James Christopher Horsfall
78.13%
Ordinary
4 at £1Sonia Diwan
4.17%
Ordinary
17 at £1Michael Charles Skeet
17.71%
Ordinary

Financials

Year2014
Net Worth-£364,086
Cash£27,082
Current Liabilities£586,347

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 May 2008Delivered 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 2007Delivered 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

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2020Application to strike the company off the register (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Satisfaction of charge 1 in full (1 page)
10 November 2017Satisfaction of charge 1 in full (1 page)
10 November 2017Satisfaction of charge 2 in full (1 page)
10 November 2017Satisfaction of charge 2 in full (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
7 June 2017Director's details changed for Mr Robert James Christopher Horsfall on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Michael Charles Skeet on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Michael Charles Skeet on 7 June 2017 (2 pages)
7 June 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Robert James Christopher Horsfall on 7 June 2017 (2 pages)
20 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 96
(4 pages)
17 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 96
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Director's details changed for Mr Robert James Christopher Horsfall on 31 October 2014 (2 pages)
27 November 2014Director's details changed for Mr Robert James Christopher Horsfall on 31 October 2014 (2 pages)
27 November 2014Director's details changed for Mr Michael Charles Skeet on 31 October 2014 (2 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 96
(4 pages)
27 November 2014Secretary's details changed for Mr Michael Charles Skeet on 31 October 2014 (1 page)
27 November 2014Secretary's details changed for Mr Michael Charles Skeet on 31 October 2014 (1 page)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 96
(4 pages)
27 November 2014Director's details changed for Mr Michael Charles Skeet on 31 October 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 96
(5 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 96
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
4 July 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 December 2011Cancellation of shares. Statement of capital on 2 December 2011
  • GBP 96
(4 pages)
2 December 2011Cancellation of shares. Statement of capital on 2 December 2011
  • GBP 96
(4 pages)
2 December 2011Cancellation of shares. Statement of capital on 2 December 2011
  • GBP 96
(4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Annual return made up to 31 October 2009. List of shareholders has changed (5 pages)
19 November 2009Annual return made up to 31 October 2009. List of shareholders has changed (5 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 1-5 exchange court london WC2R 0JU (1 page)
4 November 2008Registered office changed on 04/11/2008 from 1-5 exchange court london WC2R 0JU (1 page)
3 November 2008Director and secretary's change of particulars / michael skeet / 03/11/2008 (1 page)
3 November 2008Director and secretary's change of particulars / michael skeet / 03/11/2008 (1 page)
23 July 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
23 July 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 May 2008Registered office changed on 13/05/2008 from 1-5 exchange court london WC2R 0PQ (1 page)
13 May 2008Registered office changed on 13/05/2008 from 1-5 exchange court london WC2R 0PQ (1 page)
13 May 2008Company name changed connected artists LIMITED\certificate issued on 14/05/08 (2 pages)
13 May 2008Appointment terminated director paul mcdonald (1 page)
13 May 2008Appointment terminated director peter rudge (1 page)
13 May 2008Appointment terminated director paul mcdonald (1 page)
13 May 2008Company name changed connected artists LIMITED\certificate issued on 14/05/08 (2 pages)
13 May 2008Appointment terminated director peter rudge (1 page)
22 April 2008Director appointed peter david rudge (2 pages)
22 April 2008Director appointed peter david rudge (2 pages)
1 April 2008Director appointed paul daniel mcdonald (2 pages)
1 April 2008Registered office changed on 01/04/2008 from 10A sheen gate gardens london SW14 7NY (1 page)
1 April 2008Registered office changed on 01/04/2008 from 10A sheen gate gardens london SW14 7NY (1 page)
1 April 2008Director appointed paul daniel mcdonald (2 pages)
20 March 2008Company name changed sound advice entertainment LIMITED\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed sound advice entertainment LIMITED\certificate issued on 25/03/08 (2 pages)
11 December 2007Particulars of mortgage/charge (5 pages)
11 December 2007Particulars of mortgage/charge (5 pages)
28 November 2007Return made up to 31/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2007Return made up to 31/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
9 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
16 October 2007Registered office changed on 16/10/07 from: c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 November 2006Return made up to 31/10/06; full list of members (6 pages)
9 November 2006Return made up to 31/10/06; full list of members (6 pages)
18 August 2006Return made up to 31/10/05; full list of members (6 pages)
18 August 2006Return made up to 31/10/05; full list of members (6 pages)
25 July 2006Strike-off action suspended (1 page)
25 July 2006Strike-off action suspended (1 page)
28 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 March 2006Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 March 2006Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 March 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
9 March 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006New director appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: greengarden house 15-22 st christophers place london W1U 1NL (1 page)
28 February 2006Registered office changed on 28/02/06 from: greengarden house 15-22 st christophers place london W1U 1NL (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
6 February 2004Registered office changed on 06/02/04 from: 16 st john street london EC1M 4NT (1 page)
6 February 2004Registered office changed on 06/02/04 from: 16 st john street london EC1M 4NT (1 page)
31 October 2003Incorporation (15 pages)
31 October 2003Incorporation (15 pages)