London
NW1 8NL
Director Name | Doris Alicia Porterfield |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2004(same day as company formation) |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
Director Name | Mr Barrington Patrick Marshall |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2004(same day as company formation) |
Role | Concert Promoter |
Country of Residence | England |
Correspondence Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
Secretary Name | Jennifer Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2004(same day as company formation) |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Barrington Patrick Marshall 33.33% Ordinary |
---|---|
1 at £1 | Doris Alicia Poterfield 33.33% Ordinary |
1 at £1 | Jennifer Marshall 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £870,330 |
Cash | £223,667 |
Current Liabilities | £228,563 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
28 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
8 February 2023 | Confirmation statement made on 2 February 2023 with updates (5 pages) |
10 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
6 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
8 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
4 April 2017 | Director's details changed for Doris Alicia Porterfield on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Jennifer Marshall on 1 April 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Jennifer Marshall on 1 April 2017 (1 page) |
4 April 2017 | Director's details changed for Jennifer Marshall on 1 April 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Jennifer Marshall on 1 April 2017 (1 page) |
4 April 2017 | Director's details changed for Mr Barrington Patrick Marshall on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Doris Alicia Porterfield on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Barrington Patrick Marshall on 1 April 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 January 2016 | Director's details changed for Doris Alicia Portersfield on 1 October 2009 (2 pages) |
11 January 2016 | Director's details changed for Doris Alicia Portersfield on 1 October 2009 (2 pages) |
11 January 2016 | Director's details changed for Doris Alicia Portersfield on 1 October 2009 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
6 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 February 2013 | Director's details changed for Barrington Patrick Marshall on 1 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Jennifer Marshall on 1 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Jennifer Marshall on 1 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Barrington Patrick Marshall on 1 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Jennifer Marshall on 1 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Director's details changed for Jennifer Marshall on 1 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Secretary's details changed for Jennifer Marshall on 1 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Barrington Patrick Marshall on 1 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Jennifer Marshall on 1 February 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
20 April 2010 | Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Doris Alicia Portersfield on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Barrington Patrick Marshall on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Doris Alicia Portersfield on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Barrington Patrick Marshall on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jennifer Marshall on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Doris Alicia Portersfield on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jennifer Marshall on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Barrington Patrick Marshall on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jennifer Marshall on 1 October 2009 (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ (1 page) |
4 April 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 19 fitzroy square london W1T 6EQ united kingdom (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 19 fitzroy square london W1T 6EQ united kingdom (1 page) |
24 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
24 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 19 fitzroy square london W1T 6EQ united kingdom (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 19 fitzroy square london W1T 6EQ united kingdom (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 247 ballards lane finchley london N3 1NG (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 247 ballards lane finchley london N3 1NG (1 page) |
25 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 April 2007 | Return made up to 02/02/07; full list of members (7 pages) |
12 April 2007 | Return made up to 02/02/07; full list of members (7 pages) |
21 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
1 June 2005 | Return made up to 02/02/05; full list of members (7 pages) |
1 June 2005 | Return made up to 02/02/05; full list of members (7 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | Ad 02/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (3 pages) |
13 February 2004 | Ad 02/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | New secretary appointed;new director appointed (3 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 February 2004 | Incorporation (16 pages) |
2 February 2004 | Incorporation (16 pages) |