London
SW13 9NB
Secretary Name | Mr Stephen Charles Dagger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(1 day after company formation) |
Appointment Duration | 18 years, 2 months (closed 12 April 2022) |
Role | Artiste Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Suffolk Road London SW13 9NB |
Director Name | Mr Gary James Kemp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 8 months (closed 12 April 2022) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fitzroy Square London W17 6EG |
Director Name | Matthew Ian Gale |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(1 day after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 August 2004) |
Role | Theatrical Producer |
Correspondence Address | 49 St Margarets Avenue Stanford Le Hope Essex SS17 0EL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 55 Kentish Town Road Camden Town London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
140 at £1 | Layland Services LTD 38.89% Ordinary |
---|---|
140 at £1 | Reformation Publishing Co. LTD 38.89% Ordinary |
40 at £1 | Guy Pratt 11.11% Ordinary |
40 at £1 | Shane Connaughton 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,498 |
Cash | £58 |
Current Liabilities | £4,333 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2022 | Application to strike the company off the register (3 pages) |
2 March 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
10 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
27 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
15 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 February 2012 | Director's details changed for Mr Stephen Charles Dagger on 13 June 2011 (2 pages) |
29 February 2012 | Director's details changed for Mr Stephen Charles Dagger on 13 June 2011 (2 pages) |
29 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Secretary's details changed for Mr Stephen Charles Dagger on 13 June 2011 (2 pages) |
29 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Secretary's details changed for Mr Stephen Charles Dagger on 13 June 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
27 May 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
18 October 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
15 February 2010 | Director's details changed for Mr Gary James Kemp on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Gary James Kemp on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
12 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
6 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
29 July 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
12 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
15 August 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
15 August 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
1 July 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
1 July 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
26 May 2005 | Return made up to 12/02/05; full list of members (3 pages) |
26 May 2005 | Return made up to 12/02/05; full list of members (3 pages) |
9 May 2005 | Ad 26/03/04--------- £ si 359@1=359 £ ic 1/360 (2 pages) |
9 May 2005 | Ad 26/03/04--------- £ si 359@1=359 £ ic 1/360 (2 pages) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | £ nc 100/1000 25/03/05 (1 page) |
5 May 2005 | £ nc 100/1000 25/03/05 (1 page) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed;new director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | Company name changed darkmere LTD\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed darkmere LTD\certificate issued on 22/03/04 (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 February 2004 | Incorporation (9 pages) |
12 February 2004 | Incorporation (9 pages) |