London
W14 8NS
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2011(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 February 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Paul Morrison |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Layer Gardens London Greater London W3 9PR |
Secretary Name | Anouk Fontaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Layer Gardens Ealing Common London W3 9PR |
Director Name | Becky Morgan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 2009) |
Role | Company Director |
Correspondence Address | Garden Flat 69 Oxford Gardens London W10 5UJ |
Director Name | Rebecca Morgan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 69a Oxford Gardens London W10 5UJ |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2011) |
Role | Executive Vp Uk |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Director Name | Mr Christopher Charles Maximilian Hole |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 October 2015) |
Role | Artist Manager |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2016) |
Role | Evo & Cfo |
Country of Residence | United States |
Correspondence Address | 2220 Colorado Avenue Santa Monica Ca 90404 United States |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
15 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Statement by Directors (1 page) |
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
15 November 2016 | Statement by Directors (1 page) |
15 November 2016 | Resolutions
|
7 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
7 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
7 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
7 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
7 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
7 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
1 September 2016 | Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
8 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
30 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
30 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
30 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
30 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
6 November 2012 | Secretary's details changed for Abolanie Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Abolanie Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Abolanie Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Christopher Charles Maximilian Hole on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Christopher Charles Maximilian Hole on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
17 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
17 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Company name changed all the worlds LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Company name changed all the worlds LIMITED\certificate issued on 05/07/10
|
2 July 2010 | Termination of appointment of Paul Morrison as a director (2 pages) |
2 July 2010 | Termination of appointment of Paul Morrison as a director (2 pages) |
2 July 2010 | Termination of appointment of Rebecca Morgan as a director (2 pages) |
2 July 2010 | Termination of appointment of Rebecca Morgan as a director (2 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
3 June 2009 | Appointment terminated director becky morgan (1 page) |
3 June 2009 | Secretary's change of particulars / abolanie abioye / 09/03/2009 (1 page) |
3 June 2009 | Appointment terminated director becky morgan (1 page) |
3 June 2009 | Secretary's change of particulars / abolanie abioye / 09/03/2009 (1 page) |
2 June 2009 | Return made up to 15/04/09; full list of members (6 pages) |
2 June 2009 | Return made up to 15/04/09; full list of members (6 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from suite 10 fulham business centre the boulevard imperial wharf london SW6 2TL (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from suite 10 fulham business centre the boulevard imperial wharf london SW6 2TL (1 page) |
21 March 2009 | Director appointed thomas clive fisher (3 pages) |
21 March 2009 | Director appointed christopher charles maximilian hole (2 pages) |
21 March 2009 | Secretary appointed abolainle abioye (2 pages) |
21 March 2009 | Director appointed boyd johnston muir (4 pages) |
21 March 2009 | Secretary appointed abolainle abioye (2 pages) |
21 March 2009 | Appointment terminated secretary anouk fontaine (1 page) |
21 March 2009 | Resolutions
|
21 March 2009 | Ad 09/03/09\gbp si [email protected]=1\gbp ic 3/4\ (2 pages) |
21 March 2009 | Director appointed boyd johnston muir (4 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | Director appointed christopher charles maximilian hole (2 pages) |
21 March 2009 | Appointment terminated secretary anouk fontaine (1 page) |
21 March 2009 | Director appointed thomas clive fisher (3 pages) |
21 March 2009 | Ad 09/03/09\gbp si [email protected]=1\gbp ic 3/4\ (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 February 2009 | Amended accounts made up to 30 April 2007 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 February 2009 | Amended accounts made up to 30 April 2007 (1 page) |
16 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
16 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
11 June 2008 | Resolutions
|
11 June 2008 | Director appointed becky morgan (2 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | S-div (1 page) |
11 June 2008 | S-div (1 page) |
11 June 2008 | Director appointed becky morgan (2 pages) |
21 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
19 May 2008 | Ad 05/12/07\gbp si [email protected]=1\gbp ic 2/3\ (2 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Nc inc already adjusted 05/12/07 (1 page) |
19 May 2008 | Ad 05/12/07\gbp si [email protected]=1\gbp ic 2/3\ (2 pages) |
19 May 2008 | Nc inc already adjusted 05/12/07 (1 page) |
19 May 2008 | Resolutions
|
15 May 2008 | Company name changed all the world's LIMITED\certificate issued on 15/05/08 (2 pages) |
15 May 2008 | Company name changed all the world's LIMITED\certificate issued on 15/05/08 (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 May 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 April 2008 | Return made up to 15/04/07; full list of members (3 pages) |
3 April 2008 | Return made up to 15/04/07; full list of members (3 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: c/o concrete organisation the studio 3A bath road london W4 1LL (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: c/o concrete organisation the studio 3A bath road london W4 1LL (1 page) |
11 December 2007 | Company name changed woaby tide LIMITED\certificate issued on 11/12/07 (2 pages) |
11 December 2007 | Company name changed woaby tide LIMITED\certificate issued on 11/12/07 (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
31 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 July 2006 | Return made up to 15/04/06; full list of members
|
19 July 2006 | Return made up to 15/04/06; full list of members
|
23 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 August 2005 | Return made up to 15/04/05; full list of members
|
9 August 2005 | Return made up to 15/04/05; full list of members
|
15 April 2004 | Incorporation (11 pages) |
15 April 2004 | Incorporation (11 pages) |