Company NameHostiles Inbound Limited
DirectorMichael Geoffrey Skinner
Company StatusActive
Company Number05122824
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Previous NameThe Streets Touring Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael Geoffrey Skinner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Secretary NameMr Timothy Simon Benjamin Vigon
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11c Bath Road
Chiswick
London
W4 1LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Michael Skinner
100.00%
Ordinary

Financials

Year2014
Net Worth£56,117
Cash£155,979
Current Liabilities£109,389

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

10 June 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
15 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
20 May 2019Director's details changed for Mr Michael Geoffrey Skinner on 20 May 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
15 March 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 15 March 2019 (1 page)
25 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page)
14 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 January 2016Termination of appointment of Timothy Simon Benjamin Vigon as a secretary on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Timothy Simon Benjamin Vigon as a secretary on 31 December 2015 (1 page)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Michael Skinner on 7 May 2013 (2 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Michael Skinner on 7 May 2013 (2 pages)
21 May 2013Director's details changed for Michael Skinner on 7 May 2013 (2 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 October 2012Company name changed the streets touring LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Company name changed the streets touring LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2009Return made up to 07/05/09; full list of members (3 pages)
2 June 2009Return made up to 07/05/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2008Return made up to 07/05/08; full list of members (3 pages)
23 May 2008Return made up to 07/05/08; full list of members (3 pages)
29 May 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 July 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
17 July 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
1 June 2006Return made up to 07/05/06; full list of members (6 pages)
1 June 2006Return made up to 07/05/06; full list of members (6 pages)
3 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
1 August 2005Registered office changed on 01/08/05 from: 202 ducie house ducie street manchester M1 2JW (1 page)
1 August 2005Registered office changed on 01/08/05 from: 202 ducie house ducie street manchester M1 2JW (1 page)
26 May 2005Return made up to 07/05/05; full list of members (6 pages)
26 May 2005Return made up to 07/05/05; full list of members (6 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
7 May 2004Incorporation (16 pages)
7 May 2004Incorporation (16 pages)