London
W1W 8BE
Secretary Name | Alexander Dale |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2013(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 68a Rochester Place London NW1 9JX |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Steven Paul Beckett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2005) |
Role | Record Label Executive |
Correspondence Address | The Lycee 1 Stannary Street London SE11 4AD |
Director Name | Kevin Fleming |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2005) |
Role | Secretary |
Correspondence Address | Flat 6 310-312 Seven Sisters Road London N4 2AG |
Secretary Name | Kevin Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2005) |
Role | Secretary |
Correspondence Address | Flat 6 310-312 Seven Sisters Road London N4 2AG |
Secretary Name | Mr Kieran Nicholas Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hugo Road London N19 5EU |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Thomas Clancy Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,959 |
Cash | £538 |
Current Liabilities | £192,643 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
11 December 2020 | Delivered on: 21 December 2020 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
---|---|
29 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Director's details changed for Thomas Clancy Brown on 20 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Thomas Clancy Brown on 20 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 26 March 2015 (1 page) |
10 September 2014 | Director's details changed for Thomas Clancy Brown on 13 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
3 July 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
25 February 2013 | Appointment of Alexander Dale as a secretary (3 pages) |
25 February 2013 | Termination of appointment of Kieran Jay as a secretary (2 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (11 pages) |
2 May 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
5 July 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
14 July 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (10 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (10 pages) |
31 July 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
28 July 2008 | Return made up to 01/06/08; no change of members (6 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
24 September 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 July 2007 | Return made up to 01/06/07; full list of members (6 pages) |
10 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
5 July 2005 | Return made up to 01/06/05; full list of members
|
7 September 2004 | Registered office changed on 07/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
29 June 2004 | Company name changed h s (506) LIMITED\certificate issued on 29/06/04 (2 pages) |
1 June 2004 | Incorporation (19 pages) |