London
W1W 6DW
Director Name | Mr Joseph Goddard |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2004(same day as company formation) |
Role | Music Producer |
Country of Residence | England |
Correspondence Address | First Floor 17-19 Foley Street London W1W 6DW |
Director Name | Felix Martin |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 17-19 Foley Street London W1W 6DW |
Director Name | Owen Clarke |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 101 Clyde Road London N15 4JZ |
Director Name | Alexander John Joseph Doyle |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | First Floor 17-19 Foley Street London W1W 6DW |
Secretary Name | Mr Alexis Benjamin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Website | www.hotchip.co.uk |
---|---|
Telephone | 07 096774194 |
Telephone region | Mobile |
Registered Address | First Floor 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Joseph Goddard 20.00% Ordinary |
---|---|
1 at £1 | Mr Alexander John Joseph Doyle 20.00% Ordinary |
1 at £1 | Mr Alexis Benjamin Taylor 20.00% Ordinary |
1 at £1 | Mr Felix Martin 20.00% Ordinary |
1 at £1 | Mr Owen Clarke 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,443 |
Cash | £26,339 |
Current Liabilities | £15,622 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 July 2019 | Registered office address changed from Third Floor 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 11 July 2019 (1 page) |
29 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
9 April 2019 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Third Floor 32-33 Gosfield Street London W1W 6HL on 9 April 2019 (1 page) |
22 November 2018 | Director's details changed for Alexander John Joseph Doyle on 22 November 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 May 2018 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 30 May 2018 (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
26 March 2018 | Director's details changed for Mr Joseph Goddard on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Alexander John Joseph Doyle on 23 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Alexander John Joseph Doyle on 21 March 2018 (2 pages) |
21 March 2018 | Director's details changed for Alexander John Joseph Doyle on 21 March 2018 (2 pages) |
21 March 2018 | Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page) |
21 March 2018 | Director's details changed for Mr Joseph Goddard on 21 March 2018 (2 pages) |
21 March 2018 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page) |
21 March 2018 | Director's details changed for Alexander John Joseph Doyle on 21 March 2018 (2 pages) |
25 July 2017 | Termination of appointment of Alexis Benjamin Taylor as a secretary on 24 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Alexis Benjamin Taylor as a secretary on 24 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 March 2016 | Director's details changed for Owen Clarke on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Owen Clarke on 23 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Joseph Goddard on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Joseph Goddard on 16 March 2016 (2 pages) |
24 February 2016 | Director's details changed for Alexander John Joseph Doyle on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Alexander John Joseph Doyle on 24 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Felix Martin on 12 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 12 February 2016 (1 page) |
12 February 2016 | Director's details changed for Mr Joseph Goddard on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Felix Martin on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Joseph Goddard on 12 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Owen Clarke on 3 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Owen Clarke on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Alexis Benjamin Taylor on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Alexis Benjamin Taylor on 3 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Alexis Benjamin Taylor on 3 February 2016 (1 page) |
3 February 2016 | Director's details changed for Felix Martin on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Felix Martin on 3 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Alexis Benjamin Taylor on 3 February 2016 (1 page) |
12 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 March 2014 | Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014 (1 page) |
21 November 2013 | Director's details changed for Mr Joseph Goddard on 21 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Joseph Goddard on 21 November 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Joe Goddard on 19 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
19 August 2013 | Director's details changed for Mr Joe Goddard on 19 August 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 July 2011 | Director's details changed for Alexis Benjamin Taylor on 1 January 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Joe Goddard on 1 January 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Alexis Benjamin Taylor on 1 January 2011 (1 page) |
19 July 2011 | Director's details changed for Mr Joe Goddard on 1 January 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Alexis Benjamin Taylor on 1 January 2011 (1 page) |
19 July 2011 | Director's details changed for Mr Joe Goddard on 1 January 2011 (2 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Felix Martin on 1 January 2011 (2 pages) |
19 July 2011 | Director's details changed for Felix Martin on 1 January 2011 (2 pages) |
19 July 2011 | Director's details changed for Felix Martin on 1 January 2011 (2 pages) |
19 July 2011 | Director's details changed for Alexis Benjamin Taylor on 1 January 2011 (2 pages) |
19 July 2011 | Director's details changed for Alexander John Joseph Doyle on 1 January 2011 (2 pages) |
19 July 2011 | Director's details changed for Alexander John Joseph Doyle on 1 January 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Alexis Benjamin Taylor on 1 January 2011 (1 page) |
19 July 2011 | Director's details changed for Alexis Benjamin Taylor on 1 January 2011 (2 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Alexander John Joseph Doyle on 1 January 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 July 2010 | Director's details changed for Owen Clarke on 1 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Director's details changed for Felix Martin on 1 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Director's details changed for Felix Martin on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Felix Martin on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Owen Clarke on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Owen Clarke on 1 May 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 August 2009 | Director and secretary's change of particulars / alexis taylor / 01/01/2009 (1 page) |
6 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
6 August 2009 | Director and secretary's change of particulars / alexis taylor / 01/01/2009 (1 page) |
6 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
27 May 2009 | Director's change of particulars / joe goddard / 21/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / joe goddard / 21/05/2009 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 September 2008 | Return made up to 12/07/08; full list of members (5 pages) |
3 September 2008 | Return made up to 12/07/08; full list of members (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 August 2006 | Return made up to 12/07/06; full list of members
|
22 August 2006 | Return made up to 12/07/06; full list of members
|
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 October 2005 | Return made up to 12/07/05; full list of members (8 pages) |
28 October 2005 | Return made up to 12/07/05; full list of members (8 pages) |
11 October 2005 | Return made up to 12/07/04; full list of members (6 pages) |
11 October 2005 | Return made up to 12/07/04; full list of members (6 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
30 June 2005 | Ad 01/05/05--------- £ si 3@1=3 £ ic 2/5 (3 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Ad 01/05/05--------- £ si 3@1=3 £ ic 2/5 (3 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | Ad 24/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 2004 | Ad 24/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 1A crown lane london SW16 3DJ (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 1A crown lane london SW16 3DJ (1 page) |
12 July 2004 | Incorporation (12 pages) |
12 July 2004 | Incorporation (12 pages) |