London
EC1M 4AY
Director Name | Mr Rory David Philip Bett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Mr Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2015(11 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Secretary Name | Selina Holliday Emeny |
---|---|
Status | Current |
Appointed | 06 August 2015(11 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Selina Holliday Emeny |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Ms Lynn Lavelle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Svp Finance |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Neil Moffitt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Brick Kiln Gorse The Fosseway,Ettington Stratford Upon Avon CV37 7PA |
Director Name | Peter Haywood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2007) |
Role | Managing Director |
Correspondence Address | 162 Street Lane Leeds West Yorkshire LS8 2AA |
Director Name | Mr Gary Peter Turner |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Secretary Name | Mr Keith Ainsworth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 01 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Howes Lane Finham Coventry Warwickshire CV3 6PJ |
Secretary Name | Mr Keith Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 30 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Howes Lane Finham Coventry Warwickshire CV3 6PJ |
Director Name | Mr Adam Charles Driscoll |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Director Name | Mr Dean James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Secretary Name | Mrs Elaine Marriner |
---|---|
Status | Resigned |
Appointed | 26 August 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ |
Director Name | Mr Trevor Philip Moore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(8 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Director Name | Ms Kirsty McShannon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Director Name | Mr Paul Robert Latham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(11 years after company formation) |
Appointment Duration | 3 years (resigned 22 August 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 June 2008) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Harrison Clark (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2010) |
Correspondence Address | 5 Deansway Worcester Worcestershire WR1 2JG |
Website | globalgathering.com |
---|---|
Email address | [email protected] |
Telephone | 0161 0761718 |
Telephone region | Manchester |
Registered Address | 30 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mama Festivals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,818,915 |
Gross Profit | £1,361,209 |
Net Worth | -£1,409,470 |
Cash | £214,652 |
Current Liabilities | £4,230,838 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
27 December 2013 | Delivered on: 31 December 2013 Satisfied on: 7 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
3 December 2012 | Delivered on: 8 December 2012 Satisfied on: 13 August 2015 Persons entitled: Ldc (Managers) Limited (the "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 December 2012 | Delivered on: 8 December 2012 Satisfied on: 7 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 July 2010 | Delivered on: 3 August 2010 Satisfied on: 10 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
10 May 2006 | Delivered on: 18 May 2006 Satisfied on: 16 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charges the shares and the distribution rights. See the mortgage charge document for full details. Fully Satisfied |
10 May 2006 | Delivered on: 18 May 2006 Satisfied on: 16 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over account balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge and floating charge all its right, title and interest in and to the account balances. Fully Satisfied |
3 June 2005 | Delivered on: 15 June 2005 Satisfied on: 16 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 December 2012 | Delivered on: 8 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
19 August 2020 | Director's details changed for Lynn Lavelle on 7 August 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
16 July 2020 | Registered office address changed from 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS England to 30 st. John Street London EC1M 4AY on 16 July 2020 (1 page) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Lynn Lavelle as a director on 24 April 2019 (2 pages) |
29 August 2018 | Appointment of Selina Holliday Emeny as a director on 22 August 2018 (2 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 August 2018 | Termination of appointment of Paul Robert Latham as a director on 22 August 2018 (1 page) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
5 September 2017 | Satisfaction of charge 7 in full (2 pages) |
5 September 2017 | Satisfaction of charge 7 in full (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 November 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
2 November 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 October 2015 (23 pages) |
24 June 2016 | Full accounts made up to 31 October 2015 (23 pages) |
3 February 2016 | Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages) |
7 December 2015 | Satisfaction of charge 5 in full (1 page) |
7 December 2015 | Satisfaction of charge 051887200008 in full (1 page) |
7 December 2015 | Satisfaction of charge 5 in full (1 page) |
7 December 2015 | Satisfaction of charge 051887200008 in full (1 page) |
23 October 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
23 October 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
18 August 2015 | Appointment of Mr Stuart Robert Douglas as a director on 6 August 2015 (2 pages) |
18 August 2015 | Appointment of Selina Holliday Emeny as a secretary on 6 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Stuart Robert Douglas as a director on 6 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Paul Robert Latham as a director on 6 August 2015 (2 pages) |
18 August 2015 | Appointment of Selina Holliday Emeny as a secretary on 6 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Stuart Robert Douglas as a director on 6 August 2015 (2 pages) |
18 August 2015 | Appointment of Selina Holliday Emeny as a secretary on 6 August 2015 (2 pages) |
18 August 2015 | Registered office address changed from 59-65 Worship Street London EC2A 2DU to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Paul Robert Latham as a director on 6 August 2015 (2 pages) |
18 August 2015 | Registered office address changed from 59-65 Worship Street London EC2A 2DU to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Paul Robert Latham as a director on 6 August 2015 (2 pages) |
13 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Satisfaction of charge 6 in full (10 pages) |
13 August 2015 | Satisfaction of charge 6 in full (10 pages) |
13 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
8 April 2015 | Register inspection address has been changed from C/O Mrs Elaine Marriner Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ to 59-65 Worship Street London EC2A 2DU (1 page) |
8 April 2015 | Register inspection address has been changed from C/O Mrs Elaine Marriner Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ to 59-65 Worship Street London EC2A 2DU (1 page) |
23 February 2015 | Full accounts made up to 26 April 2014 (23 pages) |
23 February 2015 | Full accounts made up to 26 April 2014 (23 pages) |
28 January 2015 | Termination of appointment of Kirsty Mcshannon as a director on 20 November 2014 (1 page) |
28 January 2015 | Termination of appointment of Kirsty Mcshannon as a director on 20 November 2014 (1 page) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 April 2014 | Termination of appointment of Gary Turner as a director (1 page) |
17 April 2014 | Termination of appointment of Gary Turner as a director (1 page) |
18 February 2014 | Appointment of Mr Rory Bett as a director (2 pages) |
18 February 2014 | Appointment of Mr Rory David Philip Bett as a director (2 pages) |
18 February 2014 | Appointment of Mr Rory David Philip Bett as a director (2 pages) |
18 February 2014 | Appointment of Mr Rory Bett as a director (2 pages) |
28 January 2014 | Termination of appointment of Dean James as a director (1 page) |
28 January 2014 | Termination of appointment of Dean James as a director (1 page) |
23 January 2014 | Full accounts made up to 27 April 2013 (22 pages) |
23 January 2014 | Full accounts made up to 27 April 2013 (22 pages) |
31 December 2013 | Registration of charge 051887200008 (12 pages) |
31 December 2013 | Registration of charge 051887200008 (12 pages) |
3 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
15 May 2013 | Appointment of Mr Gary Ezard as a director (2 pages) |
15 May 2013 | Appointment of Ms Kirsty Mcshannon as a director (2 pages) |
15 May 2013 | Appointment of Ms Kirsty Mcshannon as a director (2 pages) |
15 May 2013 | Appointment of Mr Gary Ezard as a director (2 pages) |
25 February 2013 | Company name changed angel music group LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Change of name notice (2 pages) |
25 February 2013 | Company name changed angel music group LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Change of name notice (2 pages) |
14 December 2012 | Termination of appointment of Trevor Moore as a director (2 pages) |
14 December 2012 | Termination of appointment of Elaine Marriner as a secretary (2 pages) |
14 December 2012 | Termination of appointment of Trevor Moore as a director (2 pages) |
14 December 2012 | Termination of appointment of Elaine Marriner as a secretary (2 pages) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2012 | Full accounts made up to 28 April 2012 (20 pages) |
26 September 2012 | Full accounts made up to 28 April 2012 (20 pages) |
11 September 2012 | Appointment of Mr Trevor Philip Moore as a director (2 pages) |
11 September 2012 | Appointment of Mr Trevor Philip Moore as a director (2 pages) |
10 September 2012 | Termination of appointment of Simon Fox as a director (1 page) |
10 September 2012 | Termination of appointment of Simon Fox as a director (1 page) |
15 August 2012 | Secretary's details changed for Mrs Elaine Marriner on 12 March 2012 (2 pages) |
15 August 2012 | Register inspection address has been changed from C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR (1 page) |
15 August 2012 | Register inspection address has been changed from C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR (1 page) |
15 August 2012 | Secretary's details changed for Mrs Elaine Marriner on 12 March 2012 (2 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Full accounts made up to 30 April 2011 (24 pages) |
14 November 2011 | Full accounts made up to 30 April 2011 (24 pages) |
26 July 2011 | Register(s) moved to registered office address (1 page) |
26 July 2011 | Register(s) moved to registered office address (1 page) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
25 May 2011 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
29 December 2010 | Resolutions
|
29 December 2010 | Change of share class name or designation (2 pages) |
29 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2010 | Change of share class name or designation (2 pages) |
29 December 2010 | Resolutions
|
22 December 2010 | Full accounts made up to 31 July 2010 (16 pages) |
22 December 2010 | Full accounts made up to 31 July 2010 (16 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Appointment of Mrs Elaine Marriner as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page) |
26 August 2010 | Appointment of Mrs Elaine Marriner as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 July 2010 | Secretary's details changed for Harrison Clark (Secretarial) Limited on 22 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Secretary's details changed for Harrison Clark (Secretarial) Limited on 22 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
23 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
29 March 2010 | Appointment of Mr Simon Richard Fox as a director (2 pages) |
29 March 2010 | Appointment of Mr Simon Richard Fox as a director (2 pages) |
11 March 2010 | Termination of appointment of Adam Driscoll as a director (1 page) |
11 March 2010 | Termination of appointment of Adam Driscoll as a director (1 page) |
23 October 2009 | Director's details changed for Mr Gary Turner on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Adam Charles Driscoll on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dean James on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Gary Turner on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Adam Charles Driscoll on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dean James on 23 October 2009 (2 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 31 July 2008 (20 pages) |
3 March 2009 | Full accounts made up to 31 July 2008 (20 pages) |
13 February 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
13 February 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
30 September 2008 | Return made up to 23/07/08; full list of members (5 pages) |
30 September 2008 | Return made up to 23/07/08; full list of members (5 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of debenture register (1 page) |
14 August 2008 | Director appointed adam charles driscoll (8 pages) |
14 August 2008 | Director appointed adam charles driscoll (8 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 June 2008 | Secretary appointed harrison clark (secretarial) LIMITED (1 page) |
30 June 2008 | Secretary appointed harrison clark (secretarial) LIMITED (1 page) |
20 June 2008 | Director appointed dean james (4 pages) |
20 June 2008 | Director appointed dean james (4 pages) |
19 June 2008 | Appointment terminated secretary aston house nominees LIMITED (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from aston house cornwall avenue london N3 1LF (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from aston house cornwall avenue london N3 1LF (1 page) |
19 June 2008 | Appointment terminated secretary aston house nominees LIMITED (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
16 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
28 September 2006 | Return made up to 23/07/06; full list of members
|
28 September 2006 | Return made up to 23/07/06; full list of members
|
21 June 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
21 June 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
18 May 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Particulars of mortgage/charge (7 pages) |
18 May 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Particulars of mortgage/charge (7 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
22 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
5 July 2005 | Company name changed gk music LIMITED\certificate issued on 05/07/05 (2 pages) |
5 July 2005 | Company name changed gk music LIMITED\certificate issued on 05/07/05 (2 pages) |
22 June 2005 | Ad 31/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2005 | Ad 31/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2005 | Particulars of contract relating to shares (4 pages) |
22 June 2005 | Particulars of contract relating to shares (4 pages) |
15 June 2005 | Particulars of mortgage/charge (7 pages) |
15 June 2005 | Particulars of mortgage/charge (7 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
10 November 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: cutlers farm business centre c/o gods kitchen edstone, henley in arden england & wales B96 6DJ (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: cutlers farm business centre c/o gods kitchen edstone, henley in arden england & wales B96 6DJ (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
10 November 2004 | Secretary resigned (1 page) |
23 July 2004 | Incorporation (7 pages) |
23 July 2004 | Incorporation (7 pages) |