Company NameSidewalk 7 Limited
Company StatusDissolved
Company Number05190873
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameRoland Gardner
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 31 January 2023)
RoleArtist Manager
Country of ResidenceUnited States
Correspondence AddressC/O Cc Young & Co. 3rd Floor
5 Chancery Lane
London
WC2A 1LG
Director NameMr Nicholas Wickes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 2009(5 years after company formation)
Appointment Duration13 years, 6 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cc Young & Co. 3rd Floor
5 Chancery Lane
London
WC2A 1LG
Secretary NamePhilip William Leatham
NationalityBritish
StatusResigned
Appointed10 August 2004(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Victoria Road
Quenington
Gloucestershire
GL7 5BW
Wales
Secretary NameMr James Henry Ware
NationalityBritish
StatusResigned
Appointed26 July 2007(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2009)
RoleLawyer
Correspondence Address21 Belitha Villas
London
N1 1PE
Secretary NameRoland Gardner
NationalityBritish
StatusResigned
Appointed06 January 2009(4 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 September 2016)
RoleArtist Manager
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Cc Young & Co. 3rd Floor
5 Chancery Lane
London
WC2A 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

102 at £1Roland Gardner
85.00%
Ordinary
6 at £1Mark Ormerod
5.00%
Ordinary
12 at £1Nicholas Wickes
10.00%
Ordinary

Financials

Year2014
Net Worth-£394,384
Current Liabilities£394,384

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2020Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
9 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
26 September 2017Director's details changed for Mr Nicholas Wickes on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Roland Gardner on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Nicholas Wickes on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Nicholas Wickes on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr Roland Gardner as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Roland Gardner on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr Roland Gardner as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Nicholas Wickes on 26 September 2017 (2 pages)
30 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 September 2016Termination of appointment of Roland Gardner as a secretary on 19 September 2016 (1 page)
19 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
19 September 2016Termination of appointment of Roland Gardner as a secretary on 19 September 2016 (1 page)
19 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 120
(4 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 120
(4 pages)
22 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 120
(4 pages)
22 September 2014Secretary's details changed for Roland Gardner on 27 July 2014 (1 page)
22 September 2014Director's details changed for Roland Gardner on 27 July 2014 (2 pages)
22 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 120
(4 pages)
22 September 2014Director's details changed for Mr Nicholas Wickes on 27 July 2014 (2 pages)
22 September 2014Secretary's details changed for Roland Gardner on 27 July 2014 (1 page)
22 September 2014Director's details changed for Mr Nicholas Wickes on 27 July 2014 (2 pages)
22 September 2014Director's details changed for Roland Gardner on 27 July 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 120
(5 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 120
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 September 2011Registered office address changed from C/O C C Young & Co Limited 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co Limited 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co Limited 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Mr Nicholas Wickes on 27 July 2011 (2 pages)
9 August 2011Director's details changed for Mr Nicholas Wickes on 27 July 2011 (2 pages)
5 May 2011Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
5 May 2011Appointment of Mr Nicholas Wickes as a director (1 page)
5 May 2011Appointment of Mr Nicholas Wickes as a director (1 page)
5 May 2011Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
8 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
8 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
4 August 2010Director's details changed for Roland Gardner on 27 July 2010 (2 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Roland Gardner on 27 July 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 120
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 120
(2 pages)
2 September 2009Return made up to 27/07/09; full list of members (3 pages)
2 September 2009Return made up to 27/07/09; full list of members (3 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
26 January 2009Capitals not rolled up (2 pages)
26 January 2009Capitals not rolled up (2 pages)
19 January 2009Secretary appointed roland gardner (2 pages)
19 January 2009Secretary appointed roland gardner (2 pages)
12 January 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
12 January 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
9 January 2009Appointment terminated secretary james ware (1 page)
9 January 2009Appointment terminated secretary james ware (1 page)
18 September 2008Return made up to 27/07/08; full list of members (3 pages)
18 September 2008Return made up to 27/07/08; full list of members (3 pages)
29 August 2008Return made up to 27/07/07; full list of members (3 pages)
29 August 2008Return made up to 27/07/07; full list of members (3 pages)
5 August 2007Secretary resigned (1 page)
5 August 2007Secretary resigned (1 page)
5 August 2007New secretary appointed (2 pages)
5 August 2007New secretary appointed (2 pages)
3 August 2007Ad 13/07/07--------- £ si 10@1=10 £ ic 80/90 (2 pages)
3 August 2007Ad 13/07/07--------- £ si 10@1=10 £ ic 80/90 (2 pages)
25 January 2007Ad 17/01/07--------- £ si 79@1=79 £ ic 1/80 (2 pages)
25 January 2007Ad 17/01/07--------- £ si 79@1=79 £ ic 1/80 (2 pages)
24 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
24 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
31 August 2006Return made up to 27/07/06; full list of members (6 pages)
31 August 2006Return made up to 27/07/06; full list of members (6 pages)
4 May 2006Registered office changed on 04/05/06 from: the little house quenington cirencester gloucestershire GL7 5BW (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 May 2006Registered office changed on 04/05/06 from: the little house quenington cirencester gloucestershire GL7 5BW (1 page)
26 August 2005Return made up to 27/07/05; full list of members (6 pages)
26 August 2005Return made up to 27/07/05; full list of members (6 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
6 September 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Registered office changed on 06/09/04 from: 8/10 stamford hill london N16 6XZ (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Registered office changed on 06/09/04 from: 8/10 stamford hill london N16 6XZ (1 page)
27 July 2004Incorporation (15 pages)
27 July 2004Incorporation (15 pages)