Company NameGrooveflower Limited
DirectorMartin George Burgess
Company StatusActive
Company Number05243659
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin George Burgess
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameMrs Celia Margaret Seston
NationalityBritish
StatusCurrent
Appointed22 June 2007(2 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed11 November 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2007)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Martin George Burgess
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,369
Current Liabilities£64,315

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Filing History

19 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
2 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
14 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
8 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
9 October 2017Director's details changed for Martin George Burgess on 19 December 2016 (2 pages)
9 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
9 October 2017Director's details changed for Martin George Burgess on 19 December 2016 (2 pages)
9 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 April 2013Secretary's details changed for Celia Margaret Seston on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford DA2 6QD on 18 April 2013 (1 page)
18 April 2013Secretary's details changed for Celia Margaret Seston on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford DA2 6QD on 18 April 2013 (1 page)
2 October 2012Director's details changed for Martin George Burgess on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Martin George Burgess on 2 October 2012 (2 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for Martin George Burgess on 2 October 2012 (2 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
9 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
9 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
4 November 2009Director's details changed for Martin George Burgess on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Martin George Burgess on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Martin George Burgess on 1 October 2009 (3 pages)
5 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
16 January 2009Return made up to 01/11/08; no change of members (4 pages)
16 January 2009Return made up to 01/11/08; no change of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 December 2007Return made up to 28/09/07; no change of members (6 pages)
18 December 2007Return made up to 28/09/07; no change of members (6 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
26 October 2006Return made up to 28/09/06; full list of members (6 pages)
26 October 2006Return made up to 28/09/06; full list of members (6 pages)
3 October 2006Registered office changed on 03/10/06 from: 77 fairoak drive london SE9 2QQ (1 page)
3 October 2006Registered office changed on 03/10/06 from: 77 fairoak drive london SE9 2QQ (1 page)
19 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 December 2005Accounting reference date shortened from 27/03/06 to 30/09/05 (1 page)
19 December 2005Accounting reference date shortened from 27/03/06 to 30/09/05 (1 page)
24 November 2005Return made up to 28/09/05; full list of members (6 pages)
24 November 2005Return made up to 28/09/05; full list of members (6 pages)
8 February 2005Accounting reference date extended from 30/09/05 to 27/03/06 (1 page)
8 February 2005Accounting reference date extended from 30/09/05 to 27/03/06 (1 page)
10 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 77 fairoak drive eltham london SE9 2QQ (1 page)
7 January 2005Registered office changed on 07/01/05 from: 77 fairoak drive eltham london SE9 2QQ (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
29 November 2004Registered office changed on 29/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 November 2004Registered office changed on 29/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 September 2004Incorporation (17 pages)
28 September 2004Incorporation (17 pages)