5 Chancery Lane
London
WC2A 1LG
Director Name | Dante Bonutto |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Music Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Harlech Gardens Pinner Middlesex HA5 1JT |
Secretary Name | Mr Derek Richard Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
800 at £1 | Derek Oliver 80.00% Ordinary |
---|---|
200 at £1 | John Byrne 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,061 |
Cash | £576 |
Current Liabilities | £4,337 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2021 | Application to strike the company off the register (3 pages) |
13 September 2021 | Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 13 September 2021 (1 page) |
12 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
2 August 2021 | Change of details for Mr Derek Richard Oliver as a person with significant control on 2 August 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
19 November 2020 | Registered 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) |
24 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
21 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 August 2016 | Termination of appointment of Derek Richard Oliver as a secretary on 1 August 2016 (1 page) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 August 2016 | Termination of appointment of Derek Richard Oliver as a secretary on 1 August 2016 (1 page) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 March 2016 | Registered 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 2016 | Registered 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) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Derek Richard Oliver on 1 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Derek Richard Oliver on 1 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Derek Richard Oliver on 1 August 2015 (1 page) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Secretary's details changed for Derek Richard Oliver on 1 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Derek Richard Oliver on 1 August 2015 (1 page) |
27 August 2015 | Director's details changed for Derek Richard Oliver on 1 August 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
28 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
28 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (16 pages) |
21 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (16 pages) |
21 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (16 pages) |
13 September 2011 | Registered office address changed from , C/O Cc Young & Co, 48 Poland Street, London, W1F 7ND on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from , C/O Cc Young & Co, 48 Poland Street, London, W1F 7ND on 13 September 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Termination of appointment of Dante Bonutto as a director (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Termination of appointment of Dante Bonutto as a director (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders
|
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders
|
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders
|
4 August 2010 | Director's details changed for Derek Richard Oliver on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Dante Bonutto on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Dante Bonutto on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Derek Richard Oliver on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Dante Bonutto on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Derek Richard Oliver on 1 August 2010 (2 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
17 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from, suite 10, warren court euston road, london, NW1 3AA (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from, suite 10, warren court euston road, london, NW1 3AA (1 page) |
27 December 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
27 December 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
6 November 2008 | Return made up to 01/08/08; full list of members (4 pages) |
6 November 2008 | Return made up to 01/08/08; full list of members (4 pages) |
16 November 2007 | Return made up to 01/08/07; full list of members
|
16 November 2007 | Return made up to 01/08/07; full list of members
|
7 August 2007 | Registered office changed on 07/08/07 from: suite 5 warren court, euston road, london, NW1 3AA (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: suite 5 warren court, euston road, london, NW1 3AA (1 page) |
30 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
30 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
8 September 2006 | Return made up to 01/08/06; full list of members
|
8 September 2006 | Return made up to 01/08/06; full list of members
|
11 October 2005 | Ad 03/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 October 2005 | Ad 03/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
1 August 2005 | Incorporation (18 pages) |
1 August 2005 | Incorporation (18 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |