East Sheen
London
SW14 8PJ
Director Name | Jon Kingsley Hall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bewdley Street London N1 1HB |
Director Name | Nicholas Keith Whitecross |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 West London Studios 403 Fulham Road London SW6 1HR |
Secretary Name | Mr David William Warwick Hitchcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 High Street Langton Matravers Swanage Dorset BH19 3HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Kpf And Co 92 Norbiton Ave Kingston Upon Thames Surrey KT1 3QP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | John Kingsley Hall 33.33% Ordinary B |
---|---|
33 at £1 | Nicholas Keith Whitecross 33.33% Ordinary C |
33 at £1 | Simon Richard Piers Aldridge 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£11,824 |
Cash | £1,130 |
Current Liabilities | £140 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
15 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
14 March 2023 | Termination of appointment of David William Warwick Hitchcock as a secretary on 14 March 2023 (1 page) |
13 March 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
2 October 2018 | Registered office address changed from 23 Cameo House 11 Bear Street London WC2H 7AS to C/O Kpf and Co 92 Norbiton Ave Kingston upon Thames Surrey KT1 3QP on 2 October 2018 (1 page) |
13 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
3 March 2017 | Director's details changed for Nicholas Keith Whitecross on 28 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Jon Kingsley Hall on 1 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Jon Kingsley Hall on 1 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Nicholas Keith Whitecross on 28 February 2017 (2 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 October 2015 | Registered office address changed from 53 Watchfield Court Sutton Court Road London W4 4NB to 23 Cameo House 11 Bear Street London WC2H 7AS on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 53 Watchfield Court Sutton Court Road London W4 4NB to 23 Cameo House 11 Bear Street London WC2H 7AS on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 53 Watchfield Court Sutton Court Road London W4 4NB to 23 Cameo House 11 Bear Street London WC2H 7AS on 7 October 2015 (1 page) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
9 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Director's details changed for Jon Kingsley Hall on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Simon Richard Piers Aldridge on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Nicholas Keith Whitecross on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Jon Kingsley Hall on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Simon Richard Piers Aldridge on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Simon Richard Piers Aldridge on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Nicholas Keith Whitecross on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Nicholas Keith Whitecross on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Jon Kingsley Hall on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
23 February 2007 | Ad 12/01/06--------- £ si 33@1=33 £ si 33@1=33 £ si 33@1=33 (2 pages) |
23 February 2007 | Ad 12/01/06--------- £ si 33@1=33 £ si 33@1=33 £ si 33@1=33 (2 pages) |
22 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
22 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
12 January 2006 | Incorporation (17 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Incorporation (17 pages) |