Cheshunt
Herts
EN8 9BH
Director Name | Mr Aaron Rodney Blaize Harry |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 9 Rayleigh Close Allington Maidstone Kent ME16 0UP |
Secretary Name | Mr Aaron Rodney Blaize Harry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 9 Rayleigh Close Allington Maidstone Kent ME16 0UP |
Director Name | Clifford William Eleshore Simms |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 12 Russell Garden Mews Kensington London W1 4EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Testgrange Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | C/O Leadbetter Staff 2nd Floor Park House Maidenhead Berkshire SL6 1SL |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Kathryn Leeds 5.00% Ordinary |
---|---|
90 at £1 | Joshua Adam Parker 45.00% Ordinary A |
55 at £1 | Joshua Parker 27.50% Ordinary |
45 at £1 | Quotidian Multi Strategy Master Fund 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,319 |
Cash | £18,015 |
Current Liabilities | £1,329 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
27 January 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
---|---|
8 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
8 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
29 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
7 December 2020 | Change of details for Mr Josh Parker as a person with significant control on 20 July 2017 (2 pages) |
4 June 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
19 February 2020 | Statement of capital on 19 February 2020
|
13 February 2020 | Statement by Directors (1 page) |
13 February 2020 | Resolutions
|
13 February 2020 | Change of share class name or designation (2 pages) |
13 February 2020 | Resolutions
|
13 February 2020 | Solvency Statement dated 03/02/20 (1 page) |
7 February 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
16 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
10 January 2018 | Cancellation of shares. Statement of capital on 20 July 2017
|
20 November 2017 | Purchase of own shares. (3 pages) |
20 November 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
1 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Mr Joshua Adam Parker on 23 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Mr Joshua Adam Parker on 23 January 2016 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
10 February 2014 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Joshua Adam Parker on 19 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Joshua Adam Parker on 19 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England on 10 February 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 January 2014 | Registered office address changed from C/O C/O Leadbetter Staff Suite 4 Lexham Chambers 3-6 Colonnade High Street Maidenhead Berkshire SL6 1QL England on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from C/O C/O Leadbetter Staff Suite 4 Lexham Chambers 3-6 Colonnade High Street Maidenhead Berkshire SL6 1QL England on 14 January 2014 (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 September 2012 | Director's details changed for Mr Joshua Adam Parker on 3 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Joshua Adam Parker on 3 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Joshua Adam Parker on 3 September 2012 (2 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Registered office address changed from C/O Leadbetter Staff & Co 2Nd Floor Park House Park Street Maidenhead Berkshire SL6 1SL on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from C/O Leadbetter Staff & Co 2Nd Floor Park House Park Street Maidenhead Berkshire SL6 1SL on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Leadbetter Staff & Co 2Nd Floor Park House Park Street Maidenhead Berkshire SL6 1SL on 4 August 2011 (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Joshua Adam Parker on 19 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Joshua Adam Parker on 19 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 February 2010 | Annual return made up to 19 January 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 19 January 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Aaron Harry as a director (1 page) |
17 February 2010 | Termination of appointment of Testgrange Limited as a secretary (1 page) |
17 February 2010 | Termination of appointment of Testgrange Limited as a secretary (1 page) |
17 February 2010 | Termination of appointment of Aaron Harry as a director (1 page) |
26 November 2009 | Previous accounting period extended from 31 January 2009 to 30 April 2009 (1 page) |
26 November 2009 | Previous accounting period extended from 31 January 2009 to 30 April 2009 (1 page) |
8 September 2009 | Return made up to 19/01/08; full list of members (5 pages) |
8 September 2009 | Return made up to 19/01/08; full list of members (5 pages) |
18 December 2008 | Appointment terminated secretary aaron harry (1 page) |
18 December 2008 | Appointment terminated (1 page) |
18 December 2008 | Appointment terminated secretary aaron harry (1 page) |
18 December 2008 | Appointment terminated (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 July 2008 | Appointment terminated director clifford simms (1 page) |
2 July 2008 | Appointment terminated director clifford simms (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
10 October 2007 | Return made up to 19/01/07; full list of members (3 pages) |
10 October 2007 | Return made up to 19/01/07; full list of members (3 pages) |
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
23 June 2006 | Ad 19/01/06-19/01/06 £ si 1@1=1 £ ic 3/4 (2 pages) |
23 June 2006 | Ad 13/05/06-13/05/06 £ si 2@1=2 £ ic 1/3 (2 pages) |
23 June 2006 | Ad 19/01/06-19/01/06 £ si 1@1=1 £ ic 3/4 (2 pages) |
23 June 2006 | Ad 13/05/06-13/05/06 £ si 2@1=2 £ ic 1/3 (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: c/o leadbetter staff & co park house park street maidenhead berkshire SL6 1SL (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: c/o leadbetter staff & co park house park street maidenhead berkshire SL6 1SL (1 page) |
9 June 2006 | Company name changed on line music LIMITED\certificate issued on 09/06/06 (2 pages) |
9 June 2006 | Company name changed on line music LIMITED\certificate issued on 09/06/06 (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: vale cottage, bullocks farm lane wheeler end common buckinghamshire HP14 3NQ (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: vale cottage, bullocks farm lane wheeler end common buckinghamshire HP14 3NQ (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
19 January 2006 | Incorporation (16 pages) |
19 January 2006 | Incorporation (16 pages) |