Watford
WD19 5RE
Director Name | Mr Justin David Watkins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Record Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fantail Lane Tring Hertfordshire HP23 4EN |
Secretary Name | Andrew John Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | T98 Avenue Levante San Gines, La Azohia Cartagena Murcia 30868 Spain |
Website | www.puremusicman.co.uk |
---|
Registered Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Dan Donnelly 60.00% Ordinary |
---|---|
40 at £1 | Justin David Watkins 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,227 |
Cash | £1,124 |
Current Liabilities | £63,839 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
5 January 2024 | Micro company accounts made up to 5 April 2023 (2 pages) |
---|---|
14 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 5 April 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 5 April 2021 (2 pages) |
8 March 2021 | Cessation of Victoria Loraine Donnelly as a person with significant control on 8 March 2021 (1 page) |
8 March 2021 | Micro company accounts made up to 5 April 2020 (2 pages) |
8 March 2021 | Notification of Danny Donnelly as a person with significant control on 8 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
21 August 2019 | Notification of Victoria Loraine Donnelly as a person with significant control on 6 August 2019 (2 pages) |
21 August 2019 | Cessation of Danny Donnelly as a person with significant control on 1 August 2019 (1 page) |
6 August 2019 | Termination of appointment of Justin David Watkins as a director on 1 March 2019 (1 page) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
9 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
14 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
4 January 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
4 January 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
16 November 2010 | Director's details changed for Dan Donnelly on 1 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Dan Donnelly on 1 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Dan Donnelly on 1 November 2010 (2 pages) |
7 April 2010 | Director's details changed for Dan Donnelly on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Dan Donnelly on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Dan Donnelly on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Justin David Watkins on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Justin David Watkins on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Justin David Watkins on 1 October 2009 (2 pages) |
17 March 2010 | Company name changed modern artists management LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Company name changed modern artists management LIMITED\certificate issued on 17/03/10
|
6 March 2010 | Resolutions
|
6 March 2010 | Resolutions
|
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
9 February 2010 | Termination of appointment of Andrew Large as a secretary (1 page) |
9 February 2010 | Termination of appointment of Andrew Large as a secretary (1 page) |
1 February 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
1 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
1 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
22 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
22 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
19 November 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
19 November 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
19 November 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2006 | Accounting reference date extended from 31/01/07 to 05/04/07 (1 page) |
15 February 2006 | Accounting reference date extended from 31/01/07 to 05/04/07 (1 page) |
21 January 2006 | Incorporation (13 pages) |
21 January 2006 | Incorporation (13 pages) |