Company NameUltimate...... Hits Limited
DirectorsAdam Martin Barker and David Richard James Sharpe
Company StatusActive
Company Number05742076
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed04 April 2008(2 years after company formation)
Appointment Duration16 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(5 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2012(5 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameAnthony Robert Jayes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Well Walk
London
NW3 1LD
Director NameTrenham Sanford Weatherhead
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleSolicitor
Correspondence Address118 Britten Close
London
NW11 7HW
Secretary NameAnthony Robert Jayes
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Well Walk
London
NW3 1LD
Director NameMr Matthew Glyn Cadman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jayes Collier Llp 68 Parkway
Camden Town
London
NW1 7AH
Director NameMr John Crispin Nuttall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Parkway
Camden Town
London
NW1 7AH
Secretary NameJohn Crispin Nuttall
NationalityBritish
StatusResigned
Appointed19 April 2006(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 The Square
Waddington
Clitheroe
Lancashire
BB7 3HZ
Director NameMr Brian David Berg
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrove Farm House Warren Lane
Stanmore
Middlesex
HA7 4LE
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
London
W4 1JW

Contact

Websiteaatw.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1All Around The World LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,304
Current Liabilities£107,304

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 March 2024 (2 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 4 weeks from now)

Filing History

9 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
2 October 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
28 August 2018Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom to 4 Pancras Square London N1C 4AG (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for All Around the World Limited as a person with significant control on 23 July 2018 (2 pages)
13 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
4 July 2017Termination of appointment of John Crispin Nuttall as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of John Crispin Nuttall as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Matthew Glyn Cadman as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Matthew Glyn Cadman as a director on 30 June 2017 (1 page)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
22 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
22 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages)
22 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
22 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 July 2016Appointment of John Crispin Nuttall as a director on 19 April 2006 (3 pages)
5 July 2016Appointment of John Crispin Nuttall as a director on 19 April 2006 (3 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(8 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(8 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 29/12/14 (25 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 29/12/14 (25 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Audit exemption subsidiary accounts made up to 29 December 2014 (11 pages)
15 October 2015Audit exemption subsidiary accounts made up to 29 December 2014 (11 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 September 2015Director's details changed for Mr Matthew Glyn Cadman on 15 September 2015 (2 pages)
15 September 2015Director's details changed for John Crispin Nuttall on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Mr Matthew Glyn Cadman on 15 September 2015 (2 pages)
15 September 2015Director's details changed for John Crispin Nuttall on 15 September 2015 (2 pages)
14 September 2015Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(8 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(8 pages)
26 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
26 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages)
26 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
26 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(8 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(8 pages)
3 May 2013Full accounts made up to 31 December 2012 (15 pages)
3 May 2013Full accounts made up to 31 December 2012 (15 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
12 December 2011Appointment of Mr Adam Martin Barker as a director (2 pages)
12 December 2011Appointment of Mr Adam Martin Barker as a director (2 pages)
9 December 2011Termination of appointment of Brian Berg as a director (1 page)
9 December 2011Termination of appointment of Brian Berg as a director (1 page)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 July 2009Auditor's resignation (1 page)
16 July 2009Auditor's resignation (1 page)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
23 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
23 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
10 June 2008Resolutions
  • RES13 ‐ Invalidate previous resolution 30/05/2008
(1 page)
10 June 2008Resolutions
  • RES13 ‐ Invalidate previous resolution 30/05/2008
(1 page)
24 April 2008Return made up to 14/03/08; full list of members (5 pages)
24 April 2008Return made up to 14/03/08; full list of members (5 pages)
17 April 2008Director appointed brian david berg (2 pages)
17 April 2008Director appointed brian david berg (2 pages)
10 April 2008Resolutions
  • RES13 ‐ Company business 04/04/2008
(1 page)
10 April 2008Registered office changed on 10/04/2008 from 17 tavistock street london WC2E 7PA (1 page)
10 April 2008Director appointed david thomas bryant (4 pages)
10 April 2008Appointment terminated secretary john nuttall (1 page)
10 April 2008Secretary appointed abolanle abioye (2 pages)
10 April 2008Secretary appointed abolanle abioye (2 pages)
10 April 2008Appointment terminated secretary john nuttall (1 page)
10 April 2008Resolutions
  • RES13 ‐ Company business 04/04/2008
(1 page)
10 April 2008Director appointed david thomas bryant (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 17 tavistock street london WC2E 7PA (1 page)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
28 July 2007Registered office changed on 28/07/07 from: 21 bedford square london WC1B 3HH (1 page)
28 July 2007Registered office changed on 28/07/07 from: 21 bedford square london WC1B 3HH (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 14/03/07; full list of members (3 pages)
11 April 2007Return made up to 14/03/07; full list of members (3 pages)
18 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Registered office changed on 12/07/06 from: jayes & page universal house 251 tottenham court road london W1T 7JY (1 page)
12 July 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
12 July 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
12 July 2006Registered office changed on 12/07/06 from: jayes & page universal house 251 tottenham court road london W1T 7JY (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006Secretary resigned;director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned;director resigned (1 page)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006New director appointed (2 pages)
14 March 2006Incorporation (13 pages)
14 March 2006Incorporation (13 pages)