London
W10 6PX
Director Name | Sir Timothy Miles Bindon Rice |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2006(same day as company formation) |
Role | Composer |
Country of Residence | England |
Correspondence Address | C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Secretary Name | Wellington House Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 40, Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Heartaches LTD 50.00% Ordinary |
---|---|
1 at £1 | Lee Menzies LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
12 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 July 2017 | Director's details changed for Sir Timothy Miles Bindon Rice on 3 July 2017 (2 pages) |
4 July 2017 | Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 3 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Sir Timothy Miles Bindon Rice on 3 July 2017 (2 pages) |
4 July 2017 | Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 3 July 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
21 March 2017 | Director's details changed for Sir Timothy Miles Bindon Rice on 15 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Sir Timothy Miles Bindon Rice on 15 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
1 April 2015 | Director's details changed for Sir Timothy Miles Bindon Rice on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Sir Timothy Miles Bindon Rice on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Sir Timothy Miles Bindon Rice on 1 April 2015 (2 pages) |
20 March 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 40, Queen Anne Street London W1G 9EL on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 40, Queen Anne Street London W1G 9EL on 20 March 2015 (1 page) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Registered office address changed from 55 Drury Lane London WC2B 5RZ on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from 55 Drury Lane London WC2B 5RZ on 14 November 2012 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
26 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Sir Timothy Miles Bindon Rice on 15 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Sir Timothy Miles Bindon Rice on 15 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Ad 23/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 July 2009 | Ad 23/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 May 2008 | Return made up to 15/03/08; no change of members (6 pages) |
7 May 2008 | Return made up to 15/03/08; no change of members (6 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 June 2007 | Return made up to 15/03/07; full list of members (7 pages) |
1 June 2007 | Return made up to 15/03/07; full list of members (7 pages) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
15 March 2006 | Incorporation (17 pages) |
15 March 2006 | Incorporation (17 pages) |