Company NameBacklash Limited
DirectorJamal Chalabi
Company StatusActive
Company Number05759066
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jamal Chalabi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(same day as company formation)
RoleMusic Management
Country of ResidenceUnited Kingdom
Correspondence Address16a Gaisford Street
Kentish Town
London
Nw5 2e
Secretary NameEmy Matsushita Chalabi
NationalityFrench
StatusCurrent
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16a Gaisford Street
London
NW5 2ED
Director NameMr Thomas Henry Ash
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(5 years after company formation)
Appointment DurationResigned same day (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16a Gaisford Street
London
NW5 2ED
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Shareholders

1 at £1Jamal Chalabi
100.00%
Ordinary

Financials

Year2014
Net Worth£71,584
Cash£75,177
Current Liabilities£22,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 May 2020Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to 16a Gaisford Street London NW5 2ED on 29 May 2020 (1 page)
29 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 21 February 2019 (1 page)
1 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
26 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Termination of appointment of Thomas Ash as a director (1 page)
20 April 2011Termination of appointment of Thomas Ash as a director (1 page)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
19 April 2011Appointment of Mr Thomas Henry Ash as a director (2 pages)
19 April 2011Appointment of Mr Thomas Henry Ash as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 April 2010Director's details changed for Jamal Chalabi on 1 January 2010 (2 pages)
17 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
17 April 2010Director's details changed for Jamal Chalabi on 1 January 2010 (2 pages)
17 April 2010Director's details changed for Jamal Chalabi on 1 January 2010 (2 pages)
17 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 17 April 2010 (1 page)
17 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 17 April 2010 (1 page)
17 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Return made up to 28/03/09; full list of members (3 pages)
17 April 2009Return made up to 28/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 28/03/08; full list of members (3 pages)
7 April 2008Return made up to 28/03/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 28/03/07; full list of members (2 pages)
26 June 2007Return made up to 28/03/07; full list of members (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
28 March 2006Incorporation (20 pages)
28 March 2006Incorporation (20 pages)