92200 Neuilly
France
Director Name | Mr Paul Anthony Thornhill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Secretary Name | The Business Setup Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Director Name | Mr Laurent Dreux Leblanc |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Home Park House Hampton Court Road Kingston Upon Thames Surrey KT1 4AE |
Secretary Name | Gilles Bressand |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 45 Avenue Des Gobelins Paris 75013 Foreign |
Director Name | Kensington Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Registered Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Xiii Bis Music Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,080 |
Current Liabilities | £237,278 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Laurent Dreux Leblanc as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Laurent Dreux Leblanc as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Laurent Dreux Leblanc as a person with significant control on 6 July 2017 (2 pages) |
21 December 2016 | Appointment of Mr Paul Anthony Thornhill as a director on 1 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Paul Anthony Thornhill as a director on 1 December 2016 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 December 2015 | Total exemption small company accounts made up to 29 December 2014 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 29 December 2014 (4 pages) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
17 December 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
7 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 July 2012 | Termination of appointment of Gilles Bressand as a secretary (2 pages) |
19 July 2012 | Administrative restoration application (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (14 pages) |
19 July 2012 | Administrative restoration application (3 pages) |
19 July 2012 | Termination of appointment of Gilles Bressand as a secretary (2 pages) |
19 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 30 May 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 30 May 2010 (2 pages) |
8 October 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 September 2008 | Return made up to 30/05/08; full list of members (3 pages) |
8 September 2008 | Return made up to 30/05/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
25 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
11 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
11 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
19 December 2006 | Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2006 | Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
30 May 2006 | Incorporation (17 pages) |
30 May 2006 | Incorporation (17 pages) |