Shenley
Radlett
Hertfordshire
WD7 9BD
Secretary Name | Mrs Geraldine Wayne |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Green Street Shenley Radlett Hertfordshire WD7 9BD |
Director Name | Mr Damian Collier |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Heath Cottage 28a Springfield Bushey Heath Bushey WD23 1GL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Oliver House 8 & 9 Ivor Place Regents Park London NW1 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,069,231 |
Gross Profit | £509,512 |
Net Worth | £186,471 |
Cash | £261,412 |
Current Liabilities | £148,730 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
3 November 2006 | Delivered on: 14 November 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
18 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
24 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 July 2017 | Notification of Jeff Wayne as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Jeff Wayne as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Jeff Wayne as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
25 November 2015 | Sub-division of shares on 26 October 2015 (5 pages) |
25 November 2015 | Sub-division of shares on 26 October 2015 (5 pages) |
30 June 2015 | Current accounting period extended from 30 March 2015 to 29 September 2015 (2 pages) |
30 June 2015 | Current accounting period extended from 30 March 2015 to 29 September 2015 (2 pages) |
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages) |
8 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 December 2012 | Registered office address changed from C/O Jeff Wayne Music London House 271-273 King Street Hammersmith London W6 9LZ England on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from C/O Jeff Wayne Music London House 271-273 King Street Hammersmith London W6 9LZ England on 12 December 2012 (1 page) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Registered office address changed from C/O Jeff Wayne Music London House 271-273 King Street King Street London W6 9LZ England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from C/O Jeff Wayne Music London House 271-273 King Street King Street London W6 9LZ England on 21 November 2011 (1 page) |
21 November 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2011 | Registered office address changed from Jeff Wayne Music Group 131 -151 Great Titchfield Street London W1W 5BB on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from Jeff Wayne Music Group 131 -151 Great Titchfield Street London W1W 5BB on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from C/O Jeff Wayne Music London House 271-273 King Street Hammersmith London W6 9LZ England on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from C/O Jeff Wayne Music London House 271-273 King Street Hammersmith London W6 9LZ England on 19 September 2011 (1 page) |
3 May 2011 | Termination of appointment of Damian Collier as a director (1 page) |
3 May 2011 | Termination of appointment of Damian Collier as a director (1 page) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Damian Collier on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Damian Collier on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Damian Collier on 1 October 2009 (2 pages) |
18 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
18 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
22 December 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
22 December 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 97 mortimer street london W1W 7SU (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 97 mortimer street london W1W 7SU (1 page) |
10 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 January 2008 | Return made up to 07/06/07; full list of members (7 pages) |
17 January 2008 | Return made up to 07/06/07; full list of members (7 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: regent house 1 pratt mews camden london NW1 0AD (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: regent house 1 pratt mews camden london NW1 0AD (1 page) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 September 2006 | Secretary resigned (1 page) |
7 June 2006 | Incorporation (31 pages) |
7 June 2006 | Incorporation (31 pages) |