Marlow
Buckinghamshire
SL7 1RP
Director Name | Mr Alexander Edward Sayles |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 May 2018) |
Role | Music Manager |
Country of Residence | England |
Correspondence Address | Bridle House 36 Bridle Lane London W1F 9BZ |
Director Name | Mr Mark Nicholas John Fuller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 May 2018) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Bridle House 36 Bridle Lane London W1F 9BZ |
Secretary Name | Mr Stephen Harry Pennington |
---|---|
Status | Closed |
Appointed | 21 August 2017(11 years after company formation) |
Appointment Duration | 9 months (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | Bridle House 36 Bridle Lane London W1F 9BZ |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Director Name | Mr Roderick Charles Smallwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | Courtenay Beach Courtenay Terrace Hove East Sussex BN3 2WF |
Secretary Name | Ms Sharon Evelyn Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 114 Fitzjohns Avenue Hampstead London NW3 6NT |
Secretary Name | Mr Peter Devroome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 August 2017) |
Role | Accountant |
Correspondence Address | 39a Avenue Gardens Acton London W3 8HB |
Registered Address | Bridle House 36 Bridle Lane London W1F 9BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
175 at £1 | Mark Fuller 35.00% Ordinary |
---|---|
150 at £1 | Alex Sayles 30.00% Ordinary |
88 at £1 | Roderick Charles Smallwood 17.60% Ordinary |
87 at £1 | Andrew John Taylor 17.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,438 |
Cash | £212 |
Current Liabilities | £32,987 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2018 | Application to strike the company off the register (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
22 August 2017 | Appointment of Mr Stephen Harry Pennington as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Peter Devroome as a secretary on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Stephen Harry Pennington as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Peter Devroome as a secretary on 21 August 2017 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (8 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (8 pages) |
12 May 2016 | Termination of appointment of Roderick Charles Smallwood as a director on 1 December 2015 (1 page) |
12 May 2016 | Appointment of Mr Mark Nicholas John Fuller as a director on 1 December 2015 (2 pages) |
12 May 2016 | Termination of appointment of Roderick Charles Smallwood as a director on 1 December 2015 (1 page) |
12 May 2016 | Appointment of Mr Mark Nicholas John Fuller as a director on 1 December 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 August 2015 | Appointment of Mr Alexander Edward Sayles as a director on 1 October 2012 (2 pages) |
21 August 2015 | Appointment of Mr Alexander Edward Sayles as a director on 1 October 2012 (2 pages) |
21 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Appointment of Mr Alexander Edward Sayles as a director on 1 October 2012 (2 pages) |
21 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
24 February 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
9 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
18 March 2008 | Director appointed andrew john taylor (3 pages) |
18 March 2008 | Director appointed andrew john taylor (3 pages) |
12 March 2008 | Appointment terminated secretary sharon green (1 page) |
12 March 2008 | Secretary appointed mr peter devroome (1 page) |
12 March 2008 | Appointment terminated secretary sharon green (1 page) |
12 March 2008 | Secretary appointed mr peter devroome (1 page) |
11 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page) |
8 December 2006 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
8 December 2006 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
10 August 2006 | Incorporation (13 pages) |
10 August 2006 | Incorporation (13 pages) |