Ruislip
Middlesex
HA4 7BD
Director Name | Mr Edwin Noel Cox |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2011(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | Evelyn Mary Prior |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2011(4 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mrs Henriette Cox |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(8 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Barry Felton Watts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2339 Achilles Drive Los Angeles Ca 90046 United States |
Secretary Name | Mr Tony Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Christchurch Road East Sheen London SW14 7AN |
Director Name | Dominic Northam |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2009) |
Role | Designer |
Correspondence Address | Flat 22 Vista Apartments Woodland Crescent London SE10 9UH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.westonemusic.com |
---|---|
Email address | [email protected] |
Telephone | 020 79071500 |
Telephone region | London |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Florence Investments LTD 45.00% Ordinary A |
---|---|
9 at £1 | Verona Investments LTD 45.00% Ordinary B |
2 at £1 | Edwin Cox 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £104,928 |
Cash | £152,153 |
Current Liabilities | £85,653 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 3 weeks from now) |
31 October 2022 | Delivered on: 4 November 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 June 2016 | Delivered on: 8 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
2 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
1 June 2020 | Notification of Elizabeth Hegel De Figueroa as a person with significant control on 6 April 2016 (2 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
8 June 2016 | Registration of charge 059164000001, created on 1 June 2016 (5 pages) |
8 June 2016 | Registration of charge 059164000001, created on 1 June 2016 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
21 April 2015 | Appointment of Mrs Henriette Cox as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Henriette Cox as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Henriette Cox as a director on 1 April 2015 (2 pages) |
10 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Registered office address changed from C/O Ian Murray & Co, 18 Poplar Road, New Denham Uxbridge Middlesex UB9 4AW to C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from C/O Ian Murray & Co, 18 Poplar Road, New Denham Uxbridge Middlesex UB9 4AW to C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ on 21 August 2014 (1 page) |
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
8 July 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages) |
8 July 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
4 July 2011 | Resolutions
|
4 July 2011 | Statement of company's objects (2 pages) |
4 July 2011 | Resolutions
|
4 July 2011 | Change of share class name or designation (2 pages) |
4 July 2011 | Change of share class name or designation (2 pages) |
4 July 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
4 July 2011 | Statement of company's objects (2 pages) |
4 July 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
26 April 2011 | Appointment of Evelyn Mary Prior as a secretary (3 pages) |
26 April 2011 | Termination of appointment of Tony Prior as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Tony Prior as a secretary (2 pages) |
26 April 2011 | Appointment of Evelyn Mary Prior as a secretary (3 pages) |
6 April 2011 | Appointment of Edwin Noel Cox as a director (3 pages) |
6 April 2011 | Appointment of Edwin Noel Cox as a director (3 pages) |
31 March 2011 | Company name changed clearworks LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Company name changed clearworks LIMITED\certificate issued on 31/03/11
|
17 February 2011 | Change of name notice (2 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Change of name notice (2 pages) |
17 February 2011 | Resolutions
|
17 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
16 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
21 March 2009 | Appointment terminated director dominic northam (1 page) |
21 March 2009 | Appointment terminated director dominic northam (1 page) |
2 March 2009 | Appointment terminated director barry watts (1 page) |
2 March 2009 | Appointment terminated director barry watts (1 page) |
8 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
4 January 2008 | Company name changed clear media design LIMITED\certificate issued on 04/01/08 (2 pages) |
4 January 2008 | Company name changed clear media design LIMITED\certificate issued on 04/01/08 (2 pages) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | Accounting reference date extended from 31/08/08 to 30/11/08 (1 page) |
22 October 2007 | Accounting reference date extended from 31/08/08 to 30/11/08 (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
25 August 2006 | Incorporation (20 pages) |
25 August 2006 | Incorporation (20 pages) |