Company NameOnyks Av Limited
DirectorNicolas Degonon
Company StatusActive
Company Number06070939
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameNicolas Degonon
NationalityFrench
StatusCurrent
Appointed31 January 2007(5 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 43 Drakefield Road
London
SW17 8RT
Director NameNicolas Degonon
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed26 February 2007(1 month after company formation)
Appointment Duration17 years, 2 months
RoleFreelancer Sound & Vision Effe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 43 Drakefield Road
London
SW17 8RT
Director NameSophie Hatzoglou
Date of BirthMay 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2007(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2009)
RoleManagement
Correspondence Address6 Voss Street
London
E2 6JE
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered Address1st Floor, 43 Drakefield Road
London
SW17 8RT
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Financials

Year2013
Net Worth£621
Cash£30,097
Current Liabilities£29,434

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

21 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
30 March 2022Micro company accounts made up to 30 March 2021 (3 pages)
15 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
24 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 30 March 2020 (3 pages)
30 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
13 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
14 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Registered office address changed from 84D Acre Lane Brixton London SW2 5QN to 1st Floor, 43 Drakefield Road London SW17 8RT on 4 July 2018 (1 page)
12 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 February 2012Director's details changed for Nicolas Degonon on 26 January 2012 (2 pages)
24 February 2012Director's details changed for Nicolas Degonon on 26 January 2012 (2 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
23 February 2012Secretary's details changed for Nicolas Degonon on 26 January 2012 (1 page)
23 February 2012Secretary's details changed for Nicolas Degonon on 26 January 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Registered office address changed from 6 Voss Street London E26JE on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 6 Voss Street London E26JE on 14 July 2010 (1 page)
19 February 2010Termination of appointment of Sophie Hatzoglou as a director (1 page)
19 February 2010Termination of appointment of Sophie Hatzoglou as a director (1 page)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 February 2010Termination of appointment of Sophie Hatzoglou as a director (1 page)
19 February 2010Director's details changed for Nicolas Degonon on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Nicolas Degonon on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 February 2010Termination of appointment of Sophie Hatzoglou as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 26/01/09; full list of members (4 pages)
24 February 2009Return made up to 26/01/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 April 2008Return made up to 26/01/08; full list of members (4 pages)
5 April 2008Return made up to 26/01/08; full list of members (4 pages)
4 April 2008Director and secretary's change of particulars / nicolas degonon / 03/04/2007 (1 page)
4 April 2008Director's change of particulars / sophie hatzoglou / 03/04/2007 (1 page)
4 April 2008Director and secretary's change of particulars / nicolas degonon / 03/04/2007 (1 page)
4 April 2008Director's change of particulars / sophie hatzoglou / 03/04/2007 (1 page)
12 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
12 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
3 April 2007Registered office changed on 03/04/07 from: 50 linthorpe road london N16 5RF (1 page)
3 April 2007Registered office changed on 03/04/07 from: 50 linthorpe road london N16 5RF (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (1 page)
31 January 2007New secretary appointed (1 page)
31 January 2007New secretary appointed (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
26 January 2007Incorporation (13 pages)
26 January 2007Incorporation (13 pages)