London
W1W 8BE
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2021(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 August 2022) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Ian McAndrew |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(1 year after company formation) |
Appointment Duration | 10 months (resigned 01 January 2009) |
Role | Music Manager |
Country of Residence | England |
Correspondence Address | 24 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mr Alex Fisher |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Miss Nazanin Idelji-Tehrain |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2013) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Pinnicle Contracting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,846 |
Cash | £112 |
Current Liabilities | £48,119 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
11 December 2020 | Termination of appointment of Nazanin Idelji-Tehrain as a director on 23 November 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 November 2019 | Change of details for Jem Music Group Limited as a person with significant control on 2 October 2019 (2 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
24 April 2019 | Appointment of Miss Nazanin Idelji-Tehrani as a director on 1 April 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 July 2018 | Termination of appointment of Alex Fisher as a director on 8 June 2018 (1 page) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
10 March 2014 | Appointment of Alex Fisher as a director on 24 February 2014 (3 pages) |
10 March 2014 | Appointment of Alex Fisher as a director on 24 February 2014 (3 pages) |
5 February 2014 | Director's details changed for Colin Lester Balsam on 29 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Colin Lester Balsam on 29 January 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
28 January 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
28 January 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
28 January 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
28 January 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
28 January 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 14 March 2011 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Portland Registrars Limited on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Portland Registrars Limited on 16 March 2010 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
19 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
19 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
28 March 2009 | Appointment terminated director ian mcandrew (1 page) |
28 March 2009 | Appointment terminated director ian mcandrew (1 page) |
17 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
26 September 2008 | Company name changed KP4 consultants LIMITED\certificate issued on 26/09/08 (2 pages) |
26 September 2008 | Company name changed KP4 consultants LIMITED\certificate issued on 26/09/08 (2 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
24 April 2008 | Secretary appointed portland registrars LIMITED (1 page) |
24 April 2008 | Director appointed ian mcandrew (3 pages) |
24 April 2008 | Secretary appointed portland registrars LIMITED (1 page) |
24 April 2008 | Director appointed colin lester balsam (3 pages) |
24 April 2008 | Director appointed ian mcandrew (3 pages) |
24 April 2008 | Director appointed colin lester balsam (3 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
17 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
6 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 72 new bond street london W1S 1RR (1 page) |
6 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
6 March 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
6 March 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 72 new bond street london W1S 1RR (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page) |
14 February 2007 | Incorporation (16 pages) |
14 February 2007 | Incorporation (16 pages) |