London
W1F 8WE
Secretary Name | Ingrid Marlene Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Ms Ingrid Marlene Lloyd |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Two Matts 151 Wardour Street London W1F 8WE |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | C/O Two Matts 151 Wardour Street London W1F 8WE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Ingrid Marlene Lloyd 50.00% Ordinary |
---|---|
50 at £1 | Philip John Bowker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,430 |
Cash | £11,173 |
Current Liabilities | £55,822 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
24 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 July 2022 | Director's details changed for Mr Philip John Bowker on 25 July 2022 (2 pages) |
25 July 2022 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to C/O Two Matts 151 Wardour Street London W1F 8WE on 25 July 2022 (1 page) |
25 July 2022 | Director's details changed for Ms Ingrid Marlene Lloyd on 25 July 2022 (2 pages) |
3 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 March 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
8 June 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 April 2019 | Appointment of Ms Ingrid Marlene Lloyd as a director on 11 January 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Director's details changed for Mr Philip John Bowker on 20 December 2017 (2 pages) |
20 December 2017 | Secretary's details changed for Ingrid Marlene Lloyd on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from C/O Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 1 Charterhouse Mews London EC1M 6BB on 20 December 2017 (1 page) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Philip John Bowker on 20 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Secretary's details changed for Ingrid Marlene Lloyd on 20 February 2016 (1 page) |
29 February 2016 | Secretary's details changed for Ingrid Marlene Lloyd on 20 February 2016 (1 page) |
29 February 2016 | Director's details changed for Mr Philip John Bowker on 20 February 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Philip John Bowker on 20 February 2012 (2 pages) |
24 April 2012 | Director's details changed for Philip John Bowker on 20 February 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 20 February 2011 (4 pages) |
10 May 2011 | Annual return made up to 20 February 2011 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Secretary's details changed for Ingrid Marlene Lloyd on 24 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Ingrid Marlene Lloyd on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Philip John Bowker on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Philip John Bowker on 24 November 2010 (2 pages) |
28 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 March 2008 | Return made up to 20/02/08; full list of members (6 pages) |
29 March 2008 | Return made up to 20/02/08; full list of members (6 pages) |
20 August 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 August 2007 | Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 August 2007 | Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
25 July 2007 | Company name changed first-stop sound producers limit ed\certificate issued on 25/07/07 (2 pages) |
25 July 2007 | Company name changed first-stop sound producers limit ed\certificate issued on 25/07/07 (2 pages) |
20 February 2007 | Incorporation (20 pages) |
20 February 2007 | Incorporation (20 pages) |