London
NW1 7SN
Director Name | Christian Storm |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2007(1 day after company formation) |
Appointment Duration | 17 years |
Role | Choreographer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wolsey Road Moor Park Estate Northwood Middlesex HA6 2HN |
Director Name | Ms Barbara Joan Mason |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2007(1 day after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Warwick Avenue Maida Vale London W9 2PS |
Secretary Name | Nadia Raibin |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2007(1 day after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mark Webb |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2009) |
Role | Choreographer |
Correspondence Address | Flat 1 1 Morland Avenue, Morland House Leicester Leicestershire LE2 2PF |
Director Name | Mr Andrew Peter Turner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 June 2020) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Abbots Park St. Albans Hertforshire AL1 1TW |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Telephone | 020 72899199 |
---|---|
Telephone region | London |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Christian Storm 50.00% Ordinary |
---|---|
25 at £1 | Barbara Joan Mason 25.00% Ordinary |
25 at £1 | Nadia Raibin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,234 |
Cash | £185,660 |
Current Liabilities | £172,941 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
15 August 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
15 June 2023 | Secretary's details changed for Nadia Catherine Moosah on 15 June 2023 (1 page) |
15 June 2023 | Director's details changed for Nadia Catherine Moosah on 15 June 2023 (2 pages) |
2 June 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
15 May 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 15 May 2023 (1 page) |
31 March 2023 | Director's details changed for Nadia Raibin on 30 March 2023 (2 pages) |
31 March 2023 | Secretary's details changed for Nadia Raibin on 30 March 2023 (1 page) |
20 January 2023 | Director's details changed for Christian Storm on 1 January 2023 (2 pages) |
20 January 2023 | Change of details for Christian Storm as a person with significant control on 1 January 2023 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
29 June 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
12 November 2021 | Change of share class name or designation (2 pages) |
21 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
21 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
13 July 2020 | Registration of charge 062144340001, created on 10 July 2020 (24 pages) |
6 July 2020 | Termination of appointment of Andrew Peter Turner as a director on 18 June 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
16 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
15 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 26 May 2017
|
15 May 2018 | Change of share class name or designation (2 pages) |
27 April 2018 | Appointment of Mr Andrew Turner as a director on 2 June 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2015 | Secretary's details changed for Nadia Raibin on 15 May 2015 (1 page) |
28 May 2015 | Secretary's details changed for Nadia Raibin on 15 May 2015 (1 page) |
28 May 2015 | Director's details changed for Nadia Raibin on 15 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Nadia Raibin on 15 May 2015 (2 pages) |
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
2 July 2014 | Secretary's details changed for Nadia Raibin on 1 January 2014 (1 page) |
2 July 2014 | Secretary's details changed for Nadia Raibin on 1 January 2014 (1 page) |
2 July 2014 | Director's details changed for Nadia Raibin on 1 January 2014 (2 pages) |
2 July 2014 | Director's details changed for Nadia Raibin on 1 January 2014 (2 pages) |
2 July 2014 | Director's details changed for Nadia Raibin on 1 January 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Nadia Raibin on 1 January 2014 (1 page) |
2 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 22 February 2012 (1 page) |
1 December 2011 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 1 December 2011 (1 page) |
19 April 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
19 April 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Nadia Raibin on 15 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Nadia Raibin on 15 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 78 mill lane london NW6 1JZ (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 78 mill lane london NW6 1JZ (1 page) |
15 July 2009 | Return made up to 16/04/09; full list of members (4 pages) |
15 July 2009 | Return made up to 16/04/09; full list of members (4 pages) |
14 July 2009 | Director and secretary's change of particulars / nadia raibin / 01/01/2009 (1 page) |
14 July 2009 | Director and secretary's change of particulars / nadia raibin / 01/01/2009 (1 page) |
16 April 2009 | Appointment terminated director mark webb (1 page) |
16 April 2009 | Appointment terminated director mark webb (1 page) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 August 2008 | Return made up to 16/04/08; full list of members (5 pages) |
29 August 2008 | Return made up to 16/04/08; full list of members (5 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 2ND floor 85 frampton street london NW8 8NQ (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 2ND floor 85 frampton street london NW8 8NQ (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Ad 17/04/07-17/04/07 £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Ad 17/04/07-17/04/07 £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
16 April 2007 | Incorporation (19 pages) |
16 April 2007 | Incorporation (19 pages) |