Wood Lane
Kidmore End
RG4 9BD
Director Name | Mrs Tracey Fox |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2007(same day as company formation) |
Role | Music Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hall Cottages Wood Lane Kidmore End R64 9BD |
Secretary Name | Mr George Zaris |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hall Cottages Wood Lane Kidmore End RG4 9BD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 33 Chessington Avenue Finchley London N3 3DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | George Zaris 50.00% Ordinary B |
---|---|
1 at £1 | Tracey Fox 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £39,379 |
Cash | £34,447 |
Current Liabilities | £17,461 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
30 March 2023 | Confirmation statement made on 25 March 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 March 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 March 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 March 2020 | Director's details changed for Tracey Fox on 25 March 2020 (2 pages) |
25 March 2020 | Director's details changed for George Zaris on 25 March 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
28 February 2020 | Total exemption full accounts made up to 30 May 2019 (8 pages) |
18 November 2019 | Current accounting period shortened from 30 May 2020 to 31 December 2019 (1 page) |
11 April 2019 | Registered office address changed from 44 North Crescent London N3 3LL England to 33 Chessington Avenue Finchley London N3 3DR on 11 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 30 May 2018 (8 pages) |
23 July 2018 | Total exemption full accounts made up to 30 May 2017 (8 pages) |
8 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
27 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
27 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Register inspection address has been changed to 36 Halls Cottages Wood Lane Kidmore End Reading RG4 9BD (1 page) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Register(s) moved to registered inspection location 36 Halls Cottages Wood Lane Kidmore End Reading RG4 9BD (1 page) |
30 March 2016 | Register inspection address has been changed to 36 Halls Cottages Wood Lane Kidmore End Reading RG4 9BD (1 page) |
30 March 2016 | Register(s) moved to registered inspection location 36 Halls Cottages Wood Lane Kidmore End Reading RG4 9BD (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 June 2015 | Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 44 North Crescent London N3 3LL on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 44 North Crescent London N3 3LL on 12 June 2015 (1 page) |
22 April 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 April 2014 | Director's details changed for George Zaris on 30 March 2014 (2 pages) |
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for George Zaris on 30 March 2014 (2 pages) |
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for George Zaris on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Tracey Fox on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Tracey Fox on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for George Zaris on 30 March 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
10 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
23 April 2008 | Director appointed george zaris (2 pages) |
23 April 2008 | Director appointed george zaris (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Incorporation (16 pages) |
17 May 2007 | Incorporation (16 pages) |