Company NameGreco-Roman Ltd
DirectorAlexander Deane Waldron
Company StatusActive
Company Number06278997
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 11 months ago)
Previous NameGrecoroman Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Alexander Deane Waldron
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address180a Millfields Road
London
E5 0AR
Director NameThomas Dodd
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleMusic Promoter
Correspondence Address188c Evering Road
London
E5 8AJ
Director NameMr Dominic Harrison Bastyra
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleMusic Management
Country of ResidenceEngland
Correspondence AddressFlat 2
147 Queens Drive
London
N4 2BB
Secretary NameMr Jeremy Dade
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Oval Road
London
NW1 7EA
Director NameMr Joe Goddard
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(2 years after company formation)
Appointment Duration11 years (resigned 18 June 2020)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address10 Frobisher Road
London
N8 0QS

Location

Registered AddressNetil House Studio 020 1 Westgate Street
London
E8 3RL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

60 at £1Alexander Deane Waldron
60.00%
Ordinary
20 at £1Dominic Harrison Bastyra
20.00%
Ordinary
20 at £1Joseph Goddard
20.00%
Ordinary

Financials

Year2014
Net Worth£9,685
Cash£25,129
Current Liabilities£93,323

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Filing History

6 February 2021Registered office address changed from 150 Tooley Street London SE1 2TU England to 35 Carisbrooke Avenue Bexley DA5 3HT on 6 February 2021 (1 page)
26 June 2020Change of details for Mr Alexander Deane Waldron as a person with significant control on 18 June 2020 (2 pages)
26 June 2020Termination of appointment of Joe Goddard as a director on 18 June 2020 (1 page)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
18 May 2020Director's details changed for Mr Alexander Deane Waldron on 7 July 2018 (2 pages)
18 May 2020Change of details for Mr Alexander Deane Waldron as a person with significant control on 23 July 2018 (2 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
10 January 2019Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to 150 Tooley Street London SE1 2TU on 10 January 2019 (1 page)
9 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
30 May 2018Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 30 May 2018 (1 page)
24 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
11 May 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 11 May 2018 (1 page)
23 March 2018Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018 (1 page)
8 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
2 June 2016Director's details changed for Alexander Deane Waldron on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Alexander Deane Waldron on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Alexander Deane Waldron on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Alexander Deane Waldron on 2 June 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
5 June 2014Termination of appointment of Dominic Bastyra as a director (1 page)
5 June 2014Termination of appointment of Dominic Bastyra as a director (1 page)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 November 2013Director's details changed for Mr Joe Goddard on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Joe Goddard on 22 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Joe Goddard on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Alexander Deane Waldron on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Joe Goddard on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Alexander Deane Waldron on 21 November 2013 (2 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 February 2013Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
7 February 2013Termination of appointment of Jeremy Dade as a secretary (1 page)
7 February 2013Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
7 February 2013Termination of appointment of Jeremy Dade as a secretary (1 page)
7 February 2013Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
12 June 2012Company name changed grecoroman LTD\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2012Company name changed grecoroman LTD\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2012Termination of appointment of Jeremy Dade as a secretary (1 page)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 May 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
9 May 2012Termination of appointment of Jeremy Dade as a secretary (1 page)
9 May 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
27 July 2011Registered office address changed from C/O William Taylor Ground Floor, 19 New Road Brighton Sussex BN1 1UF United Kingdom on 27 July 2011 (1 page)
27 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
27 July 2011Registered office address changed from C/O William Taylor Ground Floor, 19 New Road Brighton Sussex BN1 1UF United Kingdom on 27 July 2011 (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 June 2010Director's details changed for Mr Joe Goddard on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Alexander Deane Waldron on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Alexander Deane Waldron on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Alexander Deane Waldron on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Joe Goddard on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Joe Goddard on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 December 2009Registered office address changed from 9B Oval Road London NW1 7EA United Kingdom on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 9B Oval Road London NW1 7EA United Kingdom on 23 December 2009 (1 page)
28 July 2009Return made up to 13/06/09; full list of members (4 pages)
28 July 2009Return made up to 13/06/09; full list of members (4 pages)
25 July 2009Registered office changed on 25/07/2009 from jeremy dade 9B oval road london NW1 7EA (1 page)
25 July 2009Location of debenture register (1 page)
25 July 2009Registered office changed on 25/07/2009 from jeremy dade 9B oval road london NW1 7EA (1 page)
25 July 2009Location of register of members (1 page)
25 July 2009Appointment terminated director thomas dodd (1 page)
25 July 2009Location of register of members (1 page)
25 July 2009Location of debenture register (1 page)
25 July 2009Appointment terminated director thomas dodd (1 page)
25 July 2009Director appointed mr joe goddard (2 pages)
25 July 2009Director appointed mr joe goddard (2 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 July 2008Secretary's change of particulars / jeremy dade / 31/05/2008 (1 page)
14 July 2008Return made up to 13/06/08; full list of members (4 pages)
14 July 2008Return made up to 13/06/08; full list of members (4 pages)
14 July 2008Secretary's change of particulars / jeremy dade / 31/05/2008 (1 page)
26 July 2007£ nc 2/5 26/07/07 (2 pages)
26 July 2007New director appointed (1 page)
26 July 2007£ nc 2/5 26/07/07 (2 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
13 June 2007Incorporation (15 pages)
13 June 2007Incorporation (15 pages)