London
N6 5HA
Director Name | Edward Charles May |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Music Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chiswick Village London W4 3BY |
Director Name | Mr Timothy Simon Benjamin Vigon |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11c Bath Road Chiswick London W4 1LJ |
Secretary Name | Mr Timothy Simon Benjamin Vigon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11c Bath Road Chiswick London W4 1LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.mikeskinner-ltd.co.uk |
---|
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Michael Skinner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,721 |
Cash | £17,983 |
Current Liabilities | £2,331 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
6 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 25 February 2019 (1 page) |
20 December 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 July 2018 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 July 2014 | Company name changed beat stevie LIMITED\certificate issued on 22/07/14
|
22 July 2014 | Company name changed beat stevie LIMITED\certificate issued on 22/07/14
|
18 July 2014 | Termination of appointment of Timothy Simon Benjamin Vigon as a secretary on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Timothy Simon Benjamin Vigon as a director on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Edward Charles May as a director on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Timothy Simon Benjamin Vigon as a secretary on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Timothy Simon Benjamin Vigon as a director on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Edward Charles May as a director on 18 July 2014 (1 page) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page) |
29 October 2009 | Director's details changed for Timothy Simon Benjamin Vigon on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Skinner on 20 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Edward Charles May on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Edward Charles May on 20 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Timothy Simon Benjamin Vigon on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Skinner on 20 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
6 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
22 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
22 November 2007 | Ad 02/10/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 November 2007 | Ad 02/10/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed;new director appointed (2 pages) |
9 November 2007 | New secretary appointed;new director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
2 October 2007 | Incorporation (19 pages) |
2 October 2007 | Incorporation (19 pages) |