10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director Name | Mr Christopher Henry Difford |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2007(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Build 10 Bloomsbury Way Holborn London WC1A 2SL |
Secretary Name | Mr Glenn Tilbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Christopher Henry Difford 50.00% Ordinary |
---|---|
1 at £1 | Glenn Tilbrook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,558 |
Cash | £2,131 |
Current Liabilities | £38,591 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
27 September 2021 | Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 27 September 2021 (1 page) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 November 2020 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 18 November 2020 (1 page) |
27 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 October 2018 | Change of details for Mr Christopher Henry Difford as a person with significant control on 16 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 October 2018 | Director's details changed for Mr Christopher Henry Difford on 16 October 2018 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
15 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
15 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page) |
3 December 2015 | Director's details changed for Mr Christopher Henry Difford on 18 October 2015 (2 pages) |
3 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Mr Christopher Henry Difford on 18 October 2015 (2 pages) |
3 December 2015 | Director's details changed for Glenn Tilbrook on 18 October 2015 (2 pages) |
3 December 2015 | Termination of appointment of Glenn Tilbrook as a secretary on 18 October 2015 (1 page) |
3 December 2015 | Termination of appointment of Glenn Tilbrook as a secretary on 18 October 2015 (1 page) |
3 December 2015 | Director's details changed for Glenn Tilbrook on 18 October 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 October 2014 | Director's details changed for Mr Christopher Henry Difford on 18 October 2014 (2 pages) |
30 October 2014 | Secretary's details changed for Glenn Tilbrook on 18 October 2014 (1 page) |
30 October 2014 | Director's details changed for Mr Christopher Henry Difford on 18 October 2014 (2 pages) |
30 October 2014 | Secretary's details changed for Glenn Tilbrook on 18 October 2014 (1 page) |
30 October 2014 | Director's details changed for Glenn Tilbrook on 18 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Glenn Tilbrook on 18 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN United Kingdom on 12 September 2011 (1 page) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
15 September 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
27 November 2009 | Director's details changed for Mr Christopher Henry Difford on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Glenn Tilbrook on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Glenn Tilbrook on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Christopher Henry Difford on 27 November 2009 (2 pages) |
12 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
12 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
11 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
18 October 2007 | Incorporation (20 pages) |
18 October 2007 | Incorporation (20 pages) |