Finchley
London
N3 2LT
Director Name | Caroline Holliday |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Roxanne Smee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Park Avenue North Hornsey London N8 7RT |
Secretary Name | Mr Malachi Lillitos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 September 2012) |
Role | Company Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Website | www.ultraviolet-music.com |
---|---|
Email address | [email protected] |
Telephone | 07 635473874 |
Telephone region | Mobile |
Registered Address | 44 Park Avenue North London N8 7RT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
100 at £1 | Malachi Lillitos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114 |
Cash | £1,651 |
Current Liabilities | £9,112 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
18 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
7 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
13 September 2019 | Change of details for Mr Malachi Lillitos as a person with significant control on 3 January 2017 (2 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 44 Park Avenue North London N8 7RT on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 44 Park Avenue North London N8 7RT on 25 September 2015 (1 page) |
26 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 September 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Director's details changed for Mr Malachi Lillitos on 3 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Malachi Lillitos on 3 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Director's details changed for Mr Malachi Lillitos on 3 January 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Termination of appointment of Caroline Holliday as a director (1 page) |
24 September 2012 | Appointment of Mr Malachi Lillitos as a director (2 pages) |
24 September 2012 | Termination of appointment of Malachi Lillitos as a secretary (1 page) |
24 September 2012 | Termination of appointment of Malachi Lillitos as a secretary (1 page) |
24 September 2012 | Termination of appointment of Caroline Holliday as a director (1 page) |
24 September 2012 | Appointment of Mr Malachi Lillitos as a director (2 pages) |
19 January 2012 | Secretary's details changed for Mr Malachi Lillitos on 3 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Mr Malachi Lillitos on 3 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Secretary's details changed for Mr Malachi Lillitos on 3 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Caroline Holliday on 3 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Caroline Holliday on 3 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Caroline Holliday on 3 January 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 June 2010 | Secretary's details changed for Mr Malachi Lillitos on 11 May 2010 (1 page) |
2 June 2010 | Secretary's details changed for Mr Malachi Lillitos on 11 May 2010 (1 page) |
5 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Mr Malachi Lillitos on 1 January 2010 (1 page) |
5 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Mr Malachi Lillitos on 1 January 2010 (1 page) |
5 March 2010 | Secretary's details changed for Mr Malachi Lillitos on 1 January 2010 (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 3RD floor 314 regents park road, finchley london N3 2LT (1 page) |
23 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 3RD floor 314 regents park road, finchley london N3 2LT (1 page) |
17 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
17 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
16 July 2008 | Secretary appointed malachi lillitos logged form (2 pages) |
16 July 2008 | Secretary appointed malachi lillitos logged form (2 pages) |
16 July 2008 | Appointment terminate, secretary roxanne smee logged form (1 page) |
16 July 2008 | Appointment terminate, secretary roxanne smee logged form (1 page) |
26 June 2008 | Secretary appointed mr malachi lillitos (1 page) |
26 June 2008 | Appointment terminated secretary roxanne smee (1 page) |
26 June 2008 | Appointment terminated secretary roxanne smee (1 page) |
26 June 2008 | Secretary appointed mr malachi lillitos (1 page) |
3 January 2008 | Incorporation (16 pages) |
3 January 2008 | Incorporation (16 pages) |