Company NameSFG Touring Ltd
Company StatusActive
Company Number06495432
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Peter Ellard
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressFirst Floor First Floor
17-19 Foley Street
London
W1W 6DW
Director NameMr Roy Stride
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor First Floor
17-19 Foley Street
London
W1W 6DW
Director NameMr Greg Churchouse
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressFirst Floor First Floor
17-19 Foley Street
London
W1W 6DW
Secretary NameGreg Churchouse
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address12 Collins Drive
Eastcote
Middx
HA4 9EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor First Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£24,885
Cash£298,243
Current Liabilities£303,358

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

27 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
15 July 2020Director's details changed for Greg Churchouse-Gold on 15 July 2020 (2 pages)
25 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 July 2019Registered office address changed from Third Floor, 32-33 Gosfield Street London W1W 6HL England to First Floor First Floor 17-19 Foley Street London W1W 6DW on 8 July 2019 (1 page)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 May 2018Registered office address changed from 19 Portland Place London W1B 1PX England to Third Floor, 32-33 Gosfield Street London W1W 6HL on 2 May 2018 (1 page)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
14 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 90
(4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 90
(4 pages)
14 July 2015Director's details changed for Greg Churchouse on 9 July 2015 (2 pages)
14 July 2015Director's details changed for Greg Churchouse on 9 July 2015 (2 pages)
14 July 2015Director's details changed for Greg Churchouse on 9 July 2015 (2 pages)
8 July 2015Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to 19 Portland Place London W1B 1PX on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to 19 Portland Place London W1B 1PX on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to 19 Portland Place London W1B 1PX on 8 July 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 February 2015Director's details changed for Peter Ellard on 1 January 2015 (2 pages)
9 February 2015Termination of appointment of Greg Churchouse as a secretary on 1 January 2015 (1 page)
9 February 2015Director's details changed for Roy Stride on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 90
(4 pages)
9 February 2015Director's details changed for Greg Churchouse on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 90
(4 pages)
9 February 2015Termination of appointment of Greg Churchouse as a secretary on 1 January 2015 (1 page)
9 February 2015Director's details changed for Roy Stride on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Roy Stride on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 90
(4 pages)
9 February 2015Director's details changed for Peter Ellard on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Peter Ellard on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Greg Churchouse on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Greg Churchouse on 1 January 2015 (2 pages)
9 February 2015Termination of appointment of Greg Churchouse as a secretary on 1 January 2015 (1 page)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 90
(6 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 90
(6 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 90
(6 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Roy Stride on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Roy Stride on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Roy Stride on 1 June 2010 (2 pages)
20 July 2010Director's details changed for Roy Stride on 1 June 2010 (2 pages)
20 July 2010Director's details changed for Roy Stride on 1 June 2010 (2 pages)
20 July 2010Director's details changed for Roy Stride on 1 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 February 2010Director's details changed for Greg Churchouse on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Peter Ellard on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Roy Stride on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Roy Stride on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Peter Ellard on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Roy Stride on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Peter Ellard on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Greg Churchouse on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Greg Churchouse on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 March 2009Return made up to 06/02/09; full list of members (5 pages)
12 March 2009Return made up to 06/02/09; full list of members (5 pages)
18 February 2009Director's change of particulars / roy stride / 01/12/2008 (2 pages)
18 February 2009Director's change of particulars / roy stride / 01/12/2008 (2 pages)
25 February 2008Ad 06/02/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
25 February 2008Ad 06/02/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New secretary appointed;new director appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New secretary appointed;new director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Secretary resigned (1 page)
6 February 2008Incorporation (16 pages)
6 February 2008Incorporation (16 pages)