Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Mr Colm Hugh Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,624 |
Cash | £110,246 |
Current Liabilities | £36,691 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
3 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
8 July 2020 | Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Change of details for Mr Colm Martin as a person with significant control on 29 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Colm Martin as a person with significant control on 29 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Colm Martin on 29 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Colm Martin on 29 November 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Mr Colm Martin on 25 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Colm Martin on 25 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mr Colm Martin on 25 February 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Colm Martin on 25 February 2015 (2 pages) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 September 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 11 September 2011 (1 page) |
11 September 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 11 September 2011 (1 page) |
23 June 2011 | Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page) |
23 June 2011 | Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page) |
21 April 2011 | Annual return made up to 25 February 2011 (4 pages) |
21 April 2011 | Annual return made up to 25 February 2011 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
21 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
1 December 2008 | Appointment terminated secretary astrid sandra clare forster (1 page) |
1 December 2008 | Appointment terminated secretary astrid sandra clare forster (1 page) |
18 September 2008 | Director appointed mr colm martin (1 page) |
18 September 2008 | Appointment terminated director elizabeth logan (1 page) |
18 September 2008 | Director appointed mr colm martin (1 page) |
18 September 2008 | Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 September 2008 | Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 September 2008 | Appointment terminated director elizabeth logan (1 page) |
3 September 2008 | Company name changed yazoo tune LIMITED\certificate issued on 03/09/08 (2 pages) |
3 September 2008 | Company name changed yazoo tune LIMITED\certificate issued on 03/09/08 (2 pages) |
24 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
25 February 2008 | Incorporation (17 pages) |
25 February 2008 | Incorporation (17 pages) |