Company NameConnected Artists Limited
Company StatusDissolved
Company Number06542678
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesConnected Maverns Limited and Connected Mavens Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Robert James Christopher Horsfall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameMr Michael Charles Skeet
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(2 weeks, 6 days after company formation)
Appointment Duration12 years, 5 months (closed 06 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameMr Peter David Rudge
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 06 October 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Secretary NameMichael Charles Skeet
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleConsultant
Correspondence Address10a Sheen Gate Gardens
London
SW14 7NY
Secretary NameKaren Norah Mary Crofton
NationalityBritish
StatusResigned
Appointed15 April 2008(2 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 10 March 2015)
RoleCompany Director
Correspondence AddressFlat 1 26 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameMr Paul Daniel McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2012)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address205 Crowborough Road
London
SW17 9QE
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitehoward-lee-sloan.com

Location

Registered Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Connected Mavens LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£179,029
Cash£32,017
Current Liabilities£100,845

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 December 2011Delivered on: 9 December 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
30 April 2020Application to strike the company off the register (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 May 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Satisfaction of charge 1 in full (1 page)
10 November 2017Satisfaction of charge 1 in full (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Director's details changed for Mr Michael Charles Skeet on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Peter David Rudge on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Michael Charles Skeet on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Robert James Christopher Horsfall on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Robert James Christopher Horsfall on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Peter David Rudge on 7 June 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Director's details changed for Mr Peter David Rudge on 18 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Robert James Christopher Horsfall on 18 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Robert James Christopher Horsfall on 18 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Peter David Rudge on 18 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Michael Charles Skeet on 18 May 2016 (2 pages)
7 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Director's details changed for Mr Michael Charles Skeet on 18 May 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
10 March 2015Termination of appointment of Karen Norah Mary Crofton as a secretary on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Karen Norah Mary Crofton as a secretary on 10 March 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Termination of appointment of Paul Mcdonald as a director (1 page)
12 July 2012Termination of appointment of Paul Mcdonald as a director (1 page)
4 July 2012Registered office address changed from Floo 2 27-29 Cursitor Street London EC4A 1LT United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Floo 2 27-29 Cursitor Street London EC4A 1LT United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Floo 2 27-29 Cursitor Street London EC4A 1LT United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1-5 Exchange Court London WC2R 0JU on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1-5 Exchange Court London WC2R 0JU on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1-5 Exchange Court London WC2R 0JU on 4 July 2012 (1 page)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Director's details changed for Peter David Rudge on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Peter David Rudge on 1 March 2011 (2 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
7 April 2011Director's details changed for Michael Charles Skeet on 1 March 2011 (2 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
7 April 2011Director's details changed for Peter David Rudge on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Michael Charles Skeet on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Michael Charles Skeet on 1 March 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (16 pages)
19 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (16 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 25/03/09; full list of members (6 pages)
2 June 2009Return made up to 25/03/09; full list of members (6 pages)
1 May 2009Secretary's change of particulars / karen crofton / 20/12/2008 (1 page)
1 May 2009Secretary's change of particulars / karen crofton / 20/12/2008 (1 page)
29 April 2009Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 April 2009Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 June 2008Director appointed peter david rudge (2 pages)
4 June 2008Director appointed peter david rudge (2 pages)
13 May 2008Registered office changed on 13/05/2008 from 1-5 exchange court london WC2R 0PQ uk (1 page)
13 May 2008Director appointed paul daniel mcdonald (2 pages)
13 May 2008Director appointed paul daniel mcdonald (2 pages)
13 May 2008Company name changed connected mavens LIMITED\certificate issued on 14/05/08 (2 pages)
13 May 2008Company name changed connected mavens LIMITED\certificate issued on 14/05/08 (2 pages)
13 May 2008Registered office changed on 13/05/2008 from 1-5 exchange court london WC2R 0PQ uk (1 page)
24 April 2008Appointment terminated director eurolife directors LIMITED (1 page)
24 April 2008Appointment terminated director eurolife directors LIMITED (1 page)
23 April 2008Appointment terminated secretary eurolife secretaries LIMITED (1 page)
23 April 2008Appointment terminated secretary eurolife secretaries LIMITED (1 page)
17 April 2008Appointment terminated secretary michael skeet (1 page)
17 April 2008Appointment terminated secretary michael skeet (1 page)
17 April 2008Director appointed michael charles skeet (2 pages)
17 April 2008Secretary appointed karen norah mary crofton (1 page)
17 April 2008Secretary appointed karen norah mary crofton (1 page)
17 April 2008Director appointed michael charles skeet (2 pages)
10 April 2008Secretary appointed michael charles skeet (2 pages)
10 April 2008Director appointed robert james christopher horsfall (2 pages)
10 April 2008Director appointed robert james christopher horsfall (2 pages)
10 April 2008Secretary appointed michael charles skeet (2 pages)
28 March 2008Company name changed connected maverns LIMITED\certificate issued on 02/04/08 (2 pages)
28 March 2008Company name changed connected maverns LIMITED\certificate issued on 02/04/08 (2 pages)
25 March 2008Incorporation (16 pages)
25 March 2008Incorporation (16 pages)