Bettus
Bridgend
CF32 8SW
Wales
Director Name | Mr Craig Alan Jennings |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(same day as company formation) |
Role | Music Management |
Country of Residence | England |
Correspondence Address | 36 Bridle House 36 Bridle Lane London W1F 9BZ |
Secretary Name | Mr Stephen Harry Pennington |
---|---|
Status | Closed |
Appointed | 25 April 2017(9 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 June 2021) |
Role | Company Director |
Correspondence Address | 16 Dalmore Road London SE21 8HB |
Secretary Name | Mr Peter John De Vroome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Avenue Gardens London W3 8HB |
Registered Address | 36 Bridle House 36 Bridle Lane London W1F 9BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
20 at £1 | Darren Smith 20.00% Ordinary |
---|---|
20 at £1 | Gareth Davies 20.00% Ordinary |
20 at £1 | Kris Coombs-roberts 20.00% Ordinary |
20 at £1 | Matthew Davies-kreye 20.00% Ordinary |
20 at £1 | Mr Ryan Richards 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£122,776 |
Cash | £1 |
Current Liabilities | £149,959 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 May 2008 | Delivered on: 31 May 2008 Persons entitled: Join Us Copyrights Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and all related rights see image for full details. Outstanding |
---|
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2021 | Application to strike the company off the register (1 page) |
15 April 2020 | Change of details for Mr Ran Richards as a person with significant control on 15 April 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 April 2017 | Appointment of Mr Stephen Harry Pennington as a secretary on 25 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
26 April 2017 | Appointment of Mr Stephen Harry Pennington as a secretary on 25 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
25 April 2017 | Termination of appointment of Peter John De Vroome as a secretary on 25 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Peter John De Vroome as a secretary on 25 April 2017 (1 page) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Registered office address changed from Join Us Records Limited Bridle House 36 Bridle Lane London W1F 9BZ to 36 Bridle House 36 Bridle Lane London W1F 9BZ on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Registered office address changed from Join Us Records Limited Bridle House 36 Bridle Lane London W1F 9BZ to 36 Bridle House 36 Bridle Lane London W1F 9BZ on 12 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 October 2014 | Director's details changed for Mr Craig Alan Jennings on 25 November 2013 (2 pages) |
23 October 2014 | Director's details changed for Mr Craig Alan Jennings on 25 November 2013 (2 pages) |
14 October 2014 | Director's details changed for Mr Craig Alan Jennings on 25 November 2013 (2 pages) |
14 October 2014 | Director's details changed for Mr Craig Alan Jennings on 25 November 2013 (2 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 April 2010 | Director's details changed for Mr Ryan Richards on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Mr Ryan Richards on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Mr Ryan Richards on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 January 2010 | Previous accounting period extended from 30 April 2009 to 31 May 2009 (1 page) |
27 January 2010 | Previous accounting period extended from 30 April 2009 to 31 May 2009 (1 page) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 April 2008 | Director appointed mr ryan richards (1 page) |
5 April 2008 | Director appointed mr ryan richards (1 page) |
3 April 2008 | Incorporation (13 pages) |
3 April 2008 | Incorporation (13 pages) |