London
N1C 4AG
Director Name | Mr Robert John Morris |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2019(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 March 2021) |
Role | Uk Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 06 November 2019(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr James Dearness Hogarth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Songwriter/Producer |
Country of Residence | England |
Correspondence Address | 5 Plympton Road London NW6 7EH |
Director Name | Mr William George Stonebridge |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 1 Prospect Place Copse Hill Wimbledon SW20 0JP |
Secretary Name | Mr Richard John Leslie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Barnett Wood Lane Ashtead Surrey KT21 2LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | James Dearness Hogarth 50.00% Ordinary |
---|---|
50 at £1 | Mr William George Stonebridge 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,403 |
Gross Profit | £9,403 |
Net Worth | £14,866 |
Cash | £9,869 |
Current Liabilities | £1,691 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
6 July 2017 | Notification of William George Stonebridge as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of James Dearness Hogarth as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 June 2016 | Registered office address changed from 5 Harley Place London W1G 8QD to 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 November 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for James Dearness Hogarth on 11 June 2015 (2 pages) |
3 July 2015 | Registered office address changed from Unit 32 Ransome's Dock 35-37 Parkgate Road London SW11 4NP to 5 Harley Place London W1G 8QD on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered office address changed from Unit 32 Ransome's Dock 35-37 Parkgate Road London SW11 4NP to 5 Harley Place London W1G 8QD on 3 July 2015 (1 page) |
14 November 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
21 January 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
4 July 2011 | Director's details changed for James Dearness Hogarth on 1 August 2010 (2 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for James Dearness Hogarth on 1 August 2010 (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 February 2011 | Registered office address changed from 5 Harley Place Harley Street London W1G 8QD on 14 February 2011 (1 page) |
29 June 2010 | Director's details changed for James Dearness Hogarth on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for James Dearness Hogarth on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 July 2008 | Director appointed james dearness hogarth (3 pages) |
25 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 July 2008 | Director appointed william george stonebridge (2 pages) |
25 July 2008 | Secretary appointed richard john leslie harris (2 pages) |
24 July 2008 | Ad 05/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2008 | Incorporation (16 pages) |