Company NameKid Gloves Music Ltd
Company StatusDissolved
Company Number06612473
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Simon Keith Stokes Hotchkiss
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2019(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2019(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2021)
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed06 November 2019(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr James Dearness Hogarth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleSongwriter/Producer
Country of ResidenceEngland
Correspondence Address5 Plympton Road
London
NW6 7EH
Director NameMr William George Stonebridge
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
1 Prospect Place Copse Hill
Wimbledon
SW20 0JP
Secretary NameMr Richard John Leslie Harris
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Barnett Wood Lane
Ashtead
Surrey
KT21 2LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1James Dearness Hogarth
50.00%
Ordinary
50 at £1Mr William George Stonebridge
50.00%
Ordinary

Financials

Year2014
Turnover£9,403
Gross Profit£9,403
Net Worth£14,866
Cash£9,869
Current Liabilities£1,691

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Notification of William George Stonebridge as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of James Dearness Hogarth as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Registered 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 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
27 November 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Director's details changed for James Dearness Hogarth on 11 June 2015 (2 pages)
3 July 2015Registered 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 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Registered 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 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
21 January 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
4 July 2011Director's details changed for James Dearness Hogarth on 1 August 2010 (2 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for James Dearness Hogarth on 1 August 2010 (2 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 February 2011Registered office address changed from 5 Harley Place Harley Street London W1G 8QD on 14 February 2011 (1 page)
29 June 2010Director's details changed for James Dearness Hogarth on 1 October 2009 (2 pages)
29 June 2010Director's details changed for James Dearness Hogarth on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 July 2008Director appointed james dearness hogarth (3 pages)
25 July 2008Appointment terminated director company directors LIMITED (1 page)
25 July 2008Director appointed william george stonebridge (2 pages)
25 July 2008Secretary appointed richard john leslie harris (2 pages)
24 July 2008Ad 05/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2008Incorporation (16 pages)