London
W14 9ST
Secretary Name | John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Peacock Gardens South Croydon Surrey CR2 8TE |
Secretary Name | Victoria Mary Low |
---|---|
Status | Resigned |
Appointed | 01 June 2009(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 December 2018) |
Role | Company Director |
Correspondence Address | 1c Murray Street London NW1 9RE |
Registered Address | 20 Perham Road London W14 9ST |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £667 |
Gross Profit | £455 |
Net Worth | £2,043 |
Cash | £3,086 |
Current Liabilities | £1,072 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
25 June 2023 | Confirmation statement made on 25 June 2023 with updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 July 2022 | Company name changed nip n tuck music LIMITED\certificate issued on 13/07/22
|
26 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
4 April 2021 | Registered office address changed from 3 Shortlands London W6 8DA England to 20 Perham Road London W14 9st on 4 April 2021 (1 page) |
3 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 July 2019 | Registered office address changed from 20a Perham Road London W14 9st England to 3 Shortlands London W6 8DA on 23 July 2019 (1 page) |
23 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
6 December 2018 | Termination of appointment of Victoria Mary Low as a secretary on 6 December 2018 (1 page) |
6 December 2018 | Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to 20a Perham Road London W14 9st on 6 December 2018 (1 page) |
10 July 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Anthony D'arcy Byrne as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Anthony D'arcy Byrne as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 July 2015 | Director's details changed for Mr Anthony D'arcy Byrne on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Anthony D'arcy Byrne on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Anthony D'arcy Byrne on 1 June 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
25 February 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
25 February 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Anthony D'arcy Byrne on 1 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Anthony D'arcy Byrne on 1 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Anthony D'arcy Byrne on 1 May 2013 (2 pages) |
14 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
14 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
28 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
27 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Director's details changed for Anthony D'arcy Byrne on 26 June 2010 (2 pages) |
27 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Director's details changed for Anthony D'arcy Byrne on 26 June 2010 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 July 2010 | Director's details changed for Anthony D'arcy Byrne on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Anthony D'arcy Byrne on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Anthony D'arcy Byrne on 1 October 2009 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from unit 11 cambridge court 210 shepherds bush road london W6 7NJ united kingdom (1 page) |
14 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
14 August 2009 | Secretary appointed victoria mary low (1 page) |
14 August 2009 | Secretary appointed victoria mary low (1 page) |
14 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from unit 11 cambridge court 210 shepherds bush road london W6 7NJ united kingdom (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page) |
4 August 2008 | Appointment terminated secretary john shepherd (1 page) |
4 August 2008 | Appointment terminated secretary john shepherd (1 page) |
25 June 2008 | Incorporation (14 pages) |
25 June 2008 | Incorporation (14 pages) |