Company NameSingle Minded Promotions Limited
DirectorAnthony D'Arcy Byrne
Company StatusActive
Company Number06629804
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Previous NameNip N Tuck Music Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony D'Arcy Byrne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Perham Road
London
W14 9ST
Secretary NameJohn Shepherd
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Peacock Gardens
South Croydon
Surrey
CR2 8TE
Secretary NameVictoria Mary Low
StatusResigned
Appointed01 June 2009(11 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 06 December 2018)
RoleCompany Director
Correspondence Address1c Murray Street
London
NW1 9RE

Location

Registered Address20 Perham Road
London
W14 9ST
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2013
Turnover£667
Gross Profit£455
Net Worth£2,043
Cash£3,086
Current Liabilities£1,072

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Filing History

25 June 2023Confirmation statement made on 25 June 2023 with updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 July 2022Company name changed nip n tuck music LIMITED\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-30
(3 pages)
26 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
4 April 2021Registered 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 2020Micro company accounts made up to 30 June 2020 (3 pages)
29 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 July 2019Registered 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 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 June 2018 (3 pages)
6 December 2018Termination of appointment of Victoria Mary Low as a secretary on 6 December 2018 (1 page)
6 December 2018Registered 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 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
18 July 2017Notification of Anthony D'arcy Byrne as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Anthony D'arcy Byrne as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
15 July 2015Director's details changed for Mr Anthony D'arcy Byrne on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Anthony D'arcy Byrne on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Anthony D'arcy Byrne on 1 June 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
25 February 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
25 February 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
15 July 2013Director's details changed for Anthony D'arcy Byrne on 1 May 2013 (2 pages)
15 July 2013Director's details changed for Anthony D'arcy Byrne on 1 May 2013 (2 pages)
15 July 2013Director's details changed for Anthony D'arcy Byrne on 1 May 2013 (2 pages)
14 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
14 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
28 February 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Anthony D'arcy Byrne on 26 June 2010 (2 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Anthony D'arcy Byrne on 26 June 2010 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Director's details changed for Anthony D'arcy Byrne on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Anthony D'arcy Byrne on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Anthony D'arcy Byrne on 1 October 2009 (2 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
14 August 2009Registered office changed on 14/08/2009 from unit 11 cambridge court 210 shepherds bush road london W6 7NJ united kingdom (1 page)
14 August 2009Return made up to 25/06/09; full list of members (3 pages)
14 August 2009Secretary appointed victoria mary low (1 page)
14 August 2009Secretary appointed victoria mary low (1 page)
14 August 2009Return made up to 25/06/09; full list of members (3 pages)
14 August 2009Registered office changed on 14/08/2009 from unit 11 cambridge court 210 shepherds bush road london W6 7NJ united kingdom (1 page)
5 August 2008Registered office changed on 05/08/2008 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page)
5 August 2008Registered office changed on 05/08/2008 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page)
4 August 2008Appointment terminated secretary john shepherd (1 page)
4 August 2008Appointment terminated secretary john shepherd (1 page)
25 June 2008Incorporation (14 pages)
25 June 2008Incorporation (14 pages)