Company NameFloating World Limited
DirectorJonathan Paul Beckitt
Company StatusActive
Company Number06630027
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Paul Beckitt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMr Peter James Macklin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62a Strafford Road
Barnet
Hertfordshire
EN5 4LR
Director NameMrs Joanna Hermione Beckitt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mrs Joanne Hermione Beckitt
51.00%
Ordinary
25 at £1Mr Pete Macklin
25.00%
Ordinary
24 at £1Jonathan Paul Beckitt
24.00%
Ordinary

Financials

Year2014
Net Worth-£458,234
Current Liabilities£110,562

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

21 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
29 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 January 2022 (6 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
11 March 2021Notification of Jonathan Paul Beckitt as a person with significant control on 23 November 2020 (2 pages)
7 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
30 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
3 April 2020Cessation of Joanna Hermione Beckitt as a person with significant control on 13 February 2020 (1 page)
3 April 2020Termination of appointment of Joanna Hermione Beckitt as a director on 13 February 2020 (1 page)
21 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
11 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
23 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
23 August 2018Director's details changed for Mrs Joanna Hermione Beckitt on 25 June 2018 (2 pages)
23 May 2018Registered office address changed from 68 Parkway London NW1 7AH England to 85-87 Bayham Street London NW1 0AG on 23 May 2018 (1 page)
29 November 2017Registered office address changed from C/O Pearl Accounting Ltd Suite 1 116 Ballards Lane London N3 2DN England to 68 Parkway London NW1 7AH on 29 November 2017 (1 page)
29 November 2017Registered office address changed from C/O Pearl Accounting Ltd Suite 1 116 Ballards Lane London N3 2DN England to 68 Parkway London NW1 7AH on 29 November 2017 (1 page)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 July 2017Notification of Joanna Hermione Beckitt as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
19 July 2017Notification of Joanna Hermione Beckitt as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
6 December 2016Termination of appointment of Peter James Macklin as a director on 1 November 2016 (1 page)
6 December 2016Termination of appointment of Peter James Macklin as a director on 1 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
13 June 2016Registered office address changed from C/O Pearl Accounting Ltd Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to C/O Pearl Accounting Ltd Suite 1 116 Ballards Lane London N3 2DN on 13 June 2016 (1 page)
13 June 2016Director's details changed for Mr Jonathan Paul Beckitt on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Mr Jonathan Paul Beckitt on 13 June 2016 (2 pages)
13 June 2016Registered office address changed from C/O Pearl Accounting Ltd Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to C/O Pearl Accounting Ltd Suite 1 116 Ballards Lane London N3 2DN on 13 June 2016 (1 page)
24 November 2015Appointment of Mr Jonathan Paul Beckitt as a director on 2 November 2015 (2 pages)
24 November 2015Appointment of Mr Jonathan Paul Beckitt as a director on 2 November 2015 (2 pages)
24 November 2015Appointment of Mr Jonathan Paul Beckitt as a director on 2 November 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Director's details changed for Mr Peter James Macklin on 13 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Peter James Macklin on 13 June 2015 (2 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 September 2014Registered office address changed from Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England to C/O Pearl Accounting Ltd Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England to C/O Pearl Accounting Ltd Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England to C/O Pearl Accounting Ltd Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 5 September 2014 (1 page)
28 August 2014Registered office address changed from C/O C/O Pearl Accounting Ltd 4Th Floor Checknet House 153 East Barnet Road New Barnet Herts EN4 8QZ to Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O C/O Pearl Accounting Ltd 4Th Floor Checknet House 153 East Barnet Road New Barnet Herts EN4 8QZ to Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 28 August 2014 (1 page)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
15 June 2011Registered office address changed from C/O C/O Pearl Accounting Ltd 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP United Kingdom on 15 June 2011 (1 page)
15 June 2011Registered office address changed from C/O C/O Pearl Accounting Ltd 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP United Kingdom on 15 June 2011 (1 page)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Registered office address changed from 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP on 25 June 2010 (1 page)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Registered office address changed from 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP on 25 June 2010 (1 page)
26 April 2010Registered office address changed from 8Th Floor Northway House 1379 High Road London N20 9LP on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 8Th Floor Northway House 1379 High Road London N20 9LP on 26 April 2010 (1 page)
24 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 September 2009Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
23 September 2009Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
10 July 2009Return made up to 25/06/09; full list of members (4 pages)
10 July 2009Registered office changed on 10/07/2009 from northway house 1379 high road london N20 9LP (1 page)
10 July 2009Registered office changed on 10/07/2009 from northway house 1379 high road london N20 9LP (1 page)
10 July 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2008Incorporation (18 pages)
25 June 2008Incorporation (18 pages)