West Molesey
Surrey
KT8 1QZ
Director Name | Mr Nicholas Dicker |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2011(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Ms Judith Ingrid Holmes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Neville Road Ham Richmond Surrey TW10 6QJ |
Telephone | 020 89790995 |
---|---|
Telephone region | London |
Registered Address | 36 Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,733 |
Cash | £9,648 |
Current Liabilities | £178,792 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
4 August 2011 | Delivered on: 12 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 September 2010 | Delivered on: 2 September 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 August 2010 | Delivered on: 17 August 2010 Satisfied on: 28 August 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
11 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Appointment of Mr Nicholas Dicker as a director (2 pages) |
12 September 2011 | Appointment of Mr Nicholas Dicker as a director (2 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 December 2010 | Registered office address changed from Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 3 December 2010 (1 page) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 January 2010 | Company name changed red river music LIMITED\certificate issued on 12/01/10
|
12 January 2010 | Change of name notice (2 pages) |
12 January 2010 | Company name changed red river music LIMITED\certificate issued on 12/01/10
|
12 January 2010 | Change of name notice (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Change of name notice (1 page) |
21 December 2009 | Resolutions
|
21 December 2009 | Change of name notice (1 page) |
10 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from cherry orchard house 43 cherry orchard road west molesey surrey KT8 1QZ (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from cherry orchard house 43 cherry orchard road west molesey surrey KT8 1QZ (1 page) |
19 March 2009 | Appointment terminated director judith holmes (1 page) |
19 March 2009 | Appointment terminated director judith holmes (1 page) |
30 June 2008 | Incorporation (6 pages) |
30 June 2008 | Incorporation (6 pages) |