St John's Wood
London
NW8 0DL
Director Name | Mr Bernard Joseph O'Rourke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 November 2017(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 25a Holland Street 25a Holland Street Kensington London |
Director Name | John William Rodenhouse Iii |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 August 2018(10 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mrs Ana Pope |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Loudon Road St Johns Wood London NW8 0DL |
Secretary Name | Mrs Ana Pope |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Ian Christopher Cooper |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Bernard Philip Hamilton Spratt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Website | www.musicscreen.co.uk |
---|---|
Telephone | 07 767454316 |
Telephone region | Mobile |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,483 |
Cash | £19,900 |
Current Liabilities | £21,558 |
Latest Accounts | 28 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (4 weeks, 1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 July |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
22 November 2013 | Delivered on: 22 November 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Unaudited abridged accounts made up to 28 July 2022 (8 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 28 July 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 28 July 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
31 July 2020 | Resolutions
|
31 July 2020 | Statement of capital following an allotment of shares on 1 August 2019
|
17 July 2020 | Cessation of David Pope as a person with significant control on 1 August 2019 (1 page) |
17 July 2020 | Notification of John William Rodenhouse Iii as a person with significant control on 1 August 2019 (2 pages) |
28 April 2020 | Micro company accounts made up to 28 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 August 2018 | Appointment of John William Rodenhouse Iii as a director on 16 August 2018 (2 pages) |
16 August 2018 | Termination of appointment of Ana Pope as a secretary on 16 August 2018 (1 page) |
9 August 2018 | Confirmation statement made on 28 July 2018 with updates (6 pages) |
31 July 2018 | Change of share class name or designation (2 pages) |
31 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2018 | Statement of company's objects (2 pages) |
26 July 2018 | Resolutions
|
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
16 February 2018 | Appointment of Mr Bernard Joseph O'rourke as a director on 6 November 2017 (2 pages) |
15 February 2018 | Termination of appointment of Ian Christopher Cooper as a director on 6 November 2017 (1 page) |
15 February 2018 | Termination of appointment of Bernard Philip Hamilton Spratt as a director on 6 November 2017 (1 page) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Notification of David Pope as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 28 July 2017 with updates (6 pages) |
4 September 2017 | Confirmation statement made on 28 July 2017 with updates (6 pages) |
4 September 2017 | Notification of David Pope as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Director's details changed for Mr Bernard Hamilton Philip Spratt on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr David Pope on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr David Pope on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Bernard Hamilton Philip Spratt on 24 August 2017 (2 pages) |
21 June 2017 | Satisfaction of charge 066579070001 in full (1 page) |
21 June 2017 | Satisfaction of charge 066579070001 in full (1 page) |
6 June 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
6 June 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
3 August 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
3 August 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
3 August 2015 | Director's details changed for Mr Ian Christopher Cooper on 28 July 2015 (2 pages) |
3 August 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
3 August 2015 | Director's details changed for Mr Ian Christopher Cooper on 28 July 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 June 2015 | Appointment of Mr Bernard Hamilton Philip Spratt as a director on 12 March 2015 (2 pages) |
22 June 2015 | Appointment of Mr Bernard Hamilton Philip Spratt as a director on 12 March 2015 (2 pages) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 28 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 28 July 2014 (1 page) |
10 October 2014 | Sub-division of shares on 1 October 2013 (5 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Sub-division of shares on 1 October 2013 (5 pages) |
10 October 2014 | Sub-division of shares on 1 October 2013 (5 pages) |
3 October 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
3 October 2014 | Registered office address changed from 55 Loudon Road St Johns Wood London NW8 0DL England to 55 Loudoun Road St John's Wood London NW8 0DL on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registered office address changed from 55 Loudon Road St Johns Wood London NW8 0DL England to 55 Loudoun Road St John's Wood London NW8 0DL on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
3 October 2014 | Director's details changed for Mr David Pope on 28 July 2014 (2 pages) |
3 October 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
3 October 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
3 October 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
3 October 2014 | Registered office address changed from 55 Loudon Road St Johns Wood London NW8 0DL England to 55 Loudoun Road St John's Wood London NW8 0DL on 3 October 2014 (1 page) |
3 October 2014 | Director's details changed for Mr David Pope on 28 July 2014 (2 pages) |
3 October 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 November 2013 | Registration of charge 066579070001 (8 pages) |
22 November 2013 | Registration of charge 066579070001 (8 pages) |
18 October 2013 | Termination of appointment of Ana Pope as a director (1 page) |
18 October 2013 | Termination of appointment of Ana Pope as a director (1 page) |
8 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
18 July 2013 | Appointment of Mr Ian Christopher Cooper as a director (2 pages) |
18 July 2013 | Appointment of Mr Ian Christopher Cooper as a director (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Mrs Ana Pope on 19 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Mrs Ana Pope on 19 August 2010 (1 page) |
31 August 2010 | Director's details changed for Mr David Pope on 19 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr David Pope on 19 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Ana Pope on 19 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Ana Pope on 19 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from 10 St. Quintin Avenue London W10 6NU England on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 10 St. Quintin Avenue London W10 6NU England on 20 August 2010 (1 page) |
5 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 July 2008 | Incorporation (17 pages) |
28 July 2008 | Incorporation (17 pages) |