West Wickham
BR4 9AA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mohammad Ashraf Ali Bashiri |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 131 Dorset Road London SW19 3EQ |
Director Name | Mr Ivan John Whittingham |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 December 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 January 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Osman Bashiri |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(11 months after company formation) |
Appointment Duration | 9 years (resigned 05 January 2019) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mrs Mimmi Bashiri |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 December 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2019) |
Role | Production Music Manager |
Country of Residence | Sweden |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Peter Robert Bennett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 March 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 115 Hawes Lane West Wickham BR4 9AA |
Director Name | Mr Stephen Michael Cole |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2019(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2022) |
Role | Business Admnistrator |
Country of Residence | England |
Correspondence Address | 21 Kenilworth Gardens London SE18 3JB |
Secretary Name | Mr Peter Robert Bennett |
---|---|
Status | Resigned |
Appointed | 05 January 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 March 2024) |
Role | Company Director |
Correspondence Address | 115 Hawes Road West Wickham BR4 9AA |
Registered Address | 115 Hawes Lane West Wickham BR4 9AA |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Millenium Production Music LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£554,831 |
Cash | £3,157 |
Current Liabilities | £559,562 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
8 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
24 November 2019 | Registered office address changed from 115 Hawes Lane West Wickham England to 115 Hawes Lane West Wickham BR4 9AA on 24 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Mr. Peter Robert Bennett as a director on 5 January 2019 (2 pages) |
21 January 2019 | Appointment of Mr. Peter Robert Bennett as a secretary on 5 January 2019 (2 pages) |
21 January 2019 | Registered office address changed from 170 Dorset Road London SW19 3EF to 115 Hawes Lane West Wickham on 21 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Mimmi Bashiri as a director on 5 January 2019 (1 page) |
18 January 2019 | Appointment of Mr. Stephen Michael Cole as a director on 5 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Osman Bashiri as a director on 5 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Ivan John Whittingham as a secretary on 5 January 2019 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
13 December 2017 | Termination of appointment of Ivan John Whittingham as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Mrs. Mimmi Bashiri as a director on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Mrs. Mimmi Bashiri as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Ivan John Whittingham as a director on 12 December 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
23 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
21 February 2010 | Termination of appointment of Peter Bennett as a director (1 page) |
21 February 2010 | Appointment of Mr. Osman Bashiri as a director (2 pages) |
21 February 2010 | Appointment of Mr. Osman Bashiri as a director (2 pages) |
21 February 2010 | Termination of appointment of Peter Bennett as a director (1 page) |
19 February 2010 | Appointment of Mr. Peter Robert Bennett as a director (2 pages) |
19 February 2010 | Termination of appointment of Mohammad Bashiri as a director (1 page) |
19 February 2010 | Termination of appointment of Mohammad Bashiri as a director (1 page) |
19 February 2010 | Appointment of Mr. Peter Robert Bennett as a director (2 pages) |
18 May 2009 | Company name changed avansage LTD\certificate issued on 20/05/09 (2 pages) |
18 May 2009 | Company name changed avansage LTD\certificate issued on 20/05/09 (2 pages) |
12 March 2009 | Director and secretary appointed ivan john whittingham (3 pages) |
12 March 2009 | Director and secretary appointed ivan john whittingham (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 170 dorset rd london SW19 3EF (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 170 dorset rd london SW19 3EF (1 page) |
3 March 2009 | Ad 13/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2009 | Director appointed mohammad ashraf ali bashiri (2 pages) |
3 March 2009 | Ad 13/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
3 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
3 March 2009 | Director appointed mohammad ashraf ali bashiri (2 pages) |
13 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
5 February 2009 | Incorporation (9 pages) |
5 February 2009 | Incorporation (9 pages) |