Borehamwood
WD6 2FX
Secretary Name | Mrs Dalia Lisa Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2009(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | creationmusicalservices.co.uk |
---|---|
Telephone | 020 89530850 |
Telephone region | London |
Registered Address | 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Dalia Cooper 50.00% Ordinary B |
---|---|
10 at £1 | Simon Joseph Cooper 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £87,798 |
Cash | £80,499 |
Current Liabilities | £42,814 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
29 September 2020 | Change of details for Dalia Cooper as a person with significant control on 29 September 2020 (2 pages) |
---|---|
29 September 2020 | Secretary's details changed for Dalia Cooper on 29 September 2020 (1 page) |
23 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
10 July 2019 | Change of details for Dalia Cooper as a person with significant control on 1 March 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
30 October 2018 | Change of details for Mr Simon Joseph Cooper as a person with significant control on 19 October 2018 (2 pages) |
26 October 2018 | Secretary's details changed for Dalia Cooper on 26 October 2018 (1 page) |
26 October 2018 | Change of details for Dalia Cooper as a person with significant control on 26 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Simon Joseph Cooper on 26 October 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
15 June 2018 | Change of details for Dalia Cooper as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Change of details for Mr Simon Joseph Cooper as a person with significant control on 15 June 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
30 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Dalia Cooper as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Dalia Cooper as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Simon Joseph Cooper as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Simon Joseph Cooper as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
8 August 2016 | Director's details changed for Mr Simon Joseph Cooper on 8 August 2016 (2 pages) |
8 August 2016 | Secretary's details changed for Dalia Cooper on 8 August 2016 (1 page) |
8 August 2016 | Director's details changed for Mr Simon Joseph Cooper on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Simon Joseph Cooper on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Simon Joseph Cooper on 8 August 2016 (2 pages) |
8 August 2016 | Secretary's details changed for Dalia Cooper on 8 August 2016 (1 page) |
16 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 16 June 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 December 2014 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 1 December 2014 (1 page) |
22 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
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) |
24 September 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Secretary's details changed for Dalia Cooper on 1 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Dalia Cooper on 1 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Dalia Cooper on 1 June 2011 (2 pages) |
17 February 2011 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 17 February 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 July 2010 | Director's details changed for Simon Joseph Cooper on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Simon Joseph Cooper on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Simon Joseph Cooper on 1 October 2009 (2 pages) |
13 November 2009 | Appointment of Dalia Cooper as a secretary (3 pages) |
13 November 2009 | Appointment of Dalia Cooper as a secretary (3 pages) |
6 October 2009 | Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
6 October 2009 | Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
6 October 2009 | Statement of capital following an allotment of shares on 2 June 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 2 June 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 2 June 2009
|
19 June 2009 | Registered office changed on 19/06/2009 from 8 larkspur grove edgware middlesex HA8 9GB united kingdom (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 8 larkspur grove edgware middlesex HA8 9GB united kingdom (1 page) |
17 June 2009 | Director appointed simon joseph cooper (2 pages) |
17 June 2009 | Director appointed simon joseph cooper (2 pages) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
5 June 2009 | Gbp nc 1000/5000\02/06/09 (2 pages) |
5 June 2009 | Gbp nc 1000/5000\02/06/09 (2 pages) |
4 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
4 June 2009 | Appointment terminated director graham cowan (1 page) |
4 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
4 June 2009 | Appointment terminated director graham cowan (1 page) |
2 June 2009 | Incorporation (16 pages) |
2 June 2009 | Incorporation (16 pages) |