London
EC1V 1PQ
Director Name | Lyndsay Allison Harding |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 9336 Civic Center Drive Beverly Hills Ca 90210 United States |
Director Name | Mr Janusz Sikora-Sikorski |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Harwood Avenue Bromley Kent BR1 3DU |
Director Name | Mr Neil Patrick Ross William Warnock |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Music Agent |
Country of Residence | England |
Correspondence Address | 10 Stavordale Road London N5 1NE |
Director Name | Mr Mark Simon Cavell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Music Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Park House Wash Hill, Wooburn Green High Wycombe Bucks HP10 0JA |
Director Name | Constantine-George Pilavachi |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Music Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grange Road London W4 4DB |
Director Name | Mr Gavin Karl O'Reilly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2014(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-373 City Road London EC1V 1PQ |
Director Name | Mr Paurooshasp Tirandaz Perry |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 December 2015(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Agency Group Ltd 361-373 City Road London EC1V 1PQ |
Registered Address | C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Agency (Holdings) LTD 60.00% Ordinary |
---|---|
20 at £1 | Costa Pilavachi Productions LTD 20.00% Ordinary |
20 at £1 | Great Escape Entertainment LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Cash | £7,729 |
Current Liabilities | £7,729 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 October 2014 | Delivered on: 13 October 2014 Satisfied on: 26 August 2015 Persons entitled: City National Bank, a National Banking Association Classification: A registered charge Fully Satisfied |
---|
26 February 2021 | Appointment of Lyndsay Allison Harding as a director on 24 February 2021 (2 pages) |
---|---|
26 February 2021 | Termination of appointment of Constantine-George Pilavachi as a director on 24 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Mark Simon Cavell as a director on 24 February 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 December 2020 | Termination of appointment of Paurooshasp Tirandaz Perry as a director on 16 December 2020 (1 page) |
20 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 25 February 2019 (1 page) |
3 August 2018 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 3 August 2018 (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
16 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
12 January 2016 | Appointment of Mr Pauroshasp Perry as a director on 16 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Pauroshasp Perry as a director on 16 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Neil Patrick Ross William Warnock as a director on 16 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Neil Patrick Ross William Warnock as a director on 16 December 2015 (2 pages) |
27 November 2015 | Auditor's resignation (2 pages) |
27 November 2015 | Auditor's resignation (2 pages) |
13 November 2015 | Auditor's resignation (2 pages) |
13 November 2015 | Auditor's resignation (2 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 September 2015 | Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Gavin Karl O'reilly as a director on 18 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Gavin Karl O'reilly as a director on 18 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 August 2015 (1 page) |
26 August 2015 | Satisfaction of charge 069541230001 in full (1 page) |
26 August 2015 | Satisfaction of charge 069541230001 in full (1 page) |
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
17 February 2015 | Termination of appointment of Janusz Sikora-Sikorski as a director on 17 December 2014 (1 page) |
17 February 2015 | Termination of appointment of Janusz Sikora-Sikorski as a director on 17 December 2014 (1 page) |
13 October 2014 | Registration of charge 069541230001, created on 7 October 2014 (59 pages) |
13 October 2014 | Registration of charge 069541230001, created on 7 October 2014 (59 pages) |
13 October 2014 | Registration of charge 069541230001, created on 7 October 2014 (59 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 October 2014 | Appointment of Mr Gavin Karl O'reilly as a director on 8 July 2014 (2 pages) |
1 October 2014 | Appointment of Mr Gavin Karl O'reilly as a director on 8 July 2014 (2 pages) |
1 October 2014 | Appointment of Mr Gavin Karl O'reilly as a director on 8 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 September 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
24 September 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Mr Mark Simon Cavell on 7 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Constantine-George Pilavachi on 7 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Constantine-George Pilavachi on 7 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Constantine-George Pilavachi on 7 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Mark Simon Cavell on 7 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Mr Mark Simon Cavell on 7 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
1 May 2010 | Registered office address changed from 361-373 City Road London EC1V 1PQ on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from 361-373 City Road London EC1V 1PQ on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from 361-373 City Road London EC1V 1PQ on 1 May 2010 (1 page) |
7 July 2009 | Incorporation (20 pages) |
7 July 2009 | Incorporation (20 pages) |