Company NameAdam Hurts Limited
DirectorAdam Anderson
Company StatusActive
Company Number06968942
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Previous NameDunvalley Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Adam Anderson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address50 Liverpool Street
London
EC2M 7PY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameThomas St John Llp (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence Address83-87 Crawford Street
London
W1H 2HB
Secretary NameThomas St John Limited (Corporation)
StatusResigned
Appointed01 April 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 March 2024)
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY

Location

Registered Address50 Liverpool Street
London
EC2M 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Adam Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£927,916
Cash£569,129
Current Liabilities£116,376

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

19 March 2024Director's details changed for Mr Adam Anderson on 15 March 2024 (2 pages)
19 March 2024Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to 50 Liverpool Street London EC2M 7PY on 19 March 2024 (1 page)
19 March 2024Termination of appointment of Thomas St John Limited as a secretary on 15 March 2024 (1 page)
30 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
21 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
2 August 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
12 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
6 January 2021Secretary's details changed for Thomas St John Limited on 5 January 2021 (1 page)
5 January 2021Change of details for Mr Adam Anderson as a person with significant control on 1 January 2021 (2 pages)
5 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page)
5 January 2021Director's details changed for Mr Adam Anderson on 1 January 2021 (2 pages)
18 August 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
3 August 2020Director's details changed for Mr Adam Anderson on 1 August 2019 (2 pages)
3 August 2020Change of details for Mr Adam Anderson as a person with significant control on 1 August 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
12 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 31 January 2018 (10 pages)
1 November 2018Director's details changed for Mr Adam Anderson on 1 November 2018 (2 pages)
1 November 2018Director's details changed for Mr Adam Anderson on 1 November 2018 (2 pages)
26 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
23 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
5 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
25 July 2016Secretary's details changed for Thomas St John Limited on 25 July 2016 (1 page)
25 July 2016Secretary's details changed for Thomas St John Limited on 25 July 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 August 2015Secretary's details changed for Thomas St John Limited on 18 August 2015 (1 page)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Secretary's details changed for Thomas St John Limited on 18 August 2015 (1 page)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
7 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
21 July 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
21 July 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
14 January 2014Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
14 January 2014Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
20 September 2013Secretary's details changed for Thomas St John Ltd on 1 April 2011 (1 page)
20 September 2013Secretary's details changed for Thomas St John Ltd on 1 April 2011 (1 page)
20 September 2013Secretary's details changed for Thomas St John Ltd on 1 April 2011 (1 page)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 October 2011Termination of appointment of Thomas St John Llp as a secretary (1 page)
24 October 2011Termination of appointment of Thomas St John Llp as a secretary (1 page)
24 October 2011Appointment of Thomas St John Ltd as a secretary (2 pages)
24 October 2011Appointment of Thomas St John Ltd as a secretary (2 pages)
25 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
3 February 2011Registered office address changed from 85 Crawford Street London W1H 2HB on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 85 Crawford Street London W1H 2HB on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 85 Crawford Street London W1H 2HB on 3 February 2011 (1 page)
11 January 2011Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
11 January 2011Secretary's details changed for Thomas St John Llp on 22 July 2010 (2 pages)
11 January 2011Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
11 January 2011Secretary's details changed for Thomas St John Llp on 22 July 2010 (2 pages)
22 November 2010Director's details changed for Mr Adam Anderson on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Adam Anderson on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Adam Anderson on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Mr Adam Anderson on 1 November 2009 (2 pages)
15 November 2010Director's details changed for Mr Adam Anderson on 1 November 2009 (2 pages)
15 November 2010Director's details changed for Mr Adam Anderson on 1 November 2009 (2 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
11 August 2009Company name changed dunvalley LTD\certificate issued on 18/08/09 (2 pages)
11 August 2009Company name changed dunvalley LTD\certificate issued on 18/08/09 (2 pages)
6 August 2009Director appointed mr adam anderson (1 page)
6 August 2009Director appointed mr adam anderson (1 page)
31 July 2009Secretary appointed thomas st john LLP (1 page)
31 July 2009Secretary appointed thomas st john LLP (1 page)
30 July 2009Appointment terminated director yomtov jacobs (1 page)
30 July 2009Registered office changed on 30/07/2009 from 39A leicester road salford manchester M7 4AS (1 page)
30 July 2009Appointment terminated director yomtov jacobs (1 page)
30 July 2009Registered office changed on 30/07/2009 from 39A leicester road salford manchester M7 4AS (1 page)
21 July 2009Incorporation (9 pages)
21 July 2009Incorporation (9 pages)