Sutton
Surrey
SM1 2JY
Director Name | Neil Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Barnes Meadow Uplyme Lyme Regis Dorset DT7 3TD |
Secretary Name | Mr Colin Robert Peter |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2009(same day as company formation) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 39 Westfield Road Sutton Surrey SM1 2JY |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.righttrackentertainment.com |
---|
Registered Address | 3 Dannatt Close London N20 0FR |
---|---|
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Colin Robert Peter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,176 |
Cash | £18,288 |
Current Liabilities | £23,959 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (1 month, 4 weeks from now) |
2 October 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
19 February 2020 | Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close London N20 0FR on 19 February 2020 (1 page) |
30 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 March 2019 | Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to 1 Lucas House Coleridge Gardens London SW10 0RE on 8 March 2019 (1 page) |
26 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 September 2010 | Director's details changed for Neil Smith on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Neil Smith on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Neil Smith on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
10 September 2009 | Appointment terminated director john cowdry (1 page) |
10 September 2009 | Appointment terminated director john cowdry (1 page) |
10 September 2009 | Director appointed neil smith (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page) |
10 September 2009 | Director and secretary appointed colin robert peter (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page) |
10 September 2009 | Director appointed neil smith (1 page) |
10 September 2009 | Director and secretary appointed colin robert peter (1 page) |
10 September 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
25 August 2009 | Incorporation (30 pages) |
25 August 2009 | Incorporation (30 pages) |