London
W9 2PY
Secretary Name | Mr John Fogarty |
---|---|
Status | Closed |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Pindock Mews London W9 2PY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Fogarty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
---|---|
2 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
19 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
3 October 2015 | Registered office address changed from 18 Pindock Mews Pindock Mews London Uk W9 2PY to Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH on 3 October 2015 (1 page) |
3 October 2015 | Registered office address changed from 18 Pindock Mews Pindock Mews London Uk W9 2PY to Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH on 3 October 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Company name changed minder music (scandinavia) LTD\certificate issued on 15/08/15
|
15 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Registered office address changed from Brentmead House Britannia Rd London N12 9RU United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Brentmead House Britannia Rd London N12 9RU United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Appointment of Mr John Fogarty as a secretary (1 page) |
1 June 2010 | Appointment of Mr John Antony Fogarty as a director (2 pages) |
15 December 2009 | Incorporation (22 pages) |
15 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |