London
WC2A 1LG
Director Name | Mr Gilbert Vierich |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Chancery Lane London WC2A 1LG |
Director Name | Mr Graham Winslow Dickson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 March 2010(same day as company formation) |
Role | Musician |
Country of Residence | United States |
Correspondence Address | 3rd Floor 5 Chancery Lane London WC2A 1LG |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Graham Dickson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
Secretary Name | Sebastian Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor 5 Chancery Lane London WC2A 1LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Gilbert Vierich 33.33% Ordinary |
---|---|
1 at £1 | Graham Dickson 33.33% Ordinary |
1 at £1 | Sebastian Pringle 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,593 |
Cash | £2,332 |
Current Liabilities | £119,041 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 (1 page) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Mr Sebastian Robert Lloyd Pringle on 10 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Graham Winslow Dickson on 10 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Sebastian Pringle as a secretary on 10 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mr Gilbert Vierich on 10 March 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Graham Dickson on 10 March 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Sebastian Robert Lloyd Pringle on 10 March 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Gilbert Vierich on 10 March 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Termination of appointment of Graham Dickson as a director (1 page) |
30 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND United Kingdom on 12 September 2011 (1 page) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
8 April 2010 | Appointment of Graham Dickson as a director (5 pages) |
30 March 2010 | Appointment of Mr Gilbert Vierich as a director (2 pages) |
30 March 2010 | Appointment of Mr Grahim Dickson as a director (2 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
22 March 2010 | Appointment of Sebastian Pringle as a secretary (3 pages) |
22 March 2010 | Appointment of Sebastian Pringle as a director (3 pages) |
11 March 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
11 March 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
10 March 2010 | Incorporation (48 pages) |