London
SW14 8SN
Director Name | Mr Richard James Beim |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 The Old Power Station 121 Mortlake High Str London SW14 8SN |
Director Name | Mr Richard James Beim |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 The Old Power Station 121 Mortlake High Str London SW14 8SN |
Director Name | Mrs Ekaterina Ostapchuk |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Baker St London W1U 6TY |
Director Name | Mr Jamie Crawford |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 07 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Secretary Name | Ronald Leslie Goerge Ashburner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Unit 7 The Old Power Station 121 Mortlake High Str London SW14 8SN |
Secretary Name | Coddan Secretary Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 124 Baker St London W1U 6TY |
Registered Address | Unit 7 The Old Power Station 121 Mortlake High Street London SW14 8SN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Joed Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £362 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
9 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
17 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
17 February 2021 | Notification of Viewranks Group Limited as a person with significant control on 6 April 2016 (2 pages) |
17 February 2021 | Cessation of Josef Beim Settlement Trust as a person with significant control on 6 April 2016 (1 page) |
12 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 June 2017 | Termination of appointment of Ronald Leslie Goerge Ashburner as a secretary on 30 November 2016 (1 page) |
22 June 2017 | Termination of appointment of Ronald Leslie Goerge Ashburner as a secretary on 30 November 2016 (1 page) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 September 2016 | Appointment of Mr Richard James Beim as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Richard James Beim as a director on 20 September 2016 (2 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 March 2013 | Director's details changed for Mr Peter Henry Beim on 28 February 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Peter Henry Beim on 28 February 2013 (2 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 April 2012 | Director's details changed for Mr Peter Henry Beim on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Peter Henry Beim on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Peter Henry Beim on 2 April 2012 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 October 2011 | Registered office address changed from Unit 7 the Old Power Station 121 Mortlake High Street London SW14 8SN on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from Unit 7 the Old Power Station 121 Mortlake High Street London SW14 8SN on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from Unit 7 the Old Power Station 121 Mortlake High Street London SW14 8SN on 6 October 2011 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
24 June 2011 | Termination of appointment of Jamie Crawford as a director (2 pages) |
24 June 2011 | Termination of appointment of Jamie Crawford as a director (2 pages) |
17 June 2011 | Appointment of Ronald Leslie Goerge Ashburner as a secretary (3 pages) |
17 June 2011 | Registered office address changed from Trumpers Way Hanwell London W7 2QA on 17 June 2011 (2 pages) |
17 June 2011 | Registered office address changed from Trumpers Way Hanwell London W7 2QA on 17 June 2011 (2 pages) |
17 June 2011 | Appointment of Ronald Leslie Goerge Ashburner as a secretary (3 pages) |
9 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Company name changed tonehound LTD\certificate issued on 03/06/11
|
3 June 2011 | Company name changed tonehound LTD\certificate issued on 03/06/11
|
1 September 2010 | Appointment of Mr Peter Henry Beim as a director (3 pages) |
1 September 2010 | Registered office address changed from , 6 New Street Square, London, EC4A 3LX, United Kingdom on 1 September 2010 (2 pages) |
1 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
1 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
1 September 2010 | Appointment of Mr Peter Henry Beim as a director (3 pages) |
1 September 2010 | Registered office address changed from , 6 New Street Square, London, EC4A 3LX, United Kingdom on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from , 6 New Street Square, London, EC4A 3LX, United Kingdom on 1 September 2010 (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 July 2010 | Appointment of Mr. Jamie Crawford as a director (2 pages) |
8 July 2010 | Termination of appointment of Ekaterina Ostapchuk as a director (1 page) |
8 July 2010 | Termination of appointment of Coddan Secretary Service Ltd as a secretary (1 page) |
8 July 2010 | Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 8 July 2010 (1 page) |
8 July 2010 | Termination of appointment of Ekaterina Ostapchuk as a director (1 page) |
8 July 2010 | Appointment of Mr. Jamie Crawford as a director (2 pages) |
8 July 2010 | Termination of appointment of Coddan Secretary Service Ltd as a secretary (1 page) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|