London
W1W 5QZ
Director Name | Mr Paul David Mahon |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2010(same day as company formation) |
Role | Musician And Guitarist |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Ymu Business Management Limited 180 Great Port London W1W 5QZ |
Director Name | Mr Cormac Seamus Neeson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2010(same day as company formation) |
Role | Musician And Singer |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Ymu Business Management Limited 180 Great Port London W1W 5QZ |
Director Name | Mr Michael John Waters |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2010(same day as company formation) |
Role | Musician And Bass Guitarist |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Ymu Business Management Limited 180 Great Port London W1W 5QZ |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,040 |
Cash | £7,514 |
Current Liabilities | £48,583 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
1 February 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
21 January 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
6 December 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 6 December 2022 (1 page) |
17 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
25 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
30 August 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
21 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2019 | Director's details changed for Mr Cormac Seamus Neeson on 20 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Paul David Mahon on 20 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr James Gary Heatley on 20 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Michael John Waters on 20 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 19 February 2019 (1 page) |
25 July 2018 | Registered office address changed from C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page) |
14 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 July 2011 | Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED United Kingdom on 13 July 2011 (1 page) |
24 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|