Company NamePlan B Management Limited
Company StatusActive
Company Number07294270
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Niall Alphonsus Dunphy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameSelina Holliday Emeny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMs Lynn Lavelle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleSvp Finance
Country of ResidenceUnited Kingdom
Correspondence Address30 St. John Street
London
EC1M 4AY
Secretary NameSelina Holliday Emeny
StatusCurrent
Appointed06 March 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameDaniel Carter Rosier
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2021(11 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9348 Civic Center Drive
Beverly Hills
California
90210
Director NameRoyston Charles Eldridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Northumberland High Holborn
London
WC1V 7JZ
Director NameMr Sam Thomas Eldridge
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address2nd Floor, Northumberland High Holborn
London
WC1V 7JZ
Director NameMr Roger Ames
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Brewery, 13 Bramley Road
London
W10 6SP
Director NameElizabeth Kathleen Willard
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2013(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 July 2021)
RoleEvp And Cfo
Country of ResidenceUnited States
Correspondence Address30 St. John Street
London
EC1M 4AY

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £0.1Front Line Artist Management LTD
50.00%
Ordinary A
250 at £0.1Roy Eldridge
25.00%
Ordinary B
250 at £0.1Sam Eldridge
25.00%
Ordinary B

Financials

Year2014
Net Worth£247,223
Cash£86,089
Current Liabilities£80,430

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

24 August 2012Delivered on: 6 September 2012
Persons entitled: Lch Properties Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,000.00.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
18 August 2023Director's details changed for Mr Niall Alphonsus Dunphy on 14 August 2023 (2 pages)
28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
9 November 2022Accounts for a small company made up to 31 December 2021 (12 pages)
29 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 31 December 2020 (12 pages)
20 July 2021Termination of appointment of Elizabeth Kathleen Willard as a director on 20 July 2021 (1 page)
20 July 2021Appointment of Daniel Carter Rosier as a director on 20 July 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
17 May 2021Change of details for Artist Nation Management Limited as a person with significant control on 16 July 2020 (2 pages)
4 December 2020Director's details changed for Selina Holliday Emeny on 1 October 2020 (2 pages)
4 December 2020Director's details changed for Mr Niall Alphonsus Dunphy on 1 October 2020 (2 pages)
4 December 2020Secretary's details changed for Selina Holliday Emeny on 1 October 2020 (1 page)
4 December 2020Director's details changed for Elizabeth Kathleen Willard on 1 October 2020 (2 pages)
21 August 2020Registered office address changed from 2nd Floor, Northumberland High Holborn London WC1V 7JZ England to 30 st. John Street London EC1M 4AY on 21 August 2020 (1 page)
19 August 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
19 August 2020Director's details changed for Lynn Lavelle on 7 August 2020 (2 pages)
18 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 April 2020Appointment of Lynn Lavelle as a director on 6 March 2020 (2 pages)
20 April 2020Appointment of Selina Holliday Emeny as a secretary on 6 March 2020 (2 pages)
20 April 2020Termination of appointment of Sam Thomas Eldridge as a director on 6 March 2020 (1 page)
20 April 2020Appointment of Selina Holliday Emeny as a director on 6 March 2020 (2 pages)
20 April 2020Change of details for Artist Nation Management Limited as a person with significant control on 6 March 2020 (2 pages)
20 April 2020Termination of appointment of Royston Charles Eldridge as a director on 6 March 2020 (1 page)
14 October 2019Director's details changed for Sam Thomas Eldridge on 14 October 2019 (2 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 August 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
20 July 2017Notification of Artist Nation Management Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Director's details changed for Elizabeth Kathleen Willard on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Elizabeth Kathleen Willard on 20 July 2017 (2 pages)
20 July 2017Notification of Artist Nation Management Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Director's details changed for Mr Niall Alphonsus Dunphy on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Niall Alphonsus Dunphy on 20 July 2017 (2 pages)
6 June 2017Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor, Northumberland High Holborn London WC1V 7JZ on 6 June 2017 (1 page)
6 June 2017Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor, Northumberland High Holborn London WC1V 7JZ on 6 June 2017 (1 page)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
13 July 2016Director's details changed for Elizabeth Kathleen Willard on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Niall Alphonsus Dunphy on 13 July 2016 (2 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
13 July 2016Director's details changed for Elizabeth Kathleen Willard on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Niall Alphonsus Dunphy on 13 July 2016 (2 pages)
5 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
5 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
25 June 2015Appointment of Mr Niall Alphonsus Dunphy as a director on 18 May 2015 (2 pages)
25 June 2015Termination of appointment of Roger Ames as a director on 31 March 2015 (1 page)
25 June 2015Termination of appointment of Roger Ames as a director on 31 March 2015 (1 page)
25 June 2015Appointment of Mr Niall Alphonsus Dunphy as a director on 18 May 2015 (2 pages)
3 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 September 2014Director's details changed for Sam Thomas Eldridge on 1 February 2014 (2 pages)
26 September 2014Director's details changed for Sam Thomas Eldridge on 1 February 2014 (2 pages)
26 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(6 pages)
26 September 2014Director's details changed for Sam Thomas Eldridge on 1 February 2014 (2 pages)
26 September 2014Director's details changed for Royston Charles Eldridge on 1 February 2014 (2 pages)
26 September 2014Director's details changed for Royston Charles Eldridge on 1 February 2014 (2 pages)
26 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(6 pages)
26 September 2014Director's details changed for Royston Charles Eldridge on 1 February 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 February 2014Appointment of Elizabeth Kathleen Willard as a director (3 pages)
13 February 2014Appointment of Mr Roger Ames as a director (3 pages)
13 February 2014Appointment of Elizabeth Kathleen Willard as a director (3 pages)
13 February 2014Appointment of Mr Roger Ames as a director (3 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 09/10/2013
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
6 December 2013Sub-division of shares on 9 October 2013 (5 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 09/10/2013
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
6 December 2013Sub-division of shares on 9 October 2013 (5 pages)
6 December 2013Particulars of variation of rights attached to shares (2 pages)
6 December 2013Change of share class name or designation (2 pages)
6 December 2013Particulars of variation of rights attached to shares (2 pages)
6 December 2013Change of share class name or designation (2 pages)
6 December 2013Sub-division of shares on 9 October 2013 (5 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 18 June 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 November 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
3 November 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
25 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 June 2010Incorporation (35 pages)
24 June 2010Incorporation (35 pages)