London
W1W 8BE
Director Name | Mr Martin Charles Mills |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Richard Russell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2010(same day as company formation) |
Role | Music Producer |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Neela Ebbett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2013(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Rupert William Skellett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Non-Exec Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Nigel Peter Bolt |
---|---|
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Andrew Heath 33.33% Ordinary |
---|---|
100 at £1 | Martin Mills 33.33% Ordinary |
100 at £1 | Richard Russell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£236,311 |
Cash | £81,413 |
Current Liabilities | £518,862 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
20 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
3 June 2020 | Notification of Xl Recordings Limited as a person with significant control on 30 April 2020 (2 pages) |
3 June 2020 | Cessation of Andrew Heath as a person with significant control on 30 April 2020 (1 page) |
3 June 2020 | Cessation of Martin Charles Mills as a person with significant control on 30 April 2020 (1 page) |
3 June 2020 | Cessation of Richard Russell as a person with significant control on 30 April 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 August 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
6 April 2018 | Withdrawal of a person with significant control statement on 6 April 2018 (2 pages) |
6 April 2018 | Notification of Martin Charles Mills as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Notification of Richard Russell as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Notification of Andrew Heath as a person with significant control on 6 April 2016 (2 pages) |
14 February 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
10 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Martin Charles Mills on 23 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Richard Russell on 23 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Andrew Heath on 23 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Andrew Heath on 23 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Martin Charles Mills on 23 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Richard Russell on 23 June 2016 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 August 2014 | Appointment of Neela Ebbett as a secretary on 31 December 2013 (3 pages) |
1 August 2014 | Appointment of Neela Ebbett as a secretary on 31 December 2013 (3 pages) |
23 July 2014 | Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page) |
23 July 2014 | Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page) |
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 28 June 2010
|
12 January 2012 | Statement of capital following an allotment of shares on 28 June 2010
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Registered office address changed from 17-19 Alma Road London SW18 1AA on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from 17-19 Alma Road London SW18 1AA on 18 July 2011 (2 pages) |
18 July 2011 | Register inspection address has been changed (2 pages) |
18 July 2011 | Register inspection address has been changed (2 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
16 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
16 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
24 June 2010 | Incorporation (48 pages) |
24 June 2010 | Incorporation (48 pages) |