Company NameSlipstream Music Ltd
DirectorAnthony Patrick Hadley
Company StatusActive
Company Number07461788
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMr Anthony Patrick Hadley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2012
Net Worth£64,495
Cash£87,943
Current Liabilities£110,431

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 31 December 2021 (4 pages)
12 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
19 June 2019Registered 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)
4 March 2019Change of details for Mr Anthony Patrick Hadley as a person with significant control on 6 April 2016 (2 pages)
18 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
11 May 2016Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF to 5th Floor 89 New Bond Street London W1S 1DA on 11 May 2016 (2 pages)
11 May 2016Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF to 5th Floor 89 New Bond Street London W1S 1DA on 11 May 2016 (2 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
15 October 2015Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 15 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
(3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
10 August 2011Director's details changed for Mr Anthony Patrick Hadley on 1 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Anthony Patrick Hadley on 1 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Anthony Patrick Hadley on 1 August 2011 (2 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)