London
W1T 4DF
Director Name | Mr Alan McEvoy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 April 2016(5 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Charlotte Street London W1T 4DF |
Director Name | Mr Alan McEvoy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Kos Garryneil Co Clare 000 |
Director Name | Mr Niall Horan |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2010(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 2016) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | Canal House 26 Grove Island Corbally Limerick Ireland |
Director Name | Mr Zayn Malik |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2010(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 2016) |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | Canal House 26 Grove Island Corbally Limerick Ireland |
Director Name | Mr Liam Payne |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2010(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 2016) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | Canal House 26 Grove Island Corbally Limerick Ireland |
Director Name | Mr Harry Edward Styles |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 2016) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | Canal House 26 Grove Island Corbally Limerick Ireland |
Director Name | Mr Louis Tomlinson |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 2016) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | Canal House 26 Grove Island Corbally Limerick Ireland |
Telephone | 020 77293934 |
---|---|
Telephone region | London |
Registered Address | 80 Charlotte Street London W1T 4DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Harry Styles 20.00% Ordinary |
---|---|
1 at £1 | Liam Payne 20.00% Ordinary |
1 at £1 | Louis Tomlinson 20.00% Ordinary |
1 at £1 | Niall Horan 20.00% Ordinary |
1 at £1 | Zayn Malik 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £73,735,400 |
Net Worth | £39,520,981 |
Cash | £42,164,172 |
Current Liabilities | £17,620,773 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
2 January 2014 | Delivered on: 7 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 July 2013 | Delivered on: 24 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 September 2023 | Unaudited abridged accounts made up to 29 December 2022 (7 pages) |
---|---|
9 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 29 December 2021 (7 pages) |
4 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
13 September 2021 | Unaudited abridged accounts made up to 29 December 2020 (7 pages) |
2 March 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
9 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
20 October 2020 | Registered office address changed from C/O Lee & Thompson 4 Gees Court St Christophers Place London W1U 1JD to 80 Charlotte Street London W1T 4DF on 20 October 2020 (1 page) |
20 October 2020 | Director's details changed for Mr Lawrence Engel on 29 September 2020 (2 pages) |
20 October 2020 | Director's details changed for Mr Alan Mcevoy on 29 September 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
8 November 2017 | Full accounts made up to 29 December 2016 (23 pages) |
8 November 2017 | Full accounts made up to 29 December 2016 (23 pages) |
3 April 2017 | Cancellation of shares. Statement of capital on 5 April 2016
|
3 April 2017 | Cancellation of shares. Statement of capital on 5 April 2016
|
27 March 2017 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
27 March 2017 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
22 March 2017 | Purchase of own shares. (3 pages) |
22 March 2017 | Purchase of own shares. (3 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (12 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (12 pages) |
16 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
16 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
22 June 2016 | Satisfaction of charge 074711500002 in full (1 page) |
22 June 2016 | Satisfaction of charge 074711500002 in full (1 page) |
22 June 2016 | Satisfaction of charge 074711500001 in full (1 page) |
22 June 2016 | Satisfaction of charge 074711500001 in full (1 page) |
3 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Purchase of own shares. (3 pages) |
26 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (33 pages) |
26 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (33 pages) |
11 April 2016 | Termination of appointment of Louis Tomlinson as a director on 4 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Niall Horan as a director on 4 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Alan Mcevoy as a director on 4 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Louis Tomlinson as a director on 4 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Zayn Malik as a director on 4 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Liam Payne as a director on 4 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Liam Payne as a director on 4 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Harry Styles as a director on 4 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Lawrence Engel as a director on 4 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Niall Horan as a director on 4 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Lawrence Engel as a director on 4 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Zayn Malik as a director on 4 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Harry Styles as a director on 4 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Alan Mcevoy as a director on 4 April 2016 (2 pages) |
8 April 2016 | Particulars of variation of rights attached to shares (7 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Particulars of variation of rights attached to shares (7 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Sub-division of shares on 20 January 2016 (5 pages) |
8 April 2016 | Sub-division of shares on 20 January 2016 (5 pages) |
8 April 2016 | Resolutions
|
9 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 November 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
28 November 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
20 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
12 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
7 January 2014 | Registration of charge 074711500002 (20 pages) |
7 January 2014 | Registration of charge 074711500002 (20 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
24 July 2013 | Registration of charge 074711500001 (6 pages) |
24 July 2013 | Registration of charge 074711500001 (6 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Director's details changed for Mr Zayn Malik on 1 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Zayn Malik on 1 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Zayn Malik on 1 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Liam Payne on 1 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Liam Payne on 1 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Liam Payne on 1 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Niall Horan on 1 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Louis Tomlinson on 1 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Louis Tomlinson on 1 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Niall Horan on 1 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Harry Styles on 1 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Harry Styles on 1 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Louis Tomlinson on 1 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Niall Horan on 1 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Harry Styles on 1 December 2012 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Registered office address changed from , C/O Lee & Thompson, Greengarden House 15 - 22 st. Christophers Place, London, W1U 1NL, England on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from C/O Lee & Thompson Greengarden House 15 - 22 St. Christophers Place London W1U 1NL England on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from , C/O Lee & Thompson, Greengarden House 15 - 22 st. Christophers Place, London, W1U 1NL, England on 14 May 2012 (1 page) |
29 March 2012 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from , 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from , 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom on 29 March 2012 (1 page) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
4 February 2011 | Director's details changed for Mr Harry Styles on 20 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Director's details changed for Mr Louis Tomlinson on 20 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Zayn Malik on 20 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Niall Horan on 20 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Zayn Malik on 20 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Liam Payne on 20 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Harry Styles on 20 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Director's details changed for Mr Liam Payne on 20 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Louis Tomlinson on 20 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Niall Horan on 20 January 2011 (2 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
14 January 2011 | Termination of appointment of Alan Mcevoy as a director (1 page) |
14 January 2011 | Appointment of Mr Harry Styles as a director (2 pages) |
14 January 2011 | Appointment of Mr Niall Horan as a director (2 pages) |
14 January 2011 | Appointment of Mr Zayn Malik as a director (2 pages) |
14 January 2011 | Termination of appointment of Alan Mcevoy as a director (1 page) |
14 January 2011 | Appointment of Mr Harry Styles as a director (2 pages) |
14 January 2011 | Appointment of Mr Louis Tomlinson as a director (2 pages) |
14 January 2011 | Appointment of Mr Niall Horan as a director (2 pages) |
14 January 2011 | Appointment of Mr Zayn Malik as a director (2 pages) |
14 January 2011 | Appointment of Mr Liam Payne as a director (2 pages) |
14 January 2011 | Appointment of Mr Louis Tomlinson as a director (2 pages) |
14 January 2011 | Appointment of Mr Liam Payne as a director (2 pages) |
15 December 2010 | Incorporation (49 pages) |
15 December 2010 | Incorporation (49 pages) |