London
NW1 8NL
Director Name | Mr Bert Victor Van Horck |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 11 September 2019(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Michael Ian Cleghorn |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 07 July 2011) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 17 Woodbine Avenue Newcastle Upon Tyne NE3 4EU |
Director Name | Mr Stephen Forster |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Kingswood Firs Grayshott Hindhead Hampshire GU26 6ES |
Secretary Name | Michael Ian Cleghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | 17 Woodbine Avenue Gosforth Newcastle Upon Tyne NE3 4EU |
Director Name | Mr Carl Bathgate |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2019) |
Role | Operations Director |
Country of Residence | Britain |
Correspondence Address | The Old Chapel North Street Bampton Oxfordshire X18 2DJ |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Ground Floor 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
---|---|
28 February 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
27 February 2020 | Appointment of Mr Bert Victor Van Horck as a director on 11 September 2019 (2 pages) |
27 February 2020 | Cessation of Stephen Forster as a person with significant control on 20 May 2019 (1 page) |
27 February 2020 | Termination of appointment of Michael Ian Cleghorn as a secretary on 20 May 2019 (1 page) |
27 February 2020 | Notification of Catherine Siobhan Forster as a person with significant control on 11 September 2019 (2 pages) |
27 February 2020 | Termination of appointment of Stephen Forster as a director on 20 May 2019 (1 page) |
27 February 2020 | Appointment of Mrs Catherine Siobhan Forster as a director on 11 September 2019 (2 pages) |
27 February 2020 | Termination of appointment of Carl Bathgate as a director on 15 September 2019 (1 page) |
10 October 2019 | Registered office address changed from 17 Woodbine Avenue Newcastle upon Tyne NE3 4EU to Ground Floor 31 Kentish Town Road London NW1 8NL on 10 October 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
28 February 2017 | Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
28 February 2017 | Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
24 February 2017 | Appointment of Mr Carl Bathgate as a director on 17 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Carl Bathgate as a director on 17 February 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
25 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 March 2013 | Change of name notice (2 pages) |
21 March 2013 | Company name changed birmingham ballroom live LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Company name changed birmingham ballroom live LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Change of name notice (2 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Accounts for a dormant company made up to 26 January 2012 (3 pages) |
10 October 2012 | Accounts for a dormant company made up to 26 January 2012 (3 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Termination of appointment of Michael Cleghorn as a director (2 pages) |
19 July 2011 | Appointment of Michael Ian Cleghorn as a secretary (3 pages) |
19 July 2011 | Appointment of Stephen Forster as a director (3 pages) |
19 July 2011 | Appointment of Michael Ian Cleghorn as a secretary (3 pages) |
19 July 2011 | Appointment of Stephen Forster as a director (3 pages) |
19 July 2011 | Termination of appointment of Michael Cleghorn as a director (2 pages) |
19 July 2011 | Resolutions
|
15 July 2011 | Change of name notice (2 pages) |
15 July 2011 | Company name changed kilocycle LIMITED\certificate issued on 15/07/11
|
15 July 2011 | Company name changed kilocycle LIMITED\certificate issued on 15/07/11
|
15 July 2011 | Change of name notice (2 pages) |
29 June 2011 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
29 June 2011 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
29 June 2011 | Appointment of Mr Michael Ian Cleghorn as a director (2 pages) |
29 June 2011 | Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Appointment of Mr Michael Ian Cleghorn as a director (2 pages) |
29 June 2011 | Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
29 June 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
26 January 2011 | Incorporation (23 pages) |
26 January 2011 | Incorporation (23 pages) |