Whitstable
Kent
CT4 5DF
Director Name | Mr Matthew Nicholas Fettes Brown |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amber House Southfields Speldhurst Kent TN3 0PD |
Director Name | Mr Simon Fettes Brown |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chestnut Grove Fleet Hampshire GU51 3LW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | bedrockmusic.bigcartel.com |
---|
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 800 other UK companies use this postal address |
20 at £1 | Andrew Fettes Brown 16.67% Ordinary |
---|---|
20 at £1 | Denis Vernon Fettes Brown 16.67% Ordinary |
20 at £1 | James Daniel Fettes Brown 16.67% Ordinary |
20 at £1 | Matthew Nicholas Fettes Brown 16.67% Ordinary |
20 at £1 | Simon Fettes Brown 16.67% Ordinary |
20 at £1 | Teresa Brown 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,822 |
Cash | £553 |
Current Liabilities | £200,321 |
Latest Accounts | 28 February 2019 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 February |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2021 | Application to strike the company off the register (3 pages) |
9 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
10 February 2021 | Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
18 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 18 June 2019 (1 page) |
24 May 2019 | Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 February 2019 | Director's details changed for Mr Simon Fettes Brown on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Matthew Nicholas Fettes Brown on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Andrew Fettes Brown on 6 February 2019 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Andrew Fettes Brown on 31 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Andrew Fettes Brown on 31 January 2015 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
3 April 2012 | Previous accounting period shortened from 31 January 2012 to 31 August 2011 (3 pages) |
3 April 2012 | Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU United Kingdom on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU United Kingdom on 3 April 2012 (2 pages) |
3 April 2012 | Previous accounting period shortened from 31 January 2012 to 31 August 2011 (3 pages) |
3 April 2012 | Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU United Kingdom on 3 April 2012 (2 pages) |
30 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
23 March 2011 | Appointment of Andrew Fettes Brown as a director (3 pages) |
23 March 2011 | Appointment of Simon Fettes Brown as a director (3 pages) |
23 March 2011 | Appointment of Matthew Nicholas Fettes Brown as a director (3 pages) |
23 March 2011 | Appointment of Andrew Fettes Brown as a director (3 pages) |
23 March 2011 | Appointment of Simon Fettes Brown as a director (3 pages) |
23 March 2011 | Appointment of Matthew Nicholas Fettes Brown as a director (3 pages) |
2 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|