Company NameMartin Koch Limited
DirectorsMartin Koch and Imelda Koch
Company StatusActive
Company Number07522259
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Martin Koch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane, Mill Hill
London
NW7 2DQ
Director NameMrs Imelda Koch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2021(9 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Secretary NameLa International Management Limited (Corporation)
StatusCurrent
Appointed08 February 2011(same day as company formation)
Correspondence Address7 Granard Business Centre
Bunns Lane, Mill Hill
London
NW7 2DQ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2011(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Contact

Websitewww.martinkoch.org

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Imelda Koch
50.00%
Ordinary
1 at £1Martin Koch
50.00%
Ordinary

Financials

Year2014
Net Worth£641,337
Cash£308,576
Current Liabilities£150,239

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

16 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
5 July 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
19 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 February 2021Appointment of Mrs Imelda Koch as a director on 1 February 2021 (2 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
9 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
5 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
11 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 October 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
19 October 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
3 March 2011Appointment of La International Management Limited as a secretary (3 pages)
3 March 2011Appointment of Martin Koch as a director (3 pages)
3 March 2011Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages)
3 March 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
3 March 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
3 March 2011Appointment of Martin Koch as a director (3 pages)
3 March 2011Appointment of La International Management Limited as a secretary (3 pages)
3 March 2011Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages)
8 February 2011Incorporation (27 pages)
8 February 2011Incorporation (27 pages)