London
SW18 1AA
Director Name | Mr Martin Charles Mills |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2011(9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Mr Richard Russell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2011(9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Secretary Name | Nigel Peter Bolt |
---|---|
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Mr Caius William Pawson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2024) |
Role | Music Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Website | www.theyoungturks.co.uk |
---|
Registered Address | 17-19 Alma Road London SW18 1AA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
74 at £1 | Beggars Catalogues LLP 74.00% Ordinary |
---|---|
25 at £1 | Mr Caius Pawson 25.00% Ordinary |
1 at £1 | Beggars Music LTD 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 24 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 June 2019 | Change of details for Beggars Catalogues Llp as a person with significant control on 18 June 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
12 April 2019 | Director's details changed for Mr Caius Pawson on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Caius Pawson on 12 April 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
16 March 2018 | Notification of Beggars Catalogues Llp as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
16 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 October 2014 | Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page) |
19 October 2014 | Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (16 pages) |
6 September 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (16 pages) |
6 September 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (16 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Appointment of Richard Russell as a director (3 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
20 December 2011 | Appointment of Martin Charles Mills as a director (3 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
20 December 2011 | Appointment of Richard Russell as a director (3 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
20 December 2011 | Appointment of Caius Pawson as a director (3 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Appointment of Martin Charles Mills as a director (3 pages) |
20 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
20 December 2011 | Appointment of Caius Pawson as a director (3 pages) |
20 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|