London
EC1M 6AW
Secretary Name | Judith Sophie Paternoster |
---|---|
Status | Current |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Norcott Road London N16 7EL |
Director Name | Mr Eric Stuart Longley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall House Cottage The Street Rickinghall Diss IP22 1EG |
Registered Address | 5th Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £0.01 | Gary Powell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,385 |
Cash | £385 |
Current Liabilities | £6,770 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
10 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
17 October 2023 | Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England to 5th Floor 111 Charterhouse Street London EC1M 6AW on 17 October 2023 (1 page) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
3 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
31 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 December 2021 | Appointment of Mr Eric Stuart Longley as a director on 1 December 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
2 December 2020 | Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 2 December 2020 (1 page) |
19 November 2020 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom to 3rd Floor 5 Chancery Lane London WC2A 1QS on 19 November 2020 (1 page) |
19 November 2020 | Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 January 2020 | Director's details changed for Mr Gary Powell on 22 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 February 2019 | Cessation of Gary Powell as a person with significant control on 22 January 2019 (1 page) |
25 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
25 February 2019 | Notification of Armstrong Music Too Limited as a person with significant control on 22 February 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 January 2018 | Change of details for Mr Gary Powell as a person with significant control on 24 January 2018 (2 pages) |
24 January 2018 | Change of details for Mr Gary Powell as a person with significant control on 24 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 December 2017 | Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 7 December 2017 (1 page) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Secretary's details changed for Judith Sophie Paternoster on 14 March 2016 (1 page) |
9 May 2016 | Secretary's details changed for Judith Sophie Paternoster on 14 March 2016 (1 page) |
28 April 2016 | Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Registered office address changed from 88 Baker Street London W1U 6TQ to 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 88 Baker Street London W1U 6TQ to 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 88 Baker Street London W1U 6TQ to 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 4 December 2014 (1 page) |
9 June 2014 | Director's details changed for Gary Powell on 1 April 2014 (2 pages) |
9 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Gary Powell on 1 April 2014 (2 pages) |
9 June 2014 | Director's details changed for Gary Powell on 1 April 2014 (2 pages) |
9 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
12 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
7 June 2012 | Director's details changed for Earl Armstrong Powell on 7 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Director's details changed for Earl Armstrong Powell on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Earl Armstrong Powell on 7 June 2012 (2 pages) |
1 April 2011 | Incorporation
|
1 April 2011 | Incorporation
|