Company NameNew Order Limited
Company StatusActive
Company Number07589316
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Previous NameTop Robe Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameGillian Lesley Morris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameStephen Paul David Morris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameBernard Sumner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Andrew William Booth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(3 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHollins Chambers 64a Bridge Street
Manchester
M3 3BA
Director NameT.P.D.D.Limited (Corporation)
StatusResigned
Appointed11 July 2011(3 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 July 2011)
Correspondence AddressHollins Chambers 64a Bridge Street
Manchester
M3 3BA
Secretary NameT.P.D.S. Limited (Corporation)
StatusResigned
Appointed11 July 2011(3 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 July 2011)
Correspondence AddressHollins Chambers 64a Bridge Street
Manchester
M3 3BA

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£1,047,779
Cash£1,841,774
Current Liabilities£1,009,818

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Filing History

28 October 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(4 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(4 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 September 2015Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA to Lion House Red Lion Street London WC1R 4GB on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA to Lion House Red Lion Street London WC1R 4GB on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA to Lion House Red Lion Street London WC1R 4GB on 9 September 2015 (1 page)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(4 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(4 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(4 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 April 2013Director's details changed for Gillian Lelsey Morris on 28 July 2011 (2 pages)
17 April 2013Director's details changed for Gillian Lelsey Morris on 28 July 2011 (2 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
5 December 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
22 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 3
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 3
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 3
(4 pages)
15 September 2011Appointment of Gillian Lelsey Morris as a director (3 pages)
15 September 2011Appointment of Bernard Sumner as a director (3 pages)
15 September 2011Termination of appointment of Andrew Booth as a director (2 pages)
15 September 2011Termination of appointment of T.P.D.S. Limited as a secretary (2 pages)
15 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
15 September 2011Termination of appointment of Andrew Booth as a director (2 pages)
15 September 2011Appointment of Stephen Paul David Morris as a director (3 pages)
15 September 2011Appointment of Stephen Paul David Morris as a director (3 pages)
15 September 2011Termination of appointment of T.P.D.S. Limited as a secretary (2 pages)
15 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company name change 02/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 September 2011Termination of appointment of T.P.D.D.Limited as a director (2 pages)
15 September 2011Appointment of Gillian Lelsey Morris as a director (3 pages)
15 September 2011Appointment of Bernard Sumner as a director (3 pages)
15 September 2011Termination of appointment of T.P.D.D.Limited as a director (2 pages)
7 September 2011Company name changed top robe LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
(3 pages)
7 September 2011Change of name notice (2 pages)
7 September 2011Change of name notice (2 pages)
7 September 2011Company name changed top robe LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
(3 pages)
12 July 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 12 July 2011 (1 page)
12 July 2011Appointment of T.P.D.S. Limited as a secretary (2 pages)
12 July 2011Appointment of T.P.D.S. Limited as a secretary (2 pages)
12 July 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 12 July 2011 (1 page)
11 July 2011Appointment of T.P.D.D.Limited as a director (2 pages)
11 July 2011Appointment of Mr Andrew William Booth as a director (2 pages)
11 July 2011Appointment of Mr Andrew William Booth as a director (2 pages)
11 July 2011Termination of appointment of Graham Stephens as a director (1 page)
11 July 2011Appointment of T.P.D.D.Limited as a director (2 pages)
11 July 2011Termination of appointment of Graham Stephens as a director (1 page)
4 April 2011Incorporation (18 pages)
4 April 2011Incorporation (18 pages)