London
EC4V 4BE
Director Name | Stephen Paul David Morris |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Bernard Sumner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Andrew William Booth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 28 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester M3 3BA |
Director Name | T.P.D.D.Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 28 July 2011) |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester M3 3BA |
Secretary Name | T.P.D.S. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 28 July 2011) |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester M3 3BA |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,047,779 |
Cash | £1,841,774 |
Current Liabilities | £1,009,818 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
28 October 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
1 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 April 2013 | Director's details changed for Gillian Lelsey Morris on 28 July 2011 (2 pages) |
17 April 2013 | Director's details changed for Gillian Lelsey Morris on 28 July 2011 (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
5 December 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
23 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
15 September 2011 | Appointment of Gillian Lelsey Morris as a director (3 pages) |
15 September 2011 | Appointment of Bernard Sumner as a director (3 pages) |
15 September 2011 | Termination of appointment of Andrew Booth as a director (2 pages) |
15 September 2011 | Termination of appointment of T.P.D.S. Limited as a secretary (2 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Termination of appointment of Andrew Booth as a director (2 pages) |
15 September 2011 | Appointment of Stephen Paul David Morris as a director (3 pages) |
15 September 2011 | Appointment of Stephen Paul David Morris as a director (3 pages) |
15 September 2011 | Termination of appointment of T.P.D.S. Limited as a secretary (2 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Termination of appointment of T.P.D.D.Limited as a director (2 pages) |
15 September 2011 | Appointment of Gillian Lelsey Morris as a director (3 pages) |
15 September 2011 | Appointment of Bernard Sumner as a director (3 pages) |
15 September 2011 | Termination of appointment of T.P.D.D.Limited as a director (2 pages) |
7 September 2011 | Company name changed top robe LIMITED\certificate issued on 07/09/11
|
7 September 2011 | Change of name notice (2 pages) |
7 September 2011 | Change of name notice (2 pages) |
7 September 2011 | Company name changed top robe LIMITED\certificate issued on 07/09/11
|
12 July 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 12 July 2011 (1 page) |
12 July 2011 | Appointment of T.P.D.S. Limited as a secretary (2 pages) |
12 July 2011 | Appointment of T.P.D.S. Limited as a secretary (2 pages) |
12 July 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 12 July 2011 (1 page) |
11 July 2011 | Appointment of T.P.D.D.Limited as a director (2 pages) |
11 July 2011 | Appointment of Mr Andrew William Booth as a director (2 pages) |
11 July 2011 | Appointment of Mr Andrew William Booth as a director (2 pages) |
11 July 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
11 July 2011 | Appointment of T.P.D.D.Limited as a director (2 pages) |
11 July 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
4 April 2011 | Incorporation (18 pages) |
4 April 2011 | Incorporation (18 pages) |