London
W1W 7LA
Director Name | Mr Herman Hong-Man Li |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2013(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 September 2022) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Stephen Paul McTaggart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Music Manager |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mr Mark Howe |
---|---|
Status | Resigned |
Appointed | 01 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2013) |
Role | Company Director |
Correspondence Address | Ground Floor Front 9 Heathmans Road London SW6 4TJ |
Director Name | Mr Vadim Pruzhanov |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2018) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Herman Hong-man Li 25.00% Ordinary |
---|---|
25 at £1 | Ian Samuel Totman 25.00% Ordinary |
25 at £1 | Stephen Paul Mctaggart 25.00% Ordinary |
25 at £1 | Vadim Pruzhanov 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,499 |
Cash | £89,371 |
Current Liabilities | £98,443 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
---|---|
27 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
29 January 2020 | Previous accounting period extended from 29 April 2019 to 30 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 10 May 2019 with updates (3 pages) |
4 June 2019 | Director's details changed for Mr Ian Samuel Totman on 4 June 2019 (2 pages) |
4 June 2019 | Director's details changed for Mr Herman Hong-Man Li on 4 June 2019 (2 pages) |
30 May 2019 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 41 Great Portland Street London W1W 7LA on 30 May 2019 (1 page) |
24 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
22 November 2018 | Termination of appointment of Stephen Paul Mctaggart as a director on 21 November 2018 (1 page) |
18 July 2018 | Change of details for Mr Herman Hong-Man Li as a person with significant control on 15 June 2018 (2 pages) |
18 July 2018 | Change of details for Mr Herman Hong-Man Li as a person with significant control on 15 June 2018 (2 pages) |
17 July 2018 | Change of details for Mr Herman Hong-Man Li as a person with significant control on 15 June 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr Herman Li on 15 June 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
3 May 2018 | Termination of appointment of Vadim Pruzhanov as a director on 1 May 2018 (1 page) |
22 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
31 January 2018 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018 (1 page) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
31 January 2018 | Change of details for Mr Ian Samuel Totman as a person with significant control on 31 January 2018 (2 pages) |
1 June 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 May 2015 | Registered office address changed from 90 Hawthorn Road Bognor Regis West Sussex PO21 2DG to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 90 Hawthorn Road Bognor Regis West Sussex PO21 2DG to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 May 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Director's details changed for Mr Samuel Totman on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Samuel Totman on 14 February 2014 (2 pages) |
20 December 2013 | Termination of appointment of Mark Howe as a secretary (1 page) |
20 December 2013 | Termination of appointment of Mark Howe as a secretary (1 page) |
20 December 2013 | Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom on 20 December 2013 (1 page) |
9 December 2013 | Appointment of Mr Herman Li as a director (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
9 December 2013 | Appointment of Mr Samuel Totman as a director (2 pages) |
9 December 2013 | Appointment of Mr Vadim Pruzhanov as a director (2 pages) |
9 December 2013 | Appointment of Mr Vadim Pruzhanov as a director (2 pages) |
9 December 2013 | Appointment of Mr Herman Li as a director (2 pages) |
9 December 2013 | Appointment of Mr Samuel Totman as a director (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Appointment of Mr Mark Howe as a secretary (1 page) |
27 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Appointment of Mr Mark Howe as a secretary (1 page) |
12 July 2011 | Appointment of Stephen Paul Mctaggart as a director (3 pages) |
12 July 2011 | Appointment of Stephen Paul Mctaggart as a director (3 pages) |
12 July 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (2 pages) |
12 July 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (2 pages) |
11 May 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
11 May 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
10 May 2011 | Incorporation (22 pages) |
10 May 2011 | Incorporation (22 pages) |