Croydon
CR0 1AA
Director Name | Mr Stuart Hammond |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Laurence Warren Finger |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Keith John Yeates |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Mr Kevin Terence Brady |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Mr Paul Lindsay Wicks |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Website | hgsdirect.co.uk |
---|---|
Telephone | 0845 3403599 |
Telephone region | Unknown |
Registered Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £160,378 |
Current Liabilities | £1,200 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
9 August 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
7 July 2020 | Confirmation statement made on 30 June 2020 with updates (6 pages) |
28 May 2020 | Purchase of own shares. (3 pages) |
20 May 2020 | Cancellation of shares. Statement of capital on 31 January 2020
|
5 May 2020 | Resolutions
|
30 April 2020 | Change of share class name or designation (2 pages) |
24 April 2020 | Termination of appointment of Keith John Yeates as a director on 31 January 2020 (1 page) |
3 February 2020 | Resolutions
|
31 January 2020 | Resolutions
|
31 January 2020 | Change of name notice (2 pages) |
4 November 2019 | Cancellation of shares. Statement of capital on 30 September 2019
|
4 November 2019 | Purchase of own shares. (3 pages) |
4 November 2019 | Resolutions
|
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
16 January 2018 | Notification of a person with significant control statement (2 pages) |
16 January 2018 | Withdrawal of a person with significant control statement on 16 January 2018 (2 pages) |
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Resolutions
|
20 December 2017 | Solvency Statement dated 11/12/17 (1 page) |
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Solvency Statement dated 11/12/17 (1 page) |
20 December 2017 | Resolutions
|
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Statement of capital on 20 December 2017
|
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
5 May 2017 | Change of share class name or designation (2 pages) |
5 May 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
23 December 2016 | Director's details changed for Mr Kevin Terence Brady on 13 December 2016 (2 pages) |
23 December 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Kings Parade Lower Coombe Street Croydon CR0 1AA on 23 December 2016 (1 page) |
23 December 2016 | Director's details changed for Mr Robert John Wicks on 13 December 2016 (2 pages) |
23 December 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Kings Parade Lower Coombe Street Croydon CR0 1AA on 23 December 2016 (1 page) |
23 December 2016 | Director's details changed for Mr Paul Lindsay Wicks on 13 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr Keith John Yeates on 13 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr Paul Lindsay Wicks on 13 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr Kevin Terence Brady on 13 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr Robert John Wicks on 13 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr Keith John Yeates on 13 December 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 July 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
4 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 July 2014 | Director's details changed for Mr Robert John Wicks on 30 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Robert John Wicks on 30 June 2014 (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages) |
5 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages) |
17 January 2012 | Appointment of Mr Paul Lindsay Wicks as a director (3 pages) |
17 January 2012 | Appointment of Mr Paul Lindsay Wicks as a director (3 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
1 December 2011 | Termination of appointment of Laurence Finger as a director (1 page) |
1 December 2011 | Termination of appointment of Laurence Finger as a director (1 page) |
28 November 2011 | Appointment of Mr Keith John Yeates as a director (2 pages) |
28 November 2011 | Appointment of Mr Kevin Terence Brady as a director (2 pages) |
28 November 2011 | Appointment of Mr Kevin Terence Brady as a director (2 pages) |
28 November 2011 | Appointment of Mr Robert John Wicks as a director (2 pages) |
28 November 2011 | Appointment of Mr Robert John Wicks as a director (2 pages) |
28 November 2011 | Appointment of Mr Keith John Yeates as a director (2 pages) |
18 November 2011 | Company name changed sgl music LIMITED\certificate issued on 18/11/11
|
18 November 2011 | Company name changed sgl music LIMITED\certificate issued on 18/11/11
|
9 November 2011 | Appointment of Mr Laurence Warren Finger as a director (2 pages) |
9 November 2011 | Appointment of Mr Laurence Warren Finger as a director (2 pages) |
5 July 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
5 July 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
30 June 2011 | Incorporation (21 pages) |
30 June 2011 | Incorporation (21 pages) |