Company NameHot Squid Limited
DirectorPaul Ian Rose
Company StatusActive
Company Number07721520
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Ian Rose
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleScriptwriter
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMrs Cheryl Fernandes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Ian Rose
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

18 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
19 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
18 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Director's details changed for Mr Paul Ian Rose on 18 June 2014 (2 pages)
2 September 2014Director's details changed for Mr Paul Ian Rose on 18 June 2014 (2 pages)
2 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
3 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
2 September 2013Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 2 September 2013 (1 page)
2 September 2013Director's details changed for Mr Paul Ian Rose on 6 May 2013 (2 pages)
2 September 2013Director's details changed for Mr Paul Ian Rose on 6 May 2013 (2 pages)
2 September 2013Director's details changed for Mr Paul Ian Rose on 6 May 2013 (2 pages)
2 September 2013Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 2 September 2013 (1 page)
4 June 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
4 June 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
31 December 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
18 October 2012Termination of appointment of Cheryl Fernandes as a director (1 page)
18 October 2012Termination of appointment of Cheryl Fernandes as a director (1 page)
18 October 2012Appointment of Mr Paul Ian Rose as a director (2 pages)
18 October 2012Appointment of Mr Paul Ian Rose as a director (2 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)