East Grinstead
West Sussex
RH19 4HU
Director Name | Mr Alex John Doherty |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Universal Music 4 Pancras Square London N1C 4AG |
Director Name | Mr Paul Richard Epworth |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2012(10 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £401,887 |
Cash | £353,922 |
Current Liabilities | £26,869 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
3 April 2023 | Full accounts made up to 31 December 2021 (26 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
2 September 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
5 August 2021 | Full accounts made up to 31 October 2020 (24 pages) |
3 November 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
21 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
20 March 2020 | Change of details for Universal Music Operations Limited as a person with significant control on 6 December 2019 (2 pages) |
20 March 2020 | Cessation of Paul Richard Epworth as a person with significant control on 6 December 2019 (1 page) |
7 January 2020 | Resolutions
|
16 December 2019 | Appointment of Mr Alex John Doherty as a director on 7 December 2019 (2 pages) |
16 December 2019 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 4 Pancras Square London N1C 4AG on 16 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Paul Richard Epworth as a director on 6 December 2019 (1 page) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
9 April 2019 | Director's details changed for Mr Paul Richard Epworth on 9 April 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
13 December 2017 | Notification of Universal Music Operations Limited as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of Universal Music Operations Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of a person with significant control statement (2 pages) |
18 October 2017 | Notification of Paul Richard Epworth as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of a person with significant control statement (2 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 October 2017 | Notification of Paul Richard Epworth as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
14 July 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Registered office address changed from C/O Srlv 89 New Bond Street London W1S 1DA to 5Th Floor 89 New Bond Street London W1S 1DA on 30 October 2014 (1 page) |
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Registered office address changed from C/O Srlv 89 New Bond Street London W1S 1DA to 5Th Floor 89 New Bond Street London W1S 1DA on 30 October 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
1 August 2013 | Second filing of SH01 previously delivered to Companies House
|
1 August 2013 | Second filing of SH01 previously delivered to Companies House
|
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
12 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
12 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders
|
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders
|
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders
|
23 August 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
23 August 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
8 November 2011 | Appointment of Mr Adam Martin Barker as a director (3 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
8 November 2011 | Appointment of Mr Adam Martin Barker as a director (3 pages) |
8 November 2011 | Change of share class name or designation (2 pages) |
8 November 2011 | Change of share class name or designation (2 pages) |
4 October 2011 | Incorporation (44 pages) |
4 October 2011 | Incorporation (44 pages) |