Company NameSimon, Nathan, Gavin, Richard And Ralph Ltd
Company StatusDissolved
Company Number07813566
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameKevin Spacey Fowler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed02 January 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 07 March 2023)
RoleActor
Country of ResidenceUnited States
Correspondence Address51 Lincoln's Inn Fields
London
WC2A 3LZ
Director NameMr Hamish Andrew Jenkinson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vic Theatre 103 The Cut
London
SE1 8NB
Secretary NameMr Richard James Midgley
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameMr Richard James Midgley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Location

Registered Address51 Lincoln's Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

99 at £1Kevin Fowler
99.00%
Ordinary
1 at £1Richard Midgley
1.00%
Ordinary

Financials

Year2014
Net Worth-£387,018
Cash£66,460
Current Liabilities£1,277,033

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 October 2017Change of details for Mr Kevin Spacey Fowler as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
31 October 2017Change of details for Mr Kevin Spacey Fowler as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Kevin Spacey Fowler on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Kevin Spacey Fowler on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Kevin Spacey Fowler on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Kevin Spacey Fowler on 30 October 2017 (2 pages)
20 October 2017Change of details for Mr Kevin Spacey Fowler as a person with significant control on 28 June 2017 (2 pages)
20 October 2017Change of details for Mr Kevin Spacey Fowler as a person with significant control on 28 June 2017 (2 pages)
18 October 2017Change of details for Mr Kevin Spacey Fowler as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Change of details for Mr Kevin Spacey Fowler as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
24 July 2017Termination of appointment of Richard James Midgley as a secretary on 27 June 2017 (1 page)
24 July 2017Director's details changed for Kevin Spacey Fowler on 27 June 2017 (2 pages)
24 July 2017Director's details changed for Kevin Spacey Fowler on 27 June 2017 (2 pages)
24 July 2017Termination of appointment of Richard James Midgley as a director on 27 June 2017 (1 page)
24 July 2017Termination of appointment of Richard James Midgley as a director on 27 June 2017 (1 page)
24 July 2017Termination of appointment of Richard James Midgley as a secretary on 27 June 2017 (1 page)
27 June 2017Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 55 Loudoun Road St. John's Wood London NW8 0DL on 27 June 2017 (1 page)
27 June 2017Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 55 Loudoun Road St. John's Wood London NW8 0DL on 27 June 2017 (1 page)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 November 2015Secretary's details changed for Mr Richard James Midgley on 18 October 2015 (1 page)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Secretary's details changed for Mr Richard James Midgley on 18 October 2015 (1 page)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Change of name notice (2 pages)
22 August 2014Change of name notice (2 pages)
22 August 2014Company name changed brand K.S. com LIMITED\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-08-14
(2 pages)
22 August 2014Company name changed brand K.S. com LIMITED\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-08-14
(2 pages)
7 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-29
(1 page)
7 August 2014Change of name notice (2 pages)
7 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-29
(1 page)
7 August 2014Change of name notice (2 pages)
22 October 2013Director's details changed for Rihard James Midgley on 18 October 2013 (2 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
22 October 2013Director's details changed for Rihard James Midgley on 18 October 2013 (2 pages)
15 July 2013Appointment of Rihard James Midgley as a director on 5 July 2013 (3 pages)
15 July 2013Appointment of Rihard James Midgley as a director on 5 July 2013 (3 pages)
15 July 2013Appointment of Rihard James Midgley as a director on 5 July 2013 (3 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
27 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
20 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(3 pages)
18 April 2013Termination of appointment of Hamish Andrew Jenkinson as a director on 20 March 2012 (2 pages)
18 April 2013Termination of appointment of Hamish Andrew Jenkinson as a director on 20 March 2012 (2 pages)
28 March 2013Appointment of Kevin Spacey Fowler as a director on 2 January 2013 (3 pages)
28 March 2013Appointment of Kevin Spacey Fowler as a director on 2 January 2013 (3 pages)
28 March 2013Appointment of Kevin Spacey Fowler as a director on 2 January 2013 (3 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
20 January 2012Company name changed old vic tunnels productions LIMITED\certificate issued on 20/01/12
  • CONNOT ‐
(3 pages)
20 January 2012Company name changed old vic tunnels productions LIMITED\certificate issued on 20/01/12
  • CONNOT ‐
(3 pages)
13 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-06
(1 page)
13 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-06
(1 page)
29 December 2011Change of name notice (2 pages)
29 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-18
(1 page)
29 December 2011Change of name notice (2 pages)
29 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-18
(1 page)
18 October 2011Incorporation (44 pages)
18 October 2011Incorporation (44 pages)