London
SW18 5EU
Director Name | Mr Charles Clinton Wilson Hart |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 January 2016) |
Role | Lyricist |
Country of Residence | England |
Correspondence Address | The Mercury 2b Ladbroke Road London W11 3NG |
Registered Address | Flat 2 Flat 2 23 The Barons Twickenham Middlesex TW1 2AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
1 at £1 | Martyn Peter Elliott Hayes 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
27 October 2023 | Registered office address changed from 21 Clonmore Street London SW18 5EU England to Flat 2 Flat 2 23 the Barons Twickenham Middlesex TW1 2AP on 27 October 2023 (1 page) |
---|---|
21 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
17 July 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
6 October 2020 | Registered office address changed from Caplan, Montagu 10 the Lawns Shenley Radlett WD7 9EZ England to 21 Clonmore Street London SW18 5EU on 6 October 2020 (1 page) |
18 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
21 February 2019 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to Caplan, Montagu 10 the Lawns Shenley Radlett WD7 9EZ on 21 February 2019 (1 page) |
14 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 September 2017 | Total exemption small company accounts made up to 29 February 2016 (2 pages) |
27 September 2017 | Total exemption small company accounts made up to 29 February 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
13 January 2016 | Termination of appointment of Charles Clinton Wilson Hart as a director on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Charles Clinton Wilson Hart as a director on 13 January 2016 (1 page) |
21 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
8 May 2015 | Appointment of Mr Charles Clinton Wilson Hart as a director on 27 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Charles Clinton Wilson Hart as a director on 27 April 2015 (2 pages) |
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
8 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
3 February 2012 | Incorporation (15 pages) |
3 February 2012 | Incorporation (15 pages) |