London
W1W 8BE
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Freak 'n See Music LTD 33.33% Ordinary |
---|---|
1 at £1 | Paul-rene Albertini 33.33% Ordinary |
1 at £1 | Philippe Ascoli 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,649 |
Cash | £11,361 |
Current Liabilities | £14,446 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 March 2023 (1 month ago) |
---|---|
Next Return Due | 15 March 2024 (11 months, 2 weeks from now) |
17 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
---|---|
20 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
20 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 October 2019 | Change of details for Mr Paul-Rene Rene Albertini as a person with significant control on 26 September 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Paul-Rene René Albertini on 26 September 2019 (2 pages) |
18 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 18 June 2019 (1 page) |
18 June 2019 | Change of details for Freak'n See Music Limited as a person with significant control on 18 June 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
12 March 2019 | Change of details for Mr Paul Rene Albertini as a person with significant control on 4 May 2016 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
17 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 November 2016 | Sub-division of shares on 27 July 2016 (4 pages) |
29 November 2016 | Sub-division of shares on 27 July 2016 (4 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 September 2013 | Director's details changed for Mr Paul-Rene Albertini on 3 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Paul-Rene Albertini on 3 September 2013 (2 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
10 May 2012 | Appointment of Mr Paul-Rene Albertini as a director (3 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
10 May 2012 | Appointment of Mr Paul-Rene Albertini as a director (3 pages) |
3 May 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
3 May 2012 | Incorporation (20 pages) |
3 May 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
3 May 2012 | Incorporation (20 pages) |