London
N22 8HH
Director Name | Miss Anstacia D'Elene |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | 196 High Road London N22 8HH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anstacia D'elene 50.00% Ordinary |
---|---|
1 at £1 | Vivie-ann Bakos 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,210 |
Cash | £10,606 |
Current Liabilities | £30,042 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks, 1 day from now) |
24 May 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
---|---|
10 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
1 June 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
25 May 2021 | Previous accounting period extended from 30 May 2020 to 31 May 2020 (1 page) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
19 April 2021 | Change of details for Miss Vivie-Ann Bakos as a person with significant control on 1 February 2019 (2 pages) |
26 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
28 August 2019 | Change of details for Miss Vivie-Ann Bakos as a person with significant control on 1 February 2019 (2 pages) |
28 August 2019 | Change of details for Miss Vivie-Ann Bakos as a person with significant control on 24 June 2019 (2 pages) |
28 August 2019 | Cessation of Anstascia D'elene as a person with significant control on 1 February 2019 (1 page) |
27 August 2019 | Termination of appointment of Anstacia D'elene as a director on 1 February 2019 (1 page) |
27 August 2019 | Change of details for Miss Vivie-Ann Bakos as a person with significant control on 24 June 2019 (2 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Registered office address changed from 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
11 June 2019 | Director's details changed for Miss Vivie-Ann Bakos on 4 June 2019 (2 pages) |
10 April 2019 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 89 New Bond Street London W1S 1DA on 10 April 2019 (1 page) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
25 May 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
6 April 2018 | Registered office address changed from G08 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GG on 6 April 2018 (1 page) |
27 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
19 September 2017 | Director's details changed for Miss Anstacia D'elene on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Miss Vivie-Ann Bakos on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Miss Anstacia D'elene on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ to G08 the Pill Box 115 Coventry Road London E2 6GG on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ to G08 the Pill Box 115 Coventry Road London E2 6GG on 19 September 2017 (1 page) |
19 September 2017 | Director's details changed for Miss Vivie-Ann Bakos on 19 September 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
30 March 2017 | Micro company accounts made up to 31 May 2016 (6 pages) |
30 March 2017 | Micro company accounts made up to 31 May 2016 (6 pages) |
1 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
25 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
5 June 2015 | Director's details changed for Miss Anstacia D'elene on 1 May 2015 (2 pages) |
5 June 2015 | Director's details changed for Miss Vivie-Ann Bakos on 1 May 2015 (2 pages) |
5 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Miss Vivie-Ann Bakos on 1 May 2015 (2 pages) |
5 June 2015 | Director's details changed for Miss Anstacia D'elene on 1 May 2015 (2 pages) |
5 June 2015 | Director's details changed for Miss Vivie-Ann Bakos on 1 May 2015 (2 pages) |
5 June 2015 | Director's details changed for Miss Anstacia D'elene on 1 May 2015 (2 pages) |
5 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 July 2014 | Registered office address changed from C/O Blondish:Music Ltd 3 Trumpsgreen Road Tarrant Court Virginia Water Surrey GU25 4AZ on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from C/O Blondish:Music Ltd 3 Trumpsgreen Road Tarrant Court Virginia Water Surrey GU25 4AZ on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from C/O Blondish:Music Ltd 3 Trumpsgreen Road Tarrant Court Virginia Water Surrey GU25 4AZ on 8 July 2014 (1 page) |
4 December 2013 | Registered office address changed from 97E Westbourne Terrace London W2 6QT England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 97E Westbourne Terrace London W2 6QT England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 97E Westbourne Terrace London W2 6QT England on 4 December 2013 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Incorporation (25 pages) |
17 May 2012 | Incorporation (25 pages) |