Unit 36
London
W10 5AR
Secretary Name | Mr Giovanni Luca Damiani |
---|---|
Status | Current |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Conlan Street Unit 36 London W10 5AR |
Director Name | Mr Michael Lloyd Dixon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 249-251 Kensal Road London W10 5DB |
Website | sodarock.co.uk |
---|
Registered Address | 14 Conlan Street Unit 36 London W10 5AR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Giovanni Luca Damiani 50.00% Ordinary |
---|---|
50 at £1 | Michael Lloyd Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,054 |
Cash | £12 |
Current Liabilities | £14,185 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 December 2019 | Administrative restoration application (3 pages) |
9 December 2019 | Registered office address changed from , 16 Tileyard Studios Tileyard Road, 21 Tileyard Road, London, London, N7 9AH, England to 14 Conlan Street Unit 36 London W10 5AR on 9 December 2019 (1 page) |
9 December 2019 | Confirmation statement made on 28 May 2019 with no updates (2 pages) |
5 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from , 21 Tileyard Studios Tileyard Road, London, N7 9AH, England to 14 Conlan Street Unit 36 London W10 5AR on 12 March 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
2 February 2017 | Registered office address changed from , 14 Marloes Road, London, W8 5LH to 14 Conlan Street Unit 36 London W10 5AR on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 14 Marloes Road London W8 5LH to 21 Tileyard Studios Tileyard Road London N7 9AH on 2 February 2017 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 July 2015 | Termination of appointment of a director (1 page) |
6 July 2015 | Termination of appointment of a director (1 page) |
3 July 2015 | Termination of appointment of Michael Lloyd Dixon as a director on 14 January 2014 (1 page) |
3 July 2015 | Termination of appointment of Michael Lloyd Dixon as a director on 14 January 2014 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Company name changed sodarock entertainment LTD\certificate issued on 12/12/14
|
12 December 2014 | Company name changed sodarock entertainment LTD\certificate issued on 12/12/14
|
13 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
24 March 2014 | Registered office address changed from 249-251 Kensal Road London W10 5DB United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from , 249-251 Kensal Road, London, W10 5DB, United Kingdom on 24 March 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
4 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
28 May 2012 | Incorporation
|
28 May 2012 | Incorporation
|
28 May 2012 | Incorporation
|