Company NameMuch Profit Limited
DirectorsEirion Andrew Charles Neubauer and Penelope Jane Wright
Company StatusActive
Company Number08122002
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMrs Michelle Donna Thomas
StatusCurrent
Appointed18 July 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Director NameMr Eirion Andrew Charles Neubauer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Director NameDr Penelope Jane Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Director NameMrs Michelle Donna Thomas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Director NameMr Alexander Frederick John Carden
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2015)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Director NameMr Wesley George Lineham
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2015)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Director NameMr William Charles Merrick
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2015)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG

Location

Registered Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,135
Cash£2,532
Current Liabilities£6,053

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
27 May 2021Appointment of Dr Penelope Jane Wright as a director on 15 May 2021 (2 pages)
1 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Notification of Penelope Jane Wright as a person with significant control on 31 October 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
3 July 2017Notification of Eirion Andrew Neubauer as a person with significant control on 31 October 2016 (2 pages)
3 July 2017Notification of Penelope Jane Wright as a person with significant control on 31 October 2016 (2 pages)
3 July 2017Notification of Eirion Andrew Neubauer as a person with significant control on 31 October 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 240
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 240
(4 pages)
23 June 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
23 June 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
22 June 2016Purchase of own shares. (3 pages)
22 June 2016Cancellation of shares. Statement of capital on 3 November 2015
  • GBP 560
(4 pages)
22 June 2016Cancellation of shares. Statement of capital on 3 November 2015
  • GBP 560
(4 pages)
22 June 2016Purchase of own shares. (3 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 800
(4 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 800
(4 pages)
30 April 2015Termination of appointment of William Charles Merrick as a director on 1 March 2015 (1 page)
30 April 2015Termination of appointment of Alexander Frederick John Carden as a director on 1 March 2015 (1 page)
30 April 2015Termination of appointment of Wesley George Lineham as a director on 1 March 2015 (1 page)
30 April 2015Termination of appointment of Alexander Frederick John Carden as a director on 1 March 2015 (1 page)
30 April 2015Termination of appointment of William Charles Merrick as a director on 1 March 2015 (1 page)
30 April 2015Termination of appointment of Wesley George Lineham as a director on 1 March 2015 (1 page)
30 April 2015Termination of appointment of Alexander Frederick John Carden as a director on 1 March 2015 (1 page)
30 April 2015Termination of appointment of William Charles Merrick as a director on 1 March 2015 (1 page)
30 April 2015Termination of appointment of Wesley George Lineham as a director on 1 March 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 800
(6 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 800
(6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
13 February 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 800
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 21 August 2012
  • GBP 800
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 800
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 800
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 21 August 2012
  • GBP 800
(3 pages)
31 August 2012Appointment of Mr Eirion Andrew Charles Neubauer as a director (2 pages)
31 August 2012Appointment of Mr Eirion Andrew Charles Neubauer as a director (2 pages)
17 August 2012Appointment of Mr William Charles Merrick as a director (2 pages)
17 August 2012Appointment of Mr William Charles Merrick as a director (2 pages)
18 July 2012Appointment of Mrs Michelle Donna Thomas as a secretary (1 page)
18 July 2012Appointment of Mr Alexander Frederick John Carden as a director (2 pages)
18 July 2012Appointment of Mr Alexander Frederick John Carden as a director (2 pages)
18 July 2012Appointment of Mr Wesley George Lineham as a director (2 pages)
18 July 2012Registered office address changed from 8 Cromer Road New Barnet Barnet Hertfordshire EN5 5HT United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 8 Cromer Road New Barnet Barnet Hertfordshire EN5 5HT United Kingdom on 18 July 2012 (1 page)
18 July 2012Appointment of Mrs Michelle Donna Thomas as a secretary (1 page)
18 July 2012Termination of appointment of Michelle Thomas as a director (1 page)
18 July 2012Termination of appointment of Michelle Thomas as a director (1 page)
18 July 2012Appointment of Mr Wesley George Lineham as a director (2 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)