Company NameBackstage Library Works Limited
DirectorJohn Taylor Merrill
Company StatusActive
Company Number08123988
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameJohn Taylor Merrill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2012(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressNew Penderel House, 4th Floor 283-288 High Holborn
London
WC1V 7HP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed29 June 2012(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Cosec Limited (Corporation)
StatusResigned
Appointed09 August 2013(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2018)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Location

Registered AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Backstage Library Works Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£231,492
Current Liabilities£27,624

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End26 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

24 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
16 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 December 2017 (1 page)
22 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
15 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
15 August 2018Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 15 August 2018 (1 page)
7 August 2018Termination of appointment of F&L Cosec Limited as a secretary on 28 June 2018 (1 page)
7 August 2017Notification of John Taylor Merrill as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of John Taylor Merrill as a person with significant control on 7 August 2017 (2 pages)
4 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
21 June 2017Director's details changed for John Taylor Merrill on 2 April 2017 (2 pages)
21 June 2017Director's details changed for John Taylor Merrill on 21 June 2017 (2 pages)
21 June 2017Director's details changed for John Taylor Merrill on 2 April 2017 (2 pages)
21 June 2017Director's details changed for John Taylor Merrill on 21 June 2017 (2 pages)
20 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 April 2017Director's details changed for John Taylor Merrill on 2 April 2017 (2 pages)
2 April 2017Registered office address changed from New Penderel House 283-288 High Holborn London WC1V7HP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017 (1 page)
2 April 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 283-288 High Holborn London WC1V7HP on 2 April 2017 (1 page)
2 April 2017Registered office address changed from New Penderel House 283-288 High Holborn London WC1V7HP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017 (1 page)
2 April 2017Director's details changed for John Taylor Merrill on 2 April 2017 (2 pages)
2 April 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 283-288 High Holborn London WC1V7HP on 2 April 2017 (1 page)
16 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
29 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
29 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
29 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
29 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
29 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
29 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
29 June 2012Incorporation (34 pages)
29 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
29 June 2012Incorporation (34 pages)
29 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)