London
N1C 4AG
Director Name | Mr Simon Keith Stokes Hotchkiss |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2017(5 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Robert John Morris |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2017(5 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 September 2020) |
Role | Uk Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 21 July 2017(5 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Northside Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Jason Pebworth 75.00% Ordinary |
---|---|
25 at £1 | Amy Jessica Pebworth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,625 |
Cash | £16,446 |
Current Liabilities | £64,267 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (3 pages) |
6 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
23 May 2019 | Amended accounts for a dormant company made up to 31 July 2018 (7 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
26 November 2018 | Change of details for Universal Music Publishing Limited as a person with significant control on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Simon Keith Stokes Hotchkiss on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Robert John Morris on 26 November 2018 (2 pages) |
26 November 2018 | Registered office address changed from 20 Fulham Broadway London SW6 1AH England to 4 Pancras Square London N1C 4AG on 26 November 2018 (1 page) |
23 August 2018 | Secretary's details changed for Abolanle Abioye on 23 July 2018 (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
24 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 August 2017 | Notification of Universal Music Publishing Limited as a person with significant control on 21 July 2017 (2 pages) |
18 August 2017 | Notification of Universal Music Publishing Limited as a person with significant control on 21 July 2017 (2 pages) |
18 August 2017 | Cessation of Amy Jessica Pebworth as a person with significant control on 21 July 2017 (1 page) |
18 August 2017 | Cessation of Amy Jessica Pebworth as a person with significant control on 21 July 2017 (1 page) |
18 August 2017 | Cessation of Jason Pebworth as a person with significant control on 21 July 2017 (1 page) |
18 August 2017 | Cessation of Jason Pebworth as a person with significant control on 21 July 2017 (1 page) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
31 July 2017 | Appointment of Mr Simon Keith Stokes Hotchkiss as a director on 21 July 2017 (2 pages) |
31 July 2017 | Appointment of Robert John Morris as a director on 21 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Simon Keith Stokes Hotchkiss as a director on 21 July 2017 (2 pages) |
31 July 2017 | Appointment of Robert John Morris as a director on 21 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Northside Company Secretarial Services Limited as a secretary on 21 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 78 Mill Lane London NW6 1JZ to 20 Fulham Broadway London SW6 1AH on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 78 Mill Lane London NW6 1JZ to 20 Fulham Broadway London SW6 1AH on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Abolanle Abioye as a secretary on 21 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Northside Company Secretarial Services Limited as a secretary on 21 July 2017 (1 page) |
28 July 2017 | Appointment of Abolanle Abioye as a secretary on 21 July 2017 (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 March 2016 | Director's details changed for Jason Pebworth on 22 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Jason Pebworth on 22 March 2016 (2 pages) |
15 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 February 2015 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
5 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
18 July 2012 | Incorporation (36 pages) |
18 July 2012 | Incorporation (36 pages) |