Company NameLa Clique Music International Limited
Company StatusActive
Company Number08148139
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBruno Alexander Lopez Centeno
Date of BirthJuly 1980 (Born 43 years ago)
NationalityNicaraguan
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTjamhovsgatan
Stockholm
Sweden
Director NameFalanga Djo Moupondo
Date of BirthNovember 1980 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCongo Democratique
Correspondence Address18 A
Av. Kalongo
Ngaliema Kinshasa
Congo Democratique
Director NameMohombi Nzazi Moupondo
Date of BirthOctober 1985 (Born 38 years ago)
NationalitySwedish
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAvenue Louise 363 1050 Ixelles
Brussels
Belgium
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2012(same day as company formation)
Correspondence AddressFifth Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

70 at £1La Clique Music Sprl
70.00%
Ordinary
10 at £1Bruno Lopez Centeno
10.00%
Ordinary
10 at £1Falanga Moupondo
10.00%
Ordinary
10 at £1Mohombi Moupondo
10.00%
Ordinary

Financials

Year2014
Net Worth-£17,089
Cash£8,132
Current Liabilities£76,789

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 July 2015Director's details changed for Mohombi Nzazi Moupondo on 20 July 2015 (2 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
12 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
12 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
12 November 2012Appointment of Portland Registrars Limited as a secretary (2 pages)
16 October 2012Appointment of Falanga Djo Moupondo as a director (3 pages)
8 October 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 100
(4 pages)
8 October 2012Appointment of Bruno Alexander Lopez Centeno as a director (3 pages)
25 September 2012Appointment of Mohombi Neazi Moupondo as a director (3 pages)
18 July 2012Termination of appointment of Michael Clifford as a director (1 page)
18 July 2012Incorporation (20 pages)