Company NameFuture London Limited
DirectorsGary Barlow and Celia Mary McCamley
Company StatusActive
Company Number08337259
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gary Barlow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleSinger Songwriter
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Celia Mary McCamley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Celia Mccamley
50.00%
Ordinary
1 at £1Gary Barlow
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

23 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
13 February 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
7 April 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
7 April 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Registered office address changed from C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 71 Queen Victoria Street London EC4V 4BE on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 71 Queen Victoria Street London EC4V 4BE on 9 August 2016 (1 page)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Director's details changed for Mr Gary Barlow on 21 October 2014 (2 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Director's details changed for Ms Celia Mary Mccamley on 21 October 2014 (2 pages)
6 January 2015Director's details changed for Ms Celia Mary Mccamley on 21 October 2014 (2 pages)
6 January 2015Director's details changed for Mr Gary Barlow on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to C/O Saffery Champness 22Nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to C/O Saffery Champness 22Nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)