London
W1W 8BE
Director Name | Mr John Richard Woolf |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
16 November 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
12 February 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
31 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
31 January 2018 | Notification of John Woolf as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Notification of Cyrus Alamouti as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Withdrawal of a person with significant control statement on 31 January 2018 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 March 2015 | Company name changed so alive music LIMITED\certificate issued on 13/03/15
|
13 March 2015 | Company name changed so alive music LIMITED\certificate issued on 13/03/15
|
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
15 August 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
7 August 2013 | Appointment of Mr John Richard Woolf as a director (2 pages) |
7 August 2013 | Appointment of Mr Cyrus Alamouti as a director (2 pages) |
7 August 2013 | Appointment of Mr Cyrus Alamouti as a director (2 pages) |
7 August 2013 | Appointment of Mr John Richard Woolf as a director (2 pages) |
22 January 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
22 January 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
17 January 2013 | Incorporation (20 pages) |
17 January 2013 | Incorporation (20 pages) |