London
SW19 7QA
Director Name | Ms Francesca Malyan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Peter Roy Buckingham |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ms Nadine Storey |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 January 2018(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Iain Patrick Travers |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr James Harry Marment |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(10 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Ms Sangeeta Bhari |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Francesca James |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Michael James Sweeney |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | RTMF Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Correspondence Address | Suite D Eden House The Office Village River Way Uckfield East Sussex TN22 1SL |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2015) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2013(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2015) |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
29 January 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
23 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Michael James Sweeney as a director on 11 July 2019 (1 page) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
9 April 2018 | Appointment of Mr Iain Travers as a director on 19 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Ms Nadine Storey as a director on 3 January 2018 (2 pages) |
16 January 2018 | Appointment of Ms Nadine Storey as a director on 3 January 2018 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
6 September 2016 | Director's details changed for Ms Fran Mayan on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Ms Fran Mayan on 5 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Sangeeta Bhari as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Peter Roy Buckingham as a director on 8 April 2016 (2 pages) |
1 September 2016 | Appointment of Ms Fran Mayan as a director on 1 August 2015 (2 pages) |
1 September 2016 | Appointment of Mr Peter Roy Buckingham as a director on 8 April 2016 (2 pages) |
1 September 2016 | Appointment of Ms Fran Mayan as a director on 1 August 2015 (2 pages) |
1 September 2016 | Termination of appointment of Sangeeta Bhari as a director on 31 August 2016 (1 page) |
7 May 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
7 May 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
29 March 2016 | Annual return made up to 8 February 2016 no member list (3 pages) |
29 March 2016 | Termination of appointment of Ringley Shadow Directors Limited as a director on 1 September 2015 (1 page) |
29 March 2016 | Termination of appointment of Ringley Shadow Directors Limited as a director on 1 September 2015 (1 page) |
29 March 2016 | Termination of appointment of Ringley Shadow Directors Limited as a director on 1 September 2015 (1 page) |
29 March 2016 | Annual return made up to 8 February 2016 no member list (3 pages) |
29 March 2016 | Termination of appointment of Ringley Shadow Directors Limited as a director on 1 September 2015 (1 page) |
29 March 2016 | Termination of appointment of Francesca James as a director on 1 September 2015 (1 page) |
29 March 2016 | Termination of appointment of Francesca James as a director on 1 September 2015 (1 page) |
4 November 2015 | Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to Kfh House 5 Compton Road London SW19 7QA on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to Kfh House 5 Compton Road London SW19 7QA on 4 November 2015 (1 page) |
11 August 2015 | Termination of appointment of Ringley Limited as a secretary on 1 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Ringley Limited as a secretary on 1 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Ringley Limited as a secretary on 1 August 2015 (1 page) |
10 August 2015 | Appointment of Kinleigh Limited as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Kinleigh Limited as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Kinleigh Limited as a secretary on 1 August 2015 (2 pages) |
25 February 2015 | Annual return made up to 8 February 2015 no member list (5 pages) |
25 February 2015 | Annual return made up to 8 February 2015 no member list (5 pages) |
25 February 2015 | Annual return made up to 8 February 2015 no member list (5 pages) |
29 October 2014 | Accounts made up to 31 July 2014 (1 page) |
29 October 2014 | Accounts made up to 31 July 2014 (1 page) |
2 September 2014 | Previous accounting period extended from 28 February 2014 to 31 July 2014 (3 pages) |
2 September 2014 | Previous accounting period extended from 28 February 2014 to 31 July 2014 (3 pages) |
10 February 2014 | Annual return made up to 8 February 2014 no member list (5 pages) |
10 February 2014 | Annual return made up to 8 February 2014 no member list (5 pages) |
10 February 2014 | Annual return made up to 8 February 2014 no member list (5 pages) |
20 January 2014 | Appointment of Ringley Limited as a secretary on 1 July 2013 (3 pages) |
20 January 2014 | Appointment of Ringley Limited as a secretary on 1 July 2013 (3 pages) |
20 January 2014 | Appointment of Ringley Limited as a secretary on 1 July 2013 (3 pages) |
20 January 2014 | Appointment of Ringley Shadow Directors Limited as a director on 22 July 2013 (3 pages) |
20 January 2014 | Appointment of Ringley Shadow Directors Limited as a director on 22 July 2013 (3 pages) |
19 July 2013 | Termination of appointment of Rtmf Services Limited as a secretary on 19 July 2013 (1 page) |
19 July 2013 | Termination of appointment of Rtmf Services Limited as a secretary on 19 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL on 17 July 2013 (2 pages) |
8 February 2013 | Incorporation (41 pages) |
8 February 2013 | Incorporation (41 pages) |