Company NameListen Group Ltd
Company StatusDissolved
Company Number08436171
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameWaresworth Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edmond Manucharyan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor St. James’S Place
London
SW1A 1NP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor St. James's Place
London
SW1A 1NP

Location

Registered AddressFloor 2 5 Golden Square
Fitzrovia
London
W1F 9BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Confirmation statement made on 31 January 2019 with no updates (2 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2018Registered office address changed from PO Box W1F 9BS Floor 2 Golden Square Fitzrovia London W1F 9BS England to Floor 2 5 Golden Square Fitzrovia London W1F 9BS on 12 October 2018 (1 page)
12 October 2018Registered office address changed from 2nd Floor St. James's Place London SW1A 1NP England to PO Box W1F 9BS Floor 2 Golden Square Fitzrovia London W1F 9BS on 12 October 2018 (1 page)
5 February 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
31 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
31 January 2018Notification of Edmond Manucharyan as a person with significant control on 30 January 2018 (2 pages)
31 January 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
30 January 2018Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2nd Floor St. James's Place London SW1A 1NP on 30 January 2018 (1 page)
30 January 2018Appointment of Mr Edmond Manucharyan as a director on 30 January 2018 (2 pages)
30 January 2018Cessation of Cfs Secretaries Limited as a person with significant control on 30 January 2018 (1 page)
30 January 2018Cessation of Bryan Anthony Thornton as a person with significant control on 30 January 2018 (1 page)
30 January 2018Termination of appointment of Bryan Anthony Thornton as a director on 30 January 2018 (1 page)
4 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
13 April 2017Appointment of Mr Bryan Anthony Thornton as a director on 11 April 2017 (2 pages)
13 April 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
13 April 2017Appointment of Mr Bryan Anthony Thornton as a director on 11 April 2017 (2 pages)
12 April 2017Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 April 2017 (1 page)
17 March 2017Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 17 March 2017 (1 page)
17 March 2017Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Peter Anthony Valaitis as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Peter Anthony Valaitis as a director on 17 March 2017 (1 page)
5 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 April 2014Annual return made up to 8 March 2014
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 8 March 2014
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 8 March 2014
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 March 2013Incorporation (20 pages)
8 March 2013Incorporation (20 pages)