Company NameHunters Bow Ltd
DirectorsEamonn Peter Murphy and Christopher Tadeush Kowalski
Company StatusActive
Company Number08633035
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Eamonn Peter Murphy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish,Irish
StatusCurrent
Appointed14 October 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthwell House 36d Egerton Gardens
London
SW3 2DB
Director NameMr Christopher Tadeush Kowalski
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address23a Sutherland Road
London
N17 0BN
Director NameMr Christopher Tadeush Kowalski
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleSelf Employed Musician
Country of ResidenceUnited Kingdom
Correspondence Address23a Sutherland Road
Tottenham
London
N17 0BN
Secretary NameMrs Sylvia Simms-Kowalska
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 104 Gloucester Road
London
SW7 4RH

Location

Registered Address28 Beauchamp Place Flat 1
28 Beauchamp Place
London
SW3 1NJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

6 at £1Eamonn Peter Murphy
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
1 August 2022Registered office address changed from Southwell House Flat D 34-36 Egerton Gardens London SW3 2DB England to 28 Beauchamp Place Flat 1 28 Beauchamp Place London London SW3 1NJ on 1 August 2022 (1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 June 2021Appointment of Mr Christopher Tadeush Kowalski as a director on 21 June 2021 (2 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 October 2015Registered office address changed from 36D Egerton Gardens London SW3 2DB to Southwell House Flat D 34-36 Egerton Gardens London SW3 2DB on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 36D Egerton Gardens London SW3 2DB to Southwell House Flat D 34-36 Egerton Gardens London SW3 2DB on 16 October 2015 (1 page)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(3 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(3 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 October 2014Director's details changed for Mr Eamonn Peter Murphy on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Eamonn Peter Murphy on 20 October 2014 (2 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(3 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(3 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(3 pages)
28 August 2014Director's details changed for Mr Eamonn Peter Murphy on 14 February 2014 (2 pages)
28 August 2014Director's details changed for Mr Eamonn Peter Murphy on 14 February 2014 (2 pages)
28 May 2014Registered office address changed from Flat 11 104 Gloucester Road London SW7 4RH England on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Flat 11 104 Gloucester Road London SW7 4RH England on 28 May 2014 (1 page)
2 December 2013Termination of appointment of Sylvia Simms-Kowalska as a secretary (1 page)
2 December 2013Termination of appointment of Sylvia Simms-Kowalska as a secretary (1 page)
14 October 2013Director's details changed for Mr Eamonn Peter Murphy on 14 October 2013 (2 pages)
14 October 2013Termination of appointment of Christopher Kowalski as a director (1 page)
14 October 2013Appointment of Mr Eamonn Peter Murphy as a director (2 pages)
14 October 2013Termination of appointment of Christopher Kowalski as a director (1 page)
14 October 2013Registered office address changed from 23a Sutherland Road Tottenham London N17 0BN Great Britain on 14 October 2013 (1 page)
14 October 2013Director's details changed for Mr Eamonn Peter Murphy on 14 October 2013 (2 pages)
14 October 2013Appointment of Mr Eamonn Peter Murphy as a director (2 pages)
14 October 2013Registered office address changed from 23a Sutherland Road Tottenham London N17 0BN Great Britain on 14 October 2013 (1 page)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)