St. John's Wood
London
NW8 0DL
Director Name | Peter George Woods |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Keith James Portway Webb |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Darrin Anthony Barter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Graham Hicks |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Mr David Alan Woods |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Website | www.3firemusic.co.uk |
---|
Registered Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Mark John Thompson Flannery 50.00% Ordinary |
---|---|
30 at £1 | Freedom Management LLP 30.00% Ordinary |
10 at £1 | David Alan Woods 10.00% Ordinary |
10 at £1 | Peter George Woods 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,960 |
Cash | £26,573 |
Current Liabilities | £15,083 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
16 January 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 December 2017 | Director's details changed for Mr Mark John Thompson Flannery on 21 December 2017 (2 pages) |
21 December 2017 | Change of details for Mr Mark John Thompson Flannery as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 February 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
2 February 2017 | Director's details changed for Keith James Portway Webb on 3 October 2016 (2 pages) |
2 February 2017 | Director's details changed for Keith James Portway Webb on 3 October 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 June 2015 | Termination of appointment of David Alan Woods as a director on 18 December 2013 (1 page) |
30 June 2015 | Termination of appointment of David Alan Woods as a director on 18 December 2013 (1 page) |
29 June 2015 | Termination of appointment of Graham Hicks as a director on 18 December 2013 (1 page) |
29 June 2015 | Termination of appointment of David Alan Woods as a director on 18 December 2013 (1 page) |
29 June 2015 | Termination of appointment of David Alan Woods as a director on 18 December 2013 (1 page) |
29 June 2015 | Termination of appointment of Darrin Anthony Barter as a director on 18 December 2013 (1 page) |
29 June 2015 | Termination of appointment of Graham Hicks as a director on 18 December 2013 (1 page) |
29 June 2015 | Termination of appointment of Darrin Anthony Barter as a director on 18 December 2013 (1 page) |
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
12 February 2014 | Company name changed 3FM london LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Company name changed 3FM london LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Change of name notice (2 pages) |
12 February 2014 | Change of name notice (2 pages) |
18 December 2013 | Incorporation (41 pages) |
18 December 2013 | Incorporation (41 pages) |