Bristol
BS8 3AF
Director Name | Mr Horst Richard Weidenmuller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BA |
Registered Address | 303 The Pillbox 115 Coventry Road London E2 6GH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | !k7 Records Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
15 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
21 February 2023 | Change of details for Mr Adrian Thaws as a person with significant control on 21 February 2023 (2 pages) |
21 February 2023 | Director's details changed for Mr Adrian Thaws on 21 February 2023 (2 pages) |
17 February 2023 | Registered office address changed from Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW England to 303 the Pillbox 115 Coventry Road London E2 6GH on 17 February 2023 (1 page) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 May 2022 | Registered office address changed from C/O the Greene Partnership Llp 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 10 May 2022 (1 page) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
9 May 2018 | Appointment of Mr Adrian Thaws as a director on 1 July 2017 (2 pages) |
9 May 2018 | Termination of appointment of Horst Richard Weidenmuller as a director on 1 July 2017 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 July 2017 | Change of details for Mrs Adrian Thaws as a person with significant control on 1 July 2017 (2 pages) |
31 July 2017 | Change of details for Mrs Adrian Thaws as a person with significant control on 1 July 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Registered office address changed from C/O C/O the Greene Partnership Llp 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BA to C/O the Greene Partnership Llp 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from C/O C/O the Greene Partnership Llp 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BA to C/O the Greene Partnership Llp 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 21 June 2016 (1 page) |
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 May 2015 | Company name changed !K7 touring LIMITED\certificate issued on 16/05/15
|
16 May 2015 | Company name changed !K7 touring LIMITED\certificate issued on 16/05/15
|
25 April 2015 | Change of name notice (2 pages) |
25 April 2015 | Change of name notice (2 pages) |
24 March 2015 | Registered office address changed from 5Th Floor, Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ United Kingdom to C/O C/O the Greene Partnership Llp 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BA on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Horst Richard Weidenmuller on 13 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from 5Th Floor, Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ United Kingdom to C/O C/O the Greene Partnership Llp 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BA on 24 March 2015 (1 page) |
24 March 2015 | Director's details changed for Mr Horst Richard Weidenmuller on 13 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|