London
W1W 8DH
Director Name | Mr Andrew Lang Sutch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 October 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Eastcastle House 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Andrew James Durham Wilkinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 October 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Eastcastle House 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 October 2020) |
Correspondence Address | 27/28 Eastcastle Street Eastcastle Street London W1W 8DH |
Director Name | Mr James Christopher Needle |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street Eastcastle Street London W1W 8DH |
Registered Address | 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | James Christopher Needle 99.00% Ordinary |
---|---|
1 at £1 | Catherine Needle 1.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 August 2019 | Delivered on: 16 September 2019 Persons entitled: Jpmorgan Chase Bank, N.A. as Agent Classification: A registered charge Particulars: Big shy songs limited is not charging the intellectual property detailed in the charge in the UK. Outstanding |
---|---|
29 August 2019 | Delivered on: 12 September 2019 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
29 August 2019 | Delivered on: 4 September 2019 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: 1. song title: "locked out of heaven" – writer: ari levine. 2. song title: "when I was your man" – writer: ari levine. Please see the rest of schedule 4 (intellectual property) for full list of ip. Outstanding |
14 November 2017 | Delivered on: 15 November 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Land adjoining little warren farm, one tree hill road, guildford GU2 8PL. See schedule 1 for further details. Outstanding |
14 November 2017 | Delivered on: 15 November 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
15 November 2017 | Registration of charge 089661230002, created on 14 November 2017 (14 pages) |
---|---|
15 November 2017 | Registration of charge 089661230001, created on 14 November 2017 (18 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
14 July 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
11 July 2014 | Director's details changed for Mr James Christopher Needle on 11 July 2014 (2 pages) |
28 March 2014 | Incorporation
|