London
W1F 0UR
Director Name | Mr Brendan James Minogue |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 September 2014(same day as company formation) |
Role | Artist Management |
Country of Residence | Australia |
Correspondence Address | Level 1 110 Church Street Hawthorn Vic 3122 Australia |
Director Name | Ms Kylie Ann Minogue |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 June 2016(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 October 2020) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shs, Fifth Floor, The Terrace 76 Wardour Stree London W1F 0UR |
Director Name | Mr Brendan Minogue |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 2014(same day as company formation) |
Role | Artist Management |
Country of Residence | Australia |
Correspondence Address | Level 1 110 Church Street Hawthorn Vic 3122 Australia |
Registered Address | C/O Shs, Fifth Floor, The Terrace 76 Wardour Street London W1F 0UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Kylie Ann Minogue 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2020 | Application to strike the company off the register (1 page) |
1 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
19 January 2018 | Registered office address changed from C/O Shs, Fifth Floor, the Terrace Wardour Street London W1F 0UR England to C/O Shs, Fifth Floor, the Terrace 76 Wardour Street London W1F 0UR on 19 January 2018 (1 page) |
19 January 2018 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to C/O Shs, Fifth Floor, the Terrace Wardour Street London W1F 0UR on 19 January 2018 (1 page) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
22 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
22 September 2017 | Director's details changed for Mr Brendan James Minogue on 21 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Brendan James Minogue on 21 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
24 March 2017 | Appointment of Ms Kylie Ann Minogue as a director on 30 June 2016 (2 pages) |
24 March 2017 | Appointment of Ms Kylie Ann Minogue as a director on 30 June 2016 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 July 2016 | Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page) |
5 July 2016 | Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
18 December 2014 | Termination of appointment of Brendan Minogue as a director on 19 September 2014 (1 page) |
18 December 2014 | Appointment of Mr Brendan Minogue as a director on 19 September 2014 (2 pages) |
18 December 2014 | Appointment of Mr Brendan Minogue as a director on 19 September 2014 (2 pages) |
18 December 2014 | Termination of appointment of Brendan Minogue as a director on 19 September 2014 (1 page) |
25 September 2014 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
25 September 2014 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|