London
Greater London
W4 1SY
Director Name | Mr Kainne Ron Gary Clements |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Power House 70 Chiswick High Road London Greater London W4 1SY |
Director Name | Mr Ian James Brenchley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Power House 70 Chiswick High Road London Greater London W4 1SY |
Director Name | Mr Jeffrey Miller Barber |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(5 months after company formation) |
Appointment Duration | 7 years (resigned 12 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Power House 70 Chiswick High Road London Greater London W4 1SY |
Website | www.britishmilitarymusicarchive.org |
---|
Registered Address | The Power House 70 Chiswick High Road London Greater London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
22 March 2024 | Micro company accounts made up to 31 December 2023 (2 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
25 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
19 October 2022 | Termination of appointment of Jeffrey Miller Barber as a director on 12 October 2022 (1 page) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
3 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 December 2020 (2 pages) |
8 February 2022 | Termination of appointment of Ian James Brenchley as a director on 3 February 2022 (1 page) |
8 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
26 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 July 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 December 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
22 December 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Appointment of Mr Rupert Kit Gordon Hollier as a director on 17 June 2015 (2 pages) |
13 May 2016 | Appointment of Mr Rupert Kit Gordon Hollier as a director on 17 June 2015 (2 pages) |
13 May 2016 | Appointment of Mr Jeffrey Miller Barber as a director on 17 September 2015 (2 pages) |
13 May 2016 | Appointment of Mr Kainne Ron Gary Clements as a director on 17 September 2015 (2 pages) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Appointment of Mr Kainne Ron Gary Clements as a director on 17 September 2015 (2 pages) |
13 May 2016 | Appointment of Mr Jeffrey Miller Barber as a director on 17 September 2015 (2 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
18 April 2015 | Incorporation
Statement of capital on 2015-04-18
|
18 April 2015 | Incorporation
Statement of capital on 2015-04-18
|