London
NW3 2NL
Director Name | Mr Paul Gerard Curran |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(2 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Music Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mr Andrew Heath |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(2 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 151 Mortlake High Street London SW14 8SW |
Director Name | Mr Giles Drew |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109a Islip Street London NW5 2DL |
Registered Address | 8-10 Rhoda Street London E2 7EF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
2 October 2017 | Delivered on: 4 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
29 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
11 June 2019 | Cancellation of shares. Statement of capital on 28 May 2019
|
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 November 2017 | Termination of appointment of Giles Drew as a director on 30 November 2017 (1 page) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
4 October 2017 | Registration of charge 096366020001, created on 2 October 2017 (23 pages) |
4 October 2017 | Registration of charge 096366020001, created on 2 October 2017 (23 pages) |
12 July 2017 | Appointment of Mr Giles Drew as a director on 20 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Giles Drew as a director on 20 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andrew Heath as a director on 20 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Paul Gerard Curran as a director on 20 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andrew Heath as a director on 20 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Paul Gerard Curran as a director on 20 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
24 November 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 November 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 September 2016 | Sub-division of shares on 12 August 2016 (6 pages) |
27 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
27 September 2016 | Sub-division of shares on 12 August 2016 (6 pages) |
27 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
23 September 2016 | Resolutions
|
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|