64 Paul Street
London
EC2A 4DQ
Director Name | Mr Jeremy Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2015(1 day after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Music Executive |
Country of Residence | England |
Correspondence Address | Unit 2, Victoria House 1 Leonard Circus 64 Paul Street London EC2A 4DQ |
Director Name | Mr Christopher Norman Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2015(1 day after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Victoria House 1 Leonard Circus 64 Paul Street London EC2A 4DQ |
Director Name | Mr Robert Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House 5 - 11 Regent Street London SW1Y 4LR |
Registered Address | Unit 2, Victoria House 1 Leonard Circus 64 Paul Street London EC2A 4DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
9 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
2 March 2023 | Registered office address changed from Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL England to Unit 2, Victoria House 1 Leonard Circus 64 Paul Street London EC2A 4DQ on 2 March 2023 (1 page) |
2 March 2023 | Director's details changed for Sir Robin John Christian Millar on 7 February 2023 (2 pages) |
13 February 2023 | Registered office address changed from Charles House 5 - 11 Regent Street London SW1Y 4LR United Kingdom to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 13 February 2023 (1 page) |
24 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
18 October 2022 | Termination of appointment of Robert Devereux as a director on 18 October 2022 (1 page) |
14 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
20 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
27 January 2021 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 February 2017 | Second filing of Confirmation Statement dated 25/11/2016 (4 pages) |
15 February 2017 | Second filing of Confirmation Statement dated 25/11/2016 (4 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates
|
12 December 2016 | Confirmation statement made on 25 November 2016 with updates
|
15 August 2016 | Previous accounting period shortened from 30 November 2016 to 30 June 2016 (3 pages) |
15 August 2016 | Previous accounting period shortened from 30 November 2016 to 30 June 2016 (3 pages) |
27 June 2016 | Director's details changed for Robert Harold Perrers Deveaeux on 10 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Robert Harold Perrers Deveaeux on 10 June 2016 (2 pages) |
8 May 2016 | Appointment of Robert Harold Perrers Deveaeux as a director on 25 April 2016 (3 pages) |
8 May 2016 | Appointment of Robert Harold Perrers Deveaeux as a director on 25 April 2016 (3 pages) |
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
11 February 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
11 February 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
8 February 2016 | Appointment of Mr Jeremy Lascelles as a director on 27 November 2015 (3 pages) |
8 February 2016 | Appointment of Mr Christopher Norman Wright as a director on 27 November 2015 (3 pages) |
8 February 2016 | Appointment of Mr Christopher Norman Wright as a director on 27 November 2015 (3 pages) |
8 February 2016 | Appointment of Mr Jeremy Lascelles as a director on 27 November 2015 (3 pages) |
26 November 2015 | Incorporation Statement of capital on 2015-11-26
|
26 November 2015 | Incorporation Statement of capital on 2015-11-26
|