London
W1W 8BE
LLP Designated Member Name | Mrs Carrie Jean Goldsmith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
LLP Member Name | Jay Goldsmith |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 01 December 2019(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
LLP Designated Member Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,214 |
Cash | £3,732 |
Current Liabilities | £5,659 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week from now) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
15 September 2020 | Appointment of Jay Goldsmith as a member on 1 December 2019 (2 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 June 2018 | Notification of Carrie Jean Goldsmith as a person with significant control on 6 April 2016 (2 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
4 June 2018 | Notification of Hugh Goldsmith as a person with significant control on 6 April 2016 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 June 2017 | Member's details changed for Mr Hugh Malcolm Charles Goldsmith on 26 May 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
16 June 2017 | Member's details changed for Ms Carrie Jean Goldsmith on 26 May 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
16 June 2017 | Member's details changed for Mr Hugh Malcolm Charles Goldsmith on 26 May 2017 (2 pages) |
16 June 2017 | Member's details changed for Ms Carrie Jean Goldsmith on 26 May 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2016 | Annual return made up to 27 May 2016 (3 pages) |
21 June 2016 | Annual return made up to 27 May 2016 (3 pages) |
20 February 2016 | Company name changed hot spring music and productions LLP\certificate issued on 20/02/16
|
20 February 2016 | Company name changed hot spring music and productions LLP\certificate issued on 20/02/16
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Annual return made up to 27 May 2015 (3 pages) |
5 June 2015 | Annual return made up to 27 May 2015 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Annual return made up to 27 May 2014 (3 pages) |
17 June 2014 | Annual return made up to 27 May 2014 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Annual return made up to 27 May 2013 (3 pages) |
24 June 2013 | Annual return made up to 27 May 2013 (3 pages) |
10 January 2013 | Appointment of Carrie Jean Goldsmith as a member (3 pages) |
10 January 2013 | Termination of appointment of Portland Registrars Limited as a member (2 pages) |
10 January 2013 | Termination of appointment of Portland Registrars Limited as a member (2 pages) |
10 January 2013 | Appointment of Carrie Jean Goldsmith as a member (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Annual return made up to 27 May 2012 (3 pages) |
3 July 2012 | Annual return made up to 27 May 2012 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Annual return made up to 27 May 2011 (3 pages) |
1 July 2011 | Annual return made up to 27 May 2011 (3 pages) |
30 June 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 30 June 2011 (1 page) |
30 June 2011 | Member's details changed for Portland Registrars Limited on 27 May 2011 (2 pages) |
30 June 2011 | Member's details changed for Portland Registrars Limited on 27 May 2011 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 22 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 27 May 2010 (6 pages) |
18 June 2010 | Annual return made up to 27 May 2010 (6 pages) |
1 June 2009 | Currsho from 31/05/2010 to 31/03/2010 (1 page) |
1 June 2009 | Currsho from 31/05/2010 to 31/03/2010 (1 page) |
27 May 2009 | Incorporation document\certificate of incorporation (3 pages) |
27 May 2009 | Incorporation document\certificate of incorporation (3 pages) |