Liston
Sudbury
Suffolk
CO10 7HT
Secretary Name | Mr Quentin Poole |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Ballroom The Old Ballroom Liston Park Liston Sudbury Suffolk Suffolk CO10 7HT |
Director Name | Mr Quentin Poole |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 September 2013) |
Role | Musician |
Country of Residence | England |
Correspondence Address | West Lodge Aldenham Road Bushey Hertfordshire WD23 2TW |
Website | londonpops.co.uk |
---|
Registered Address | Mellor House C/O Bailey Oster, Mellor House 65-81 St. Petersgate Stockport SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
50 at £1 | I. Mcmillan 50.00% Ordinary |
---|---|
25 at £1 | L. Steele 25.00% Ordinary |
25 at £1 | Q. Poole 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,494 |
Cash | £17,815 |
Current Liabilities | £1,261 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
---|---|
14 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
17 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Registered office address changed from The Old Ballroom Liston Sudbury Suffolk the Old Ballroom Liston Sudbury Suffolk CO10 7HT to Mellor House C/O Bailey Oster, Mellor House 65-81 st. Petersgate Stockport SK1 1DS on 22 March 2017 (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Registered office address changed from The Old Ballroom Liston Sudbury Suffolk the Old Ballroom Liston Sudbury Suffolk CO10 7HT to Mellor House C/O Bailey Oster, Mellor House 65-81 st. Petersgate Stockport SK1 1DS on 22 March 2017 (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2014 | Secretary's details changed for Quentin Poole on 30 August 2013 (1 page) |
28 January 2014 | Secretary's details changed for Quentin Poole on 30 August 2013 (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Director's details changed for Mr Ian Mcmillan on 1 July 2013 (2 pages) |
27 January 2014 | Registered office address changed from West Lodge Aldenham Rd Bushey Herts WD23 2TW on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from West Lodge Aldenham Rd Bushey Herts WD23 2TW on 27 January 2014 (1 page) |
27 January 2014 | Termination of appointment of Quentin Poole as a director on 1 September 2013 (1 page) |
27 January 2014 | Termination of appointment of Quentin Poole as a director on 1 September 2013 (1 page) |
27 January 2014 | Termination of appointment of Quentin Poole as a director on 1 September 2013 (1 page) |
27 January 2014 | Director's details changed for Mr Ian Mcmillan on 1 July 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Ian Mcmillan on 1 July 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Ian Mcmillan on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Ian Mcmillan on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Quentin Poole on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Quentin Poole on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Ian Mcmillan on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Quentin Poole on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members
|
13 February 2006 | Return made up to 31/12/05; full list of members
|
19 December 2005 | Return made up to 31/12/04; full list of members
|
19 December 2005 | Return made up to 31/12/04; full list of members
|
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: hadfields house bottom road buckland common tring hertfordshire HP23 6NH (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: hadfields house bottom road buckland common tring hertfordshire HP23 6NH (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members
|
3 February 2004 | Return made up to 31/12/03; full list of members
|
5 June 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 June 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 June 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 June 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 June 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
5 June 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 May 2000 | Full accounts made up to 31 March 1999 (6 pages) |
11 May 2000 | Full accounts made up to 31 March 1999 (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members
|
20 February 1998 | Return made up to 31/12/96; no change of members (4 pages) |
20 February 1998 | Return made up to 31/12/95; no change of members (4 pages) |
20 February 1998 | Return made up to 31/12/96; no change of members (4 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members
|
20 February 1998 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
30 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
30 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
14 March 1984 | Certificate of incorporation (1 page) |
14 March 1984 | Certificate of incorporation (1 page) |