Slaithewaite
Huddersfield
Yorkshire
HD7 5BY
Director Name | Mr Ian Paul Terry Grenfell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2010(19 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 January 2013) |
Role | Music Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Percy Street London W1 2DG |
Director Name | Steven Jeremy Lovell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Role | Artist Management |
Correspondence Address | Flat C 10 Heathfield Park Willesden Green London NW2 5JD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr John Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 5 5 Hiroomansions Shibuya Ku Tokyo 150 Japan |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr George Bayer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1991(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 February 1992) |
Role | Artist Manager |
Correspondence Address | 3 Sandwell Mansions London NW6 1XL |
Director Name | Mr Andrew Gerard Dodd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 May 2010) |
Role | Pop Group Manager |
Country of Residence | United Kingdom |
Correspondence Address | Court Essington Midford Bath BA2 7BX |
Director Name | Ms Sophia Jane Ridley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 May 1999) |
Role | Event Manager |
Correspondence Address | 702 Keyes House Dolphin Square London Sw1 |
Secretary Name | Elliot Edward Rashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 1st Floor 37 Ducie Street Manchester M1 2JW |
Registered Address | Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
100 at £1 | Steven Crowther 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £90,794 |
Current Liabilities | £160,297 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 3 July 2012 (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Termination of appointment of Andrew Dodd as a director (1 page) |
18 May 2011 | Termination of appointment of Andrew Dodd as a director (1 page) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Appointment of Ian Paul Terry Grenfell as a director (3 pages) |
25 May 2010 | Appointment of Ian Paul Terry Grenfell as a director (3 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (1 page) |
21 May 2010 | Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Return made up to 17/05/09; full list of members (3 pages) |
5 August 2009 | Return made up to 17/05/09; full list of members (3 pages) |
4 August 2009 | Secretary's change of particulars / steven crowther / 15/07/2007 (2 pages) |
4 August 2009 | Secretary's Change of Particulars / steven crowther / 15/07/2007 / Honours was: aca, now: ; HouseName/Number was: , now: 72; Street was: 91 glebelands road, now: meadow lane; Area was: prestwich, now: slaithwaite; Post Town was: manchester, now: huddersfield; Region was: , now: yorkshire; Post Code was: M25 1WF, now: HD7 5EX; Country was: , now: un (2 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
12 June 2008 | Location of register of members (1 page) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 August 2007 | Return made up to 17/05/07; no change of members (6 pages) |
21 August 2007 | Return made up to 17/05/07; no change of members (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 May 2006 | Return made up to 17/05/06; full list of members
|
25 May 2006 | Return made up to 17/05/06; full list of members (6 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 8 baker street london W1M 1DA (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 8 baker street london W1M 1DA (1 page) |
27 May 2002 | Return made up to 17/05/02; no change of members (4 pages) |
27 May 2002 | Return made up to 17/05/02; no change of members (4 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: deansgate quay deansgate manchester M3 4LA (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: deansgate quay deansgate manchester M3 4LA (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 8 baker street london W1M 1DA (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 8 baker street london W1M 1DA (1 page) |
30 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 17/05/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 June 1999 | Return made up to 17/05/99; no change of members (6 pages) |
16 June 1999 | Return made up to 17/05/99; no change of members (6 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 July 1998 | Return made up to 17/05/98; no change of members (6 pages) |
2 July 1998 | Return made up to 17/05/98; no change of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 May 1997 | Return made up to 17/05/97; full list of members (7 pages) |
28 May 1997 | Return made up to 17/05/97; full list of members
|
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 June 1996 | Return made up to 17/05/96; no change of members (5 pages) |
14 June 1996 | Return made up to 17/05/96; no change of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 June 1995 | Return made up to 17/05/95; no change of members (5 pages) |
6 June 1995 | Return made up to 17/05/95; no change of members
|