Waterloo
London
SE1 8TB
Secretary Name | Adele Louise Troalen |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | Parkgate Cottage Highgate Road Altrincham Cheshire WA14 4QZ |
Director Name | Ms Lucy Scher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Promotion And Music Industry |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kelly Street London NW1 8PG |
Secretary Name | Ms Lucy Scher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Promotion And Music Industry |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kelly Street London NW1 8PG |
Secretary Name | Matthew David Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 3 Thornbridge Avenue Chorlton Manchester M21 9DN |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 21 Queens Road Hale Altrincham Cheshire WA15 9HE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | P.w.a. Cons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,981 |
Current Liabilities | £1,470 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (4 days from now) |
9 June 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
24 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
4 June 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
29 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Registered office address changed from Parkgate Cottage Highgate Road Altrincham Cheshire WA14 4QZ to 21 Queens Road Hale Altrincham Cheshire WA15 9HE on 18 May 2016 (1 page) |
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Registered office address changed from Parkgate Cottage Highgate Road Altrincham Cheshire WA14 4QZ to 21 Queens Road Hale Altrincham Cheshire WA15 9HE on 18 May 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Paul William Andrew Cons on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Paul William Andrew Cons on 17 May 2012 (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Director's details changed for Paul William Andrew Cons on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Paul William Andrew Cons on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Paul William Andrew Cons on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
8 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 17 durant street bethnal green london E2 7BP (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 17 durant street bethnal green london E2 7BP (1 page) |
13 July 2007 | Return made up to 20/04/07; no change of members
|
13 July 2007 | Return made up to 20/04/07; no change of members
|
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 June 2005 | Return made up to 20/04/05; full list of members
|
13 June 2005 | Return made up to 20/04/05; full list of members
|
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | Return made up to 20/04/04; full list of members (6 pages) |
12 August 2004 | Return made up to 20/04/04; full list of members (6 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 119 grove lane hale altrincham cheshire WA15 8JQ (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 119 grove lane hale altrincham cheshire WA15 8JQ (1 page) |
12 May 2003 | Return made up to 20/04/03; full list of members
|
12 May 2003 | Return made up to 20/04/03; full list of members
|
20 June 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 1999 (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 1999 (6 pages) |
15 June 2002 | Return made up to 20/04/02; full list of members
|
15 June 2002 | Return made up to 20/04/02; full list of members
|
9 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
4 July 2000 | Return made up to 20/04/00; full list of members (6 pages) |
4 July 2000 | Return made up to 20/04/00; full list of members (6 pages) |
30 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
30 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
8 June 1999 | Return made up to 20/04/98; full list of members (6 pages) |
8 June 1999 | Return made up to 20/04/98; full list of members (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 29 reynard road chorlton manchester M21 8DB (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 29 reynard road chorlton manchester M21 8DB (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
2 April 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
2 April 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
13 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
13 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
8 February 1996 | Full accounts made up to 30 September 1995 (3 pages) |
8 February 1996 | Full accounts made up to 30 September 1995 (3 pages) |
7 February 1996 | Return made up to 20/04/95; full list of members
|
7 February 1996 | Return made up to 20/04/95; full list of members
|
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
6 November 1995 | Company name changed flesh publishing LIMITED\certificate issued on 07/11/95 (4 pages) |
6 November 1995 | Company name changed flesh publishing LIMITED\certificate issued on 07/11/95 (4 pages) |
26 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: studio 115 ducie house ducie street manchester M1 2JW (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: studio 115 ducie house ducie street manchester M1 2JW (1 page) |