Company NameSouth Limited
DirectorPaul William Andrew Cons
Company StatusActive - Proposal to Strike off
Company Number02920637
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)
Previous NameFlesh Publishing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul William Andrew Cons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1994(same day as company formation)
RolePromotor
Country of ResidenceEngland
Correspondence Address36 Roupell Street
Waterloo
London
SE1 8TB
Secretary NameAdele Louise Troalen
NationalityBritish
StatusCurrent
Appointed18 September 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressParkgate Cottage
Highgate Road
Altrincham
Cheshire
WA14 4QZ
Director NameMs Lucy Scher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RolePromotion And Music  Industry
Country of ResidenceUnited Kingdom
Correspondence Address45 Kelly Street
London
NW1 8PG
Secretary NameMs Lucy Scher
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RolePromotion And Music  Industry
Country of ResidenceUnited Kingdom
Correspondence Address45 Kelly Street
London
NW1 8PG
Secretary NameMatthew David Ryan
NationalityBritish
StatusResigned
Appointed13 October 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address3 Thornbridge Avenue
Chorlton
Manchester
M21 9DN
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1P.w.a. Cons
100.00%
Ordinary

Financials

Year2014
Net Worth£21,981
Current Liabilities£1,470

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (4 days from now)

Filing History

9 June 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
24 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
4 June 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
15 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
20 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Registered 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 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
11 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Paul William Andrew Cons on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Paul William Andrew Cons on 17 May 2012 (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
5 May 2010Director's details changed for Paul William Andrew Cons on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Paul William Andrew Cons on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Paul William Andrew Cons on 1 October 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 20/04/09; full list of members (3 pages)
15 June 2009Return made up to 20/04/09; full list of members (3 pages)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
7 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Return made up to 20/04/08; full list of members (3 pages)
8 September 2008Return made up to 20/04/08; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from 17 durant street bethnal green london E2 7BP (1 page)
9 May 2008Registered office changed on 09/05/2008 from 17 durant street bethnal green london E2 7BP (1 page)
13 July 2007Return made up to 20/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/07
(6 pages)
13 July 2007Return made up to 20/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/07
(6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
12 August 2004Return made up to 20/04/04; full list of members (6 pages)
12 August 2004Return made up to 20/04/04; full list of members (6 pages)
29 July 2003Registered office changed on 29/07/03 from: 119 grove lane hale altrincham cheshire WA15 8JQ (1 page)
29 July 2003Registered office changed on 29/07/03 from: 119 grove lane hale altrincham cheshire WA15 8JQ (1 page)
12 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
20 June 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
20 June 2002Total exemption full accounts made up to 31 March 2000 (6 pages)
20 June 2002Total exemption full accounts made up to 31 March 1999 (6 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
20 June 2002Total exemption full accounts made up to 31 March 2000 (6 pages)
20 June 2002Total exemption full accounts made up to 31 March 1999 (6 pages)
15 June 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Return made up to 20/04/01; full list of members (6 pages)
9 May 2001Return made up to 20/04/01; full list of members (6 pages)
4 July 2000Return made up to 20/04/00; full list of members (6 pages)
4 July 2000Return made up to 20/04/00; full list of members (6 pages)
30 June 1999Return made up to 20/04/99; full list of members (6 pages)
30 June 1999Return made up to 20/04/99; full list of members (6 pages)
8 June 1999Return made up to 20/04/98; full list of members (6 pages)
8 June 1999Return made up to 20/04/98; full list of members (6 pages)
16 March 1999Registered office changed on 16/03/99 from: 29 reynard road chorlton manchester M21 8DB (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 29 reynard road chorlton manchester M21 8DB (1 page)
16 March 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (20 pages)
2 February 1999Full accounts made up to 31 March 1998 (20 pages)
2 April 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
2 April 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
13 February 1996Compulsory strike-off action has been discontinued (1 page)
13 February 1996Compulsory strike-off action has been discontinued (1 page)
8 February 1996Full accounts made up to 30 September 1995 (3 pages)
8 February 1996Full accounts made up to 30 September 1995 (3 pages)
7 February 1996Return made up to 20/04/95; full list of members
  • 363(287) ‐ Registered office changed on 07/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 February 1996Return made up to 20/04/95; full list of members
  • 363(287) ‐ Registered office changed on 07/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
6 November 1995Company name changed flesh publishing LIMITED\certificate issued on 07/11/95 (4 pages)
6 November 1995Company name changed flesh publishing LIMITED\certificate issued on 07/11/95 (4 pages)
26 October 1995Secretary resigned;new secretary appointed (2 pages)
26 October 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: studio 115 ducie house ducie street manchester M1 2JW (1 page)
15 August 1995Registered office changed on 15/08/95 from: studio 115 ducie house ducie street manchester M1 2JW (1 page)