Company NamePartytone Limited
DirectorNigel William Morton
Company StatusActive
Company Number03579947
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNigel William Morton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(1 week, 1 day after company formation)
Appointment Duration25 years, 10 months
RoleManager Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Westwood House Main Street
North Dalton
East Yorkshire
YO25 9XA
Director NameMr Robert Ian Challice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(1 week, 1 day after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2011)
RoleEntertainment Manager
Country of ResidenceUnited Kingdom
Correspondence Address43b Woodland Gardens
London
N10 3UE
Director NameChristine Helen Wade
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 August 2014)
RoleMusic Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Westwood House
Main Street, North Dalton
Driffield
East Yorkshire
YO25 9XA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameL M Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1998(1 week, 1 day after company formation)
Appointment Duration10 years (resigned 30 June 2008)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL

Location

Registered Address79 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Nigel William Morton
60.00%
Ordinary
30 at £1Christine Helen Wade
30.00%
Ordinary
10 at £1Robert Ian Challice
10.00%
Ordinary

Financials

Year2014
Net Worth-£39,186
Cash£2,164
Current Liabilities£42,017

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
14 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
21 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
15 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
6 September 2018Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 6 September 2018 (1 page)
23 August 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Notification of Nigel Morton as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Nigel Morton as a person with significant control on 6 April 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Registered office address changed from 1st Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to C/O Jon Child & Co 52 Oak Street Manchester M4 5JA on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 1st Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to C/O Jon Child & Co 52 Oak Street Manchester M4 5JA on 22 July 2015 (1 page)
22 August 2014Termination of appointment of Christine Helen Wade as a director on 13 August 2014 (1 page)
22 August 2014Termination of appointment of Christine Helen Wade as a director on 13 August 2014 (1 page)
25 July 2014Micro company accounts made up to 30 September 2013 (5 pages)
25 July 2014Micro company accounts made up to 30 September 2013 (5 pages)
14 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
9 August 2011Termination of appointment of Robert Challice as a director (1 page)
9 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
9 August 2011Termination of appointment of Robert Challice as a director (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
31 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
16 June 2010Director's details changed for Nigel William Morton on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Christine Helen Wade on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Robert Ian Challice on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Robert Ian Challice on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Christine Helen Wade on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Nigel William Morton on 11 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 June 2009Return made up to 11/06/09; full list of members (4 pages)
19 June 2009Return made up to 11/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 July 2008Appointment terminated secretary l m secretaries LIMITED (1 page)
11 July 2008Appointment terminated secretary l m secretaries LIMITED (1 page)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 June 2007Return made up to 11/06/07; full list of members (3 pages)
20 June 2007Return made up to 11/06/07; full list of members (3 pages)
27 June 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 June 2005Return made up to 11/06/05; full list of members (7 pages)
17 June 2005Return made up to 11/06/05; full list of members (7 pages)
16 August 2004Return made up to 11/06/04; full list of members (7 pages)
16 August 2004Return made up to 11/06/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 May 2004Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 July 2002Return made up to 11/06/02; full list of members (7 pages)
3 July 2002Return made up to 11/06/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 June 2001Return made up to 11/06/01; full list of members (6 pages)
26 June 2001Return made up to 11/06/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
5 July 2000Return made up to 11/06/00; full list of members (6 pages)
5 July 2000Return made up to 11/06/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 November 1999Director's particulars changed (1 page)
2 November 1999Director's particulars changed (1 page)
20 June 1999Return made up to 11/06/99; full list of members (6 pages)
20 June 1999Return made up to 11/06/99; full list of members (6 pages)
25 February 1999Ad 19/06/98--------- £ si 59@1=59 £ ic 2/61 (2 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Ad 19/06/98--------- £ si 39@1=39 £ ic 61/100 (2 pages)
25 February 1999Ad 19/06/98--------- £ si 39@1=39 £ ic 61/100 (2 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Ad 19/06/98--------- £ si 59@1=59 £ ic 2/61 (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (3 pages)
10 August 1998Director resigned (1 page)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (3 pages)
10 August 1998New secretary appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 120 east road london N1 6AA (1 page)
24 June 1998Registered office changed on 24/06/98 from: 120 east road london N1 6AA (1 page)
11 June 1998Incorporation (15 pages)
11 June 1998Incorporation (15 pages)