Company NameBent Ear Limited
DirectorSimeon Kerry Davies
Company StatusActive
Company Number04663883
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameSimeon Kerry Davies
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleMedia Composer
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameSimeon Kerry Davies
NationalityBritish
StatusCurrent
Appointed13 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Daniel Sean Mortimer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(1 day after company formation)
Appointment Duration15 years (resigned 20 February 2018)
RoleMedia Composer
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebentear.co.uk
Email address[email protected]
Telephone07 966796041
Telephone regionMobile

Location

Registered AddressC/O Freedman Frankl & Taylor Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Daniel Sean Mortimer
50.00%
Ordinary
1 at £1Simeon Kerry Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£191
Current Liabilities£26,868

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

2 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 June 2018Change of details for Mr Simeon Kerry Davies as a person with significant control on 5 June 2018 (2 pages)
5 June 2018Change of details for Mr Daniel Sean Mortimer as a person with significant control on 1 March 2018 (2 pages)
5 June 2018Director's details changed for Simeon Kerry Davies on 5 June 2018 (2 pages)
2 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 May 2018Statement of company's objects (2 pages)
30 April 2018Particulars of variation of rights attached to shares (2 pages)
30 April 2018Change of share class name or designation (3 pages)
21 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 February 2018Termination of appointment of Daniel Sean Mortimer as a director on 20 February 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
26 November 2014Micro company accounts made up to 31 March 2014 (5 pages)
26 November 2014Micro company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Director's details changed for Simeon Kerry Davies on 12 February 2010 (2 pages)
16 March 2010Director's details changed for Simeon Kerry Davies on 12 February 2010 (2 pages)
16 March 2010Director's details changed for Daniel Sean Mortimer on 12 February 2010 (2 pages)
16 March 2010Director's details changed for Daniel Sean Mortimer on 12 February 2010 (2 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Secretary's details changed for Simeon Kerry Davies on 26 October 2009 (3 pages)
13 November 2009Director's details changed for Simeon Kerry Davies on 26 October 2009 (4 pages)
13 November 2009Director's details changed for Daniel Sean Mortimer on 26 October 2009 (4 pages)
13 November 2009Director's details changed for Daniel Sean Mortimer on 26 October 2009 (4 pages)
13 November 2009Director's details changed for Simeon Kerry Davies on 26 October 2009 (4 pages)
13 November 2009Secretary's details changed for Simeon Kerry Davies on 26 October 2009 (3 pages)
23 March 2009Return made up to 12/02/09; full list of members (4 pages)
23 March 2009Director and secretary's change of particulars / simeon davies / 24/10/2008 (1 page)
23 March 2009Return made up to 12/02/09; full list of members (4 pages)
23 March 2009Director and secretary's change of particulars / simeon davies / 24/10/2008 (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Registered office changed on 21/05/2008 from salter newman LTD 1ST floor mansion house 173-199 wellington road south stockport SK1 3UA (1 page)
21 May 2008Return made up to 12/02/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from salter newman LTD 1ST floor mansion house 173-199 wellington road south stockport SK1 3UA (1 page)
21 May 2008Return made up to 12/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 March 2007Return made up to 12/02/07; full list of members (7 pages)
3 March 2007Return made up to 12/02/07; full list of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 February 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(7 pages)
16 February 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page)
21 February 2005Return made up to 12/02/05; full list of members (7 pages)
21 February 2005Return made up to 12/02/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 May 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 May 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 February 2004Return made up to 12/02/04; full list of members (7 pages)
28 February 2004Return made up to 12/02/04; full list of members (7 pages)
26 August 2003Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page)
26 August 2003Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 February 2003Director resigned (1 page)
12 February 2003Incorporation (6 pages)
12 February 2003Incorporation (6 pages)