Company NameIndiankaraoke Limited
Company StatusActive
Company Number06240211
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameKavita Ghadi
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleStaff Nurse
Correspondence Address23 Willow Close
Bolton
Lancashire
BL3 4DS
Director NameMr Manu Gulab Mistry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address20 Broadway
Farnworth
Bolton
Lancashire
BL4 0HQ
Secretary NameMr Manu Gulab Mistry
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Broadway
Farnworth
Bolton
Lancashire
BL4 0HQ
Secretary NameMr Krishan Manu Mistry
NationalityBritish
StatusResigned
Appointed09 January 2008(8 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 July 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Broadway
Farnworth
Bolton
Lancashire
BL4 0HQ
Director NameMr Krishan Manu Mistry
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House Eagle Street
Bolton
BL2 2BU

Contact

Websiteindiankaraoke.com
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressAnchor House
Eagle Street
Bolton
BL2 2BU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Mr Manu Gulab Mistry
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,117
Cash£1,463
Current Liabilities£22,655

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

21 January 2021Termination of appointment of Manu Gulab Mistry as a director on 18 January 2021 (1 page)
21 January 2021Appointment of Mr Krishan Manu Mistry as a director on 18 January 2021 (2 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(4 pages)
16 May 2016Registered office address changed from C/O Indian Karaoke Minerva House Minerva Road Farnworth Bolton BL4 0HX to Anchor House Eagle Street Bolton BL2 2BU on 16 May 2016 (1 page)
16 May 2016Registered office address changed from C/O Indian Karaoke Minerva House Minerva Road Farnworth Bolton BL4 0HX to Anchor House Eagle Street Bolton BL2 2BU on 16 May 2016 (1 page)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(4 pages)
18 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(4 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(4 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(4 pages)
8 July 2013Registered office address changed from Anchor House, Eagle Street Off Bury Old Road Bolton Lancashire BL2 2BU on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Anchor House, Eagle Street Off Bury Old Road Bolton Lancashire BL2 2BU on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Anchor House, Eagle Street Off Bury Old Road Bolton Lancashire BL2 2BU on 8 July 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Register inspection address has been changed from C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page)
13 May 2013Register inspection address has been changed from C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 June 2009Return made up to 08/05/09; full list of members (3 pages)
12 June 2009Return made up to 08/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New secretary appointed (2 pages)
18 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
8 May 2007Incorporation (12 pages)
8 May 2007Incorporation (12 pages)