Witham
Essex
CM8 1AA
Director Name | Mr Brian Arthur Cole |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 1995) |
Role | Accountant |
Correspondence Address | Drake Wood Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Secretary Name | Alex Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 1995) |
Role | Music Agent |
Correspondence Address | 11 The Gowers Amersham Buckinghamshire HP6 6ER |
Secretary Name | Mr Brian Arthur Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 November 2000) |
Role | Accountant |
Correspondence Address | Drake Wood Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Secretary Name | Andrew Albert Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 October 2012) |
Role | Company Director |
Correspondence Address | 15 Emperor Close Berkhamsted Hertfordshire HP4 1TD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 67 Newland Street Witham Essex CM8 1AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | A. Gold 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
30 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
21 May 2021 | Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to 67 Newland Street Witham Essex CM8 1AA on 21 May 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 September 2017 | Change of details for Mr Alex Gold as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Alex Gold on 8 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
8 September 2017 | Director's details changed for Mr Alex Gold on 8 September 2017 (2 pages) |
8 September 2017 | Change of details for Mr Alex Gold as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 January 2015 | Director's details changed for Mr Alex Gold on 28 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Alex Gold on 28 January 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Registered office address changed from 41a Chambers Street Hertford Herts SG14 1PL United Kingdom to 1a the Maltings Railway Place Hertford SG13 7JT on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from 41a Chambers Street Hertford Herts SG14 1PL United Kingdom to 1a the Maltings Railway Place Hertford SG13 7JT on 28 August 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr Alex Gold on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Alex Gold on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Alex Gold on 1 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 October 2012 | Termination of appointment of Andrew Cole as a secretary (1 page) |
4 October 2012 | Registered office address changed from 15 Emperor Close Berkhamsted Hertfordshire HP4 1TD on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 15 Emperor Close Berkhamsted Hertfordshire HP4 1TD on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 15 Emperor Close Berkhamsted Hertfordshire HP4 1TD on 4 October 2012 (1 page) |
4 October 2012 | Termination of appointment of Andrew Cole as a secretary (1 page) |
17 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Director's details changed for Mr Alex Gold on 4 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Alex Gold on 4 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Alex Gold on 4 September 2012 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Mr Alex Gold on 25 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Alex Gold on 25 August 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 November 2009 | Company name changed extravaganza records LIMITED\certificate issued on 02/11/09
|
2 November 2009 | Company name changed extravaganza records LIMITED\certificate issued on 02/11/09
|
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 September 2009 | Director's change of particulars / alex gold / 07/09/2009 (1 page) |
7 September 2009 | Director's change of particulars / alex gold / 07/09/2009 (1 page) |
1 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 September 2008 | Director's change of particulars / alex gold / 25/08/2008 (1 page) |
1 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
1 September 2008 | Director's change of particulars / alex gold / 25/08/2008 (1 page) |
1 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
19 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Return made up to 25/08/05; full list of members (6 pages) |
11 October 2005 | Return made up to 25/08/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
20 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
19 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
19 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: drake wood devonshire avenue amersham buckinghamshire HP6 5JF (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: drake wood devonshire avenue amersham buckinghamshire HP6 5JF (1 page) |
8 September 2000 | Full accounts made up to 31 July 2000 (4 pages) |
8 September 2000 | Full accounts made up to 31 July 2000 (4 pages) |
5 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
21 November 1999 | Full accounts made up to 31 July 1999 (4 pages) |
21 November 1999 | Full accounts made up to 31 July 1999 (4 pages) |
19 August 1999 | Return made up to 25/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 25/08/99; full list of members (6 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 11 the gowers amersham bucks HP6 6ER (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 11 the gowers amersham bucks HP6 6ER (1 page) |
15 September 1998 | Full accounts made up to 31 July 1998 (5 pages) |
15 September 1998 | Full accounts made up to 31 July 1998 (5 pages) |
2 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 31 July 1997 (4 pages) |
5 February 1998 | Full accounts made up to 31 July 1997 (4 pages) |
4 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
11 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
11 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | Secretary resigned (2 pages) |
25 October 1995 | New secretary appointed;director resigned (2 pages) |
25 October 1995 | New secretary appointed;director resigned (2 pages) |
25 October 1995 | Accounting reference date notified as 31/07 (1 page) |
25 October 1995 | Accounting reference date notified as 31/07 (1 page) |
14 September 1995 | Resolutions
|
14 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
11 September 1995 | Company name changed speed 6093 LIMITED\certificate issued on 12/09/95 (4 pages) |
11 September 1995 | Company name changed speed 6093 LIMITED\certificate issued on 12/09/95 (4 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 August 1995 | Incorporation (36 pages) |
25 August 1995 | Incorporation (36 pages) |