Company NameMindal Limited
DirectorPhilip Ashley Legg
Company StatusActive
Company Number04147422
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Philip Ashley Legg
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address330 Westbourne Park Road
London
W11 1EQ
Secretary NameMr David Duncan Kerr
NationalityBritish
StatusCurrent
Appointed08 February 2001(2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address71 Mount Pleasant
Cockfosters
London
EN4 9ET
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address37 Fraser Close
Chelmsford
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Philip Ashely Legg
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 25 January 2024 with updates (4 pages)
15 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
28 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 August 2016Registered office address changed from Dales Evans 2nd Floor 88-90 Baker Street London W1U 6TQ to 37 Fraser Close Chelmsford CM2 0TD on 21 August 2016 (1 page)
21 August 2016Registered office address changed from Dales Evans 2nd Floor 88-90 Baker Street London W1U 6TQ to 37 Fraser Close Chelmsford CM2 0TD on 21 August 2016 (1 page)
31 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(4 pages)
31 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(4 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
10 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for David Duncan Kerr on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for David Duncan Kerr on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Philip Ashley Legg on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Philip Ashley Legg on 26 March 2010 (2 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Return made up to 25/01/09; full list of members (3 pages)
12 March 2009Return made up to 25/01/09; full list of members (3 pages)
3 March 2008Return made up to 25/01/08; full list of members (3 pages)
3 March 2008Return made up to 25/01/08; full list of members (3 pages)
1 March 2008Registered office changed on 01/03/2008 from dales evans 4TH floor 88-90 baker street london W1U 6TQ (1 page)
1 March 2008Registered office changed on 01/03/2008 from dales evans 4TH floor 88-90 baker street london W1U 6TQ (1 page)
21 July 2007Return made up to 25/01/07; full list of members (6 pages)
21 July 2007Return made up to 25/01/06; full list of members (6 pages)
21 July 2007Return made up to 25/01/06; full list of members (6 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
20 September 2006Registered office changed on 20/09/06 from: dales evans 4TH floor 88-90 baker street london W1V 6TQ (1 page)
20 September 2006Registered office changed on 20/09/06 from: dales evans 4TH floor 88-90 baker street london W1V 6TQ (1 page)
13 September 2006Registered office changed on 13/09/06 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
13 September 2006Registered office changed on 13/09/06 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
1 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 June 2005Return made up to 25/01/05; full list of members (6 pages)
1 June 2005Return made up to 25/01/05; full list of members (6 pages)
24 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
15 April 2004Return made up to 25/01/04; full list of members (6 pages)
15 April 2004Return made up to 25/01/04; full list of members (6 pages)
27 February 2003Return made up to 25/01/03; full list of members (6 pages)
27 February 2003Return made up to 25/01/03; full list of members (6 pages)
9 October 2002Registered office changed on 09/10/02 from: c/o hillier hopkins charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page)
9 October 2002Registered office changed on 09/10/02 from: c/o hillier hopkins charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page)
3 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
16 April 2002Return made up to 25/01/02; full list of members (6 pages)
16 April 2002Return made up to 25/01/02; full list of members (6 pages)
3 July 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
3 July 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 February 2001Registered office changed on 15/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001Secretary resigned;director resigned (1 page)
25 January 2001Incorporation (18 pages)
25 January 2001Incorporation (18 pages)