Company NameUtopia Music Associates Limited
DirectorStephen Pierre
Company StatusActive
Company Number07439104
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameStephen Pierre
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(same day as company formation)
RoleEntertainer
Country of ResidenceEngland
Correspondence Address23 Longaford Way
Hutton
Brentwood
CM13 2LT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address23 Longaford Way
Hutton
Brentwood
CM13 2LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton South
Built Up AreaBrentwood
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Steven Pierre
100.00%
Ordinary

Financials

Year2014
Net Worth£9,153
Current Liabilities£99,225

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

23 October 2012Delivered on: 25 October 2012
Satisfied on: 19 March 2014
Persons entitled: Admiral Taverns Nevada Properties Limited

Classification: Legal charge
Secured details: £22,500 due or to become due from the company to the chargee.
Particulars: Paddy's bar 68 and 70 abigdon street blackpool t/no LA444489.
Fully Satisfied
21 March 2011Delivered on: 30 March 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 68-70 abingdon street blackpool t/n LA444489, fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Outstanding
21 March 2011Delivered on: 30 March 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 and 70 abingdon street blackpool t/no LA444489 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Outstanding

Filing History

18 January 2024Confirmation statement made on 15 November 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
14 February 2023Compulsory strike-off action has been discontinued (1 page)
12 February 2023Confirmation statement made on 15 November 2022 with no updates (3 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
9 January 2022Confirmation statement made on 15 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
19 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
23 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
8 February 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 November 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2017Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 June 2017Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 March 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
10 March 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
22 December 2016Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 23 Longaford Way Hutton Brentwood CM13 2LT on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 23 Longaford Way Hutton Brentwood CM13 2LT on 22 December 2016 (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 March 2014Satisfaction of charge 3 in full (4 pages)
19 March 2014Satisfaction of charge 3 in full (4 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 October 2013Registered office address changed from 6 Sewardstone Road Waltham Abbey Essex EN9 1NA United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 6 Sewardstone Road Waltham Abbey Essex EN9 1NA United Kingdom on 28 October 2013 (1 page)
24 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 100
(3 pages)
29 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 100
(3 pages)
19 November 2010Appointment of Stephen Pierre as a director (2 pages)
19 November 2010Appointment of Stephen Pierre as a director (2 pages)
16 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)