Leigh-On-Sea
SS9 5DL
Director Name | Mr Phil John Carr |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2014) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 16 Bretton Burgess Hill West Sussex RH15 8TQ |
Director Name | Mr Harvey Barry Shulman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Flat 4, Forsyte Shades Lilliput Road Poole Dorset BH14 8LA |
Director Name | Mr Reynold Anselm Mathias D'Silva |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 July 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Prowse Place London NW1 9PH |
Director Name | Mr Andrew Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2016(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 August 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 8 Mount Rise Redhill Surrey RH1 6JY |
Secretary Name | ISW Accountancy (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Correspondence Address | 17 Leighfields Avenue Leigh-On-Sea Essex SS9 5NN |
Website | musicgateway.net |
---|---|
Email address | [email protected] |
Telephone | 020 31433245 |
Telephone region | London |
Registered Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
163 at £0.1 | Phil Carr 5.43% Ordinary |
---|---|
1k at £0.1 | Jon Skinner 34.40% Ordinary |
746 at £0.1 | Andrew Pepper 24.87% Ordinary |
607 at £0.1 | David Mark Pepper 20.23% Ordinary |
422 at £0.1 | Wcs Nominees LTD 14.07% Ordinary |
30 at £0.1 | Seed Mentors LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,000 |
Cash | £78,037 |
Current Liabilities | £36,191 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
25 November 2013 | Delivered on: 28 November 2013 Persons entitled: Andrew Pepper Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
12 October 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
4 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
1 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (7 pages) |
12 December 2020 | Registered office address changed from 89C Leighfields Avenue Leigh-on-Sea SS9 5NN England to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 12 December 2020 (1 page) |
11 December 2020 | Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea SS9 5NN England to 89C Leighfields Avenue Leigh-on-Sea SS9 5NN on 11 December 2020 (1 page) |
1 September 2020 | Registered office address changed from 8 Mount Rise Redhill Surrey RH1 6JY to 17 Leighfields Avenue Leigh-on-Sea SS9 5NN on 1 September 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (7 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (7 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (7 pages) |
2 July 2019 | Confirmation statement made on 4 May 2019 with updates (6 pages) |
13 May 2019 | Statement of capital on 13 May 2019
|
13 May 2019 | Statement by Directors (1 page) |
13 May 2019 | Solvency Statement dated 26/03/19 (1 page) |
24 April 2019 | Resolutions
|
27 March 2019 | Termination of appointment of Harvey Barry Shulman as a director on 26 March 2019 (1 page) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (7 pages) |
16 March 2018 | Confirmation statement made on 10 February 2018 with updates (7 pages) |
29 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 August 2017 | Termination of appointment of Reynold Anselm Mathias D'silva as a director on 29 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Reynold Anselm Mathias D'silva as a director on 29 July 2017 (1 page) |
8 May 2017 | Termination of appointment of Andrew Pepper as a director on 13 August 2016 (1 page) |
8 May 2017 | Termination of appointment of Andrew Pepper as a director on 13 August 2016 (1 page) |
6 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
25 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
25 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
23 February 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Appointment of Mr Andrew Pepper as a director on 13 August 2016 (2 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
22 February 2017 | Appointment of Mr Andrew Pepper as a director on 13 August 2016 (2 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
6 May 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 April 2016 | Second filing of SH01 previously delivered to Companies House
|
29 April 2016 | Second filing of SH01 previously delivered to Companies House
|
29 April 2016 | Second filing of SH01 previously delivered to Companies House
|
29 April 2016 | Second filing of SH01 previously delivered to Companies House
|
14 April 2016 | Statement of capital following an allotment of shares on 21 February 2015
|
14 April 2016 | Statement of capital following an allotment of shares on 21 February 2015
|
12 April 2016 | Statement of capital following an allotment of shares on 3 July 2015
|
12 April 2016 | Statement of capital following an allotment of shares on 3 July 2015
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 September 2015 | Memorandum and Articles of Association (21 pages) |
23 September 2015 | Memorandum and Articles of Association (21 pages) |
23 September 2015 | Memorandum and Articles of Association (21 pages) |
28 August 2015 | Resolutions
|
28 August 2015 | Resolutions
|
19 August 2015 | Appointment of Mr Reynold Anselm Mathias D'silva as a director on 1 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Reynold Anselm Mathias D'silva as a director on 1 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Reynold Anselm Mathias D'silva as a director on 1 July 2015 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders (6 pages) |
15 January 2015 | Termination of appointment of Phil John Carr as a director on 31 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Phil John Carr as a director on 31 December 2014 (1 page) |
16 October 2014 | Appointment of Mr Harvey Barry Shulman as a director on 1 January 2014 (2 pages) |
16 October 2014 | Appointment of Mr Harvey Barry Shulman as a director on 1 January 2014 (2 pages) |
16 October 2014 | Appointment of Mr Harvey Barry Shulman as a director on 1 January 2014 (2 pages) |
10 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (6 pages) |
10 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (6 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 November 2013 | Registration of charge 076433900001, created on 25 November 2013 (50 pages) |
28 November 2013 | Registration of charge 076433900001 (50 pages) |
28 November 2013 | Registration of charge 076433900001, created on 25 November 2013 (50 pages) |
12 November 2013 | Appointment of Mr Phil Carr as a director on 11 November 2013 (2 pages) |
12 November 2013 | Appointment of Mr Phil Carr as a director on 11 November 2013 (2 pages) |
12 November 2013 | Appointment of Mr Phil Carr as a director (2 pages) |
20 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
15 April 2013 | Resolutions
|
15 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
15 April 2013 | Sub-division of shares on 3 April 2013 (6 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
15 April 2013 | Sub-division of shares on 3 April 2013 (6 pages) |
15 April 2013 | Sub-division of shares on 3 April 2013 (6 pages) |
23 February 2013 | Accounts made up to 31 May 2012 (2 pages) |
23 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 February 2013 | Accounts made up to 31 May 2012 (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
15 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
16 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
15 July 2012 | Termination of appointment of Isw Accountancy as a secretary (1 page) |
15 July 2012 | Termination of appointment of Isw Accountancy as a secretary on 23 May 2011 (1 page) |
15 July 2012 | Termination of appointment of Isw Accountancy as a secretary on 23 May 2011 (1 page) |
14 June 2012 | Registered office address changed from C/O Jon Skinner 25 Stuart Road Reigate Surrey RH2 8JP United Kingdom on 14 June 2012 (4 pages) |
14 June 2012 | Registered office address changed from C/O Jon Skinner 25 Stuart Road Reigate Surrey RH2 8JP United Kingdom on 14 June 2012 (4 pages) |
14 June 2012 | Registered office address changed from C/O Jon Skinner 25 Stuart Road Reigate Surrey RH2 8JP United Kingdom on 14 June 2012 (4 pages) |
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|