Rusthall
Tunbridge Wells
Kent
TN4 8TW
Director Name | Peter John Shreeves |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(1 year after company formation) |
Appointment Duration | 11 years |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW |
Director Name | Jon Spalding |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(1 year after company formation) |
Appointment Duration | 11 years |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW |
Director Name | David Thorogood |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(1 year after company formation) |
Appointment Duration | 11 years |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW |
Director Name | Mr Colin John Coates |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW |
Secretary Name | Peter Hodgson & Co. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Correspondence Address | Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW |
Website | www.thekubricks.com |
---|
Registered Address | 3 Causeway Reach Clacton On Sea Essex CO15 3UA |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Marys |
Built Up Area | Clacton-on-Sea |
Address Matches | 8 other UK companies use this postal address |
25 at £1 | David Thorogood 25.00% Ordinary |
---|---|
25 at £1 | Jon Spalding 25.00% Ordinary B |
25 at £1 | Marc Rich 25.00% Ordinary A |
25 at £1 | Peter John Shreeves 25.00% Ordinary C |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
4 March 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 March 2021 | Confirmation statement made on 18 February 2021 with updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 March 2021 | Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW to 3 Causeway Reach Clacton on Sea Essex CO15 3UA on 9 March 2021 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Peter Hodgson & Co. as a secretary on 22 March 2019 (1 page) |
5 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 October 2018 | Administrative restoration application (3 pages) |
8 October 2018 | Confirmation statement made on 23 March 2018 with no updates (2 pages) |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 June 2013 | Appointment of Jon Spalding as a director (3 pages) |
20 June 2013 | Appointment of Jon Spalding as a director (3 pages) |
11 June 2013 | Appointment of Marc Rich as a director (3 pages) |
11 June 2013 | Termination of appointment of Colin Coates as a director (2 pages) |
11 June 2013 | Termination of appointment of Colin Coates as a director (2 pages) |
11 June 2013 | Appointment of Peter John Shreeves as a director (3 pages) |
11 June 2013 | Appointment of David Thorogood as a director (3 pages) |
11 June 2013 | Appointment of Marc Rich as a director (3 pages) |
11 June 2013 | Appointment of David Thorogood as a director (3 pages) |
11 June 2013 | Appointment of Peter John Shreeves as a director (3 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
23 April 2013 | Company name changed PHCO323 LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Company name changed PHCO323 LIMITED\certificate issued on 23/04/13
|
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|