Company NameCrescendo Fx Limited
DirectorAnica Violeta Negrea
Company StatusActive
Company Number08541474
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAnica Violeta Negrea
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusCurrent
Appointed01 February 2017(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Eric Bowen
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Westerlands
Stapleford
Nottingham
NG9 7JG
Director NameMichael William James Bowen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(1 year, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Westerlands
Stapleford
Nottingham
NG9 7JG
Director NameKaren Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lomond Close Lambton
Washinton
Tyne & Wear
NE38 0PH
Director NameVioleta Negrea
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed01 February 2017(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Prospect Place Millennium Way
Pride Park
Derby
DE24 8HG

Contact

Telephone0115 9397737
Telephone regionNottingham

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Michael William James Bowen
100.00%
Ordinary

Financials

Year2014
Net Worth£375
Cash£141
Current Liabilities£21,104

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

24 August 2020Cessation of Anica Violeta Negrea as a person with significant control on 15 August 2020 (1 page)
24 August 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
13 January 2020Notification of Anica Violeta Negrea as a person with significant control on 7 January 2020 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
17 December 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
30 August 2019Micro company accounts made up to 31 August 2018 (4 pages)
15 August 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
20 June 2019Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 20 June 2019 (1 page)
28 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
28 February 2018Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 May 2017Termination of appointment of Violeta Negrea as a director on 1 February 2017 (1 page)
24 May 2017Termination of appointment of Violeta Negrea as a director on 1 February 2017 (1 page)
24 May 2017Appointment of Anica Violeta Negrea as a director on 1 February 2017 (2 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Appointment of Anica Violeta Negrea as a director on 1 February 2017 (2 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
8 February 2017Registered office address changed from 19 Lomond Close Lambton Washinton Tyne & Wear NE38 0PH United Kingdom to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 19 Lomond Close Lambton Washinton Tyne & Wear NE38 0PH United Kingdom to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 8 February 2017 (1 page)
7 February 2017Termination of appointment of Karen Shaw as a director on 1 February 2017 (1 page)
7 February 2017Termination of appointment of Karen Shaw as a director on 1 February 2017 (1 page)
7 February 2017Appointment of Violeta Negrea as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Violeta Negrea as a director on 1 February 2017 (2 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 March 2016Registered office address changed from 26 Westerlands Stapleford Nottingham NG9 7JG to 19 Lomond Close Lambton Washinton Tyne & Wear NE38 0PH on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 26 Westerlands Stapleford Nottingham NG9 7JG to 19 Lomond Close Lambton Washinton Tyne & Wear NE38 0PH on 21 March 2016 (1 page)
18 March 2016Termination of appointment of Michael William James Bowen as a director on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Michael William James Bowen as a director on 18 March 2016 (1 page)
18 March 2016Appointment of Karen Shaw as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Karen Shaw as a director on 18 March 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Appointment of Michael William James Bowen as a director on 25 March 2015 (2 pages)
7 April 2015Appointment of Michael William James Bowen as a director on 25 March 2015 (2 pages)
7 April 2015Termination of appointment of Eric Bowen as a director on 25 March 2015 (1 page)
7 April 2015Termination of appointment of Eric Bowen as a director on 25 March 2015 (1 page)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
26 September 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Incorporation
Statement of capital on 2013-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2013Incorporation
Statement of capital on 2013-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)