Brandon
Vermont
05733
Secretary Name | Divine Art Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2019(18 years after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 17 December 2019) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley S72 8BE |
Secretary Name | Mrs Ann Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Julian Avenue South Shields Tyne & Wear NE33 2EW |
Secretary Name | Mary Blasbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | 125 Waverdale Way South Shields Tyne & Wear NE33 4SH |
Director Name | Mr Peter William Knight |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 April 2019) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 153 Unex Tower 7 Station Street London E15 1DA |
Secretary Name | Stephen Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 April 2019) |
Role | Record Producer |
Country of Residence | United States |
Correspondence Address | 153 Unex Tower 7 Station Street London E15 1DA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | brandon-music.net |
---|---|
Email address | [email protected] |
Registered Address | 176-178 Pontefract Road Cudworth Barnsley S72 8BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter William Knight 50.00% Ordinary |
---|---|
1 at £1 | Stephen Sutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£600 |
Cash | £122 |
Current Liabilities | £80 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 April 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
---|---|
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
12 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
2 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
18 November 2015 | Director's details changed for Peter William Knight on 14 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from 171 Southgate Road London N1 3LE to 153 Unex Tower 7 Station Street London E15 1DA on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 153 Unex Tower 7 Station Road London E15 1DA England to 153 Unex Tower 7 Station Street London E15 1DA on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for Peter William Knight on 14 November 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 April 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 April 2012 | Director's details changed for Mr Stephen Sutton on 3 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Mr Stephen Sutton on 3 March 2012 (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Secretary's details changed for Stephen Sutton on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 8 the Beeches East Harlsey Northallerton North Yorkshire DL6 2DJ on 15 February 2011 (1 page) |
15 February 2011 | Director's details changed for Stephen Sutton on 15 February 2011 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Stephen Sutton on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Stephen Sutton on 1 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
6 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 May 2008 | Director appointed peter william knight (2 pages) |
19 May 2008 | Appointment terminated secretary mary blasbery (1 page) |
19 May 2008 | Secretary appointed stephen sutton (2 pages) |
14 May 2008 | Memorandum and Articles of Association (9 pages) |
7 May 2008 | Company name changed starlogo LIMITED\certificate issued on 09/05/08 (2 pages) |
2 May 2008 | Ad 02/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
4 April 2008 | Director's change of particulars / stephen sutton / 04/04/2008 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
6 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
19 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 April 2004 | Return made up to 02/04/04; full list of members
|
5 January 2004 | Registered office changed on 05/01/04 from: 31 beach road south shields tyne and wear NE33 2QX (1 page) |
5 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
29 November 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
10 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 July 2001 | Director resigned (1 page) |
11 April 2001 | Resolutions
|
2 April 2001 | Incorporation (13 pages) |