Harrogate
North Yorkshire
HG1 3EA
Director Name | Sam Hammoud |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hunter House Old Brompton Road London SW5 9LD |
Director Name | Nick Wilde |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Musician |
Correspondence Address | 13d Philbeach Gardens London SW5 9DY |
Director Name | Mr Felix Bechtolsheimer |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Musician |
Country of Residence | Switzerland |
Correspondence Address | Tschuggen Grand Hotel 7050 Arosa Graubuenden Switzerland |
Secretary Name | Mr Ian Norman MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alton Lodge Cricket Green Hartley Wintney Basingstoke Hampshire RG27 8PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Bilton |
Built Up Area | Harrogate |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Felix Bechtolsheimer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,541 |
Cash | £2,026 |
Current Liabilities | £167,269 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
---|---|
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Termination of appointment of Ian Macdonald as a secretary (1 page) |
28 September 2012 | Registered office address changed from 44 Essex Street Strand London WC2R 3JF on 28 September 2012 (1 page) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 October 2008 | Return made up to 03/09/08; change of members (6 pages) |
28 February 2008 | Appointment terminated director nicholas wilde (1 page) |
4 February 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 October 2007 | Return made up to 03/09/07; no change of members (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
13 October 2006 | Ad 01/07/05--------- £ si 999@1 (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
21 September 2004 | Director resigned (1 page) |
6 October 2003 | Return made up to 03/09/03; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 June 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
4 November 2002 | Company name changed munchie music LIMITED\certificate issued on 04/11/02 (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
3 September 2002 | Incorporation (31 pages) |