London
SW19 7DP
Director Name | Kai Mark Washington |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2005) |
Role | Personal Trainer |
Correspondence Address | 48 Brisbane Road Ilford Essex IG1 4SL |
Director Name | Mark Washington |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 October 2003) |
Role | Entertainment Production |
Correspondence Address | 48 Brisbane Road Ilford Essex IG1 4SL |
Secretary Name | Mr Daniel David Lane |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Clonmore Street Southfields London SW18 5HB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 2006) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 2014) |
Correspondence Address | Wsm Pinnacle House Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Finling Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2015) |
Correspondence Address | 43 Lingfield Road London SW19 4PZ |
Registered Address | Riplingham House Westoby Lane Riplingham East Riding Of Yorkshire HU20 3XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Rowley |
Ward | Dale |
Address Matches | Over 40 other UK companies use this postal address |
1.1k at £0.01 | John Robson 8.13% Ordinary B |
---|---|
10k at £0.01 | Mr Daniel David Lane 73.14% Ordinary A |
732 at £0.01 | Sally Johnson 5.35% Ordinary B |
488 at £0.01 | Yalei Chen 3.57% Ordinary B |
403 at £0.01 | Alistair Mullen 2.95% Ordinary A |
373 at £0.01 | Brian Hanover 2.73% Ordinary A |
344 at £0.01 | Alistair Mullen 2.52% Ordinary B |
135 at £0.01 | Rupert Walsh 0.99% Ordinary A |
68 at £0.01 | Andre Von Riekhoff 0.50% Ordinary B |
19 at £0.01 | Francisco Carballo 0.14% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£134,844 |
Current Liabilities | £63,251 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
23 January 2014 | Delivered on: 29 January 2014 Persons entitled: Daniel Lane as Trustee of Woooba Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Woooba Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).. Notification of addition to or amendment of charge. Outstanding |
---|
19 October 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
---|---|
17 September 2020 | Registered office address changed from F03 the Bloc 38 Springfield Way Anlaby East Riding of Yorkshire HU10 6RJ England to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 17 September 2020 (1 page) |
4 May 2020 | Registered office address changed from Melton House Jackson Way Melton North Ferriby HU14 3HJ England to F03 the Bloc 38 Springfield Way Anlaby East Riding of Yorkshire HU10 6RJ on 4 May 2020 (1 page) |
27 March 2020 | Registered office address changed from F03 the Bloc F03 the Bloc 38 Springfield Way, Anlaby Hull HU10 6RJ England to Melton House Jackson Way Melton North Ferriby HU14 3HJ on 27 March 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 November 2019 | Statement of capital following an allotment of shares on 26 August 2019
|
4 November 2019 | Registered office address changed from 29 Hartfield Road London SW19 3SG England to F03 the Bloc F03 the Bloc 38 Springfield Way, Anlaby Hull HU10 6RJ on 4 November 2019 (1 page) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr. Daniel David Lane on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr. Daniel David Lane on 1 June 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
11 November 2016 | Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
11 November 2016 | Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
29 September 2016 | Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to 29 Hartfield Road London SW19 3SG on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to 29 Hartfield Road London SW19 3SG on 29 September 2016 (1 page) |
25 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
21 June 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
10 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
4 August 2015 | Registered office address changed from 17 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 17 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 17 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 4 August 2015 (1 page) |
22 July 2015 | Registered office address changed from C/O Mr D Lane Dryland Business Centre 96 Kensington High Street London W8 4SG to 17 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from C/O Mr D Lane Dryland Business Centre 96 Kensington High Street London W8 4SG to 17 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 22 July 2015 (1 page) |
23 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2015 (17 pages) |
23 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2015 (17 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 May 2015 | Termination of appointment of Finling Associates Ltd as a secretary on 15 May 2015 (1 page) |
17 May 2015 | Termination of appointment of Finling Associates Ltd as a secretary on 15 May 2015 (1 page) |
31 March 2015 | Resolutions
|
31 March 2015 | Memorandum and Articles of Association (24 pages) |
31 March 2015 | Memorandum and Articles of Association (24 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
31 March 2015 | Resolutions
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr. Daniel David Lane on 14 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr. Daniel David Lane on 14 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
5 March 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
29 January 2014 | Registration of charge 047640550001 (35 pages) |
29 January 2014 | Registration of charge 047640550001 (35 pages) |
24 January 2014 | Appointment of Finling Associates Ltd as a secretary (2 pages) |
24 January 2014 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE England on 24 January 2014 (1 page) |
24 January 2014 | Appointment of Finling Associates Ltd as a secretary (2 pages) |
24 January 2014 | Termination of appointment of Wsm Services Limited as a secretary (1 page) |
24 January 2014 | Termination of appointment of Wsm Services Limited as a secretary (1 page) |
24 January 2014 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE England on 24 January 2014 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
28 February 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
28 February 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
6 October 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
9 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Director's details changed for Mr. Daniel David Lane on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr. Daniel David Lane on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr. Daniel David Lane on 1 May 2010 (2 pages) |
17 February 2010 | Change of share class name or designation (2 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Change of share class name or designation (2 pages) |
17 February 2010 | Resolutions
|
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 February 2010 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN on 15 February 2010 (1 page) |
15 February 2010 | Appointment of Wsm Services as a secretary (2 pages) |
15 February 2010 | Appointment of Wsm Services as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Daniel Lane as a secretary (1 page) |
15 February 2010 | Termination of appointment of Daniel Lane as a secretary (1 page) |
15 February 2010 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN on 15 February 2010 (1 page) |
8 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
8 June 2009 | Director and secretary's change of particulars / daniel lane / 01/09/2008 (2 pages) |
8 June 2009 | Director and secretary's change of particulars / daniel lane / 01/09/2008 (2 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
1 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from park house 158/160 arthur road wimbledon london SW19 8AQ united kingdom (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from park house 158/160 arthur road wimbledon london SW19 8AQ united kingdom (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
12 March 2008 | Return made up to 14/05/07; full list of members (3 pages) |
12 March 2008 | Return made up to 14/05/07; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from park house, 158/160, arthur road wimbledon london london SW19 8AQ (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from park house, 158/160, arthur road wimbledon london london SW19 8AQ (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: well court 14 16 farringdon lane london EC1R 3AU (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: well court 14 16 farringdon lane london EC1R 3AU (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Return made up to 14/05/06; full list of members (2 pages) |
6 October 2006 | Return made up to 14/05/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Company name changed rim-shot LTD\certificate issued on 28/03/06 (2 pages) |
28 March 2006 | Company name changed rim-shot LTD\certificate issued on 28/03/06 (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
25 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
25 October 2003 | Director resigned (2 pages) |
25 October 2003 | Director resigned (2 pages) |
25 October 2003 | Director's particulars changed (2 pages) |
25 October 2003 | Director's particulars changed (2 pages) |
8 October 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
8 October 2003 | Director's particulars changed (2 pages) |
8 October 2003 | Director's particulars changed (2 pages) |
8 October 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: ibex house, 162-164 arthur road wimbledon london SW19 8AQ (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: ibex house, 162-164 arthur road wimbledon london SW19 8AQ (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
14 May 2003 | Incorporation (13 pages) |
14 May 2003 | Incorporation (13 pages) |