Edinburgh
EH13 0QT
Scotland
Director Name | Miss Emma-Jane Thommen |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Airlie Gardens London W8 7AJ |
Registered Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
1 at £1 | Daniel Henderson 50.00% Ordinary |
---|---|
1 at £1 | Emma-jane Thommen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,455 |
Cash | £4,033 |
Current Liabilities | £41,353 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
6 December 2010 | Delivered on: 8 December 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
---|---|
17 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
27 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
4 March 2021 | Compulsory strike-off action has been suspended (1 page) |
2 February 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
2 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
2 March 2019 | Director's details changed for Mr Daniel Henderson on 2 March 2019 (2 pages) |
2 March 2019 | Director's details changed for Mr Daniel Henderson on 1 March 2019 (2 pages) |
2 March 2019 | Change of details for Mr Daniel Henderson as a person with significant control on 1 March 2019 (2 pages) |
2 March 2019 | Change of details for Mr Daniel Henderson as a person with significant control on 1 March 2019 (2 pages) |
24 July 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
9 March 2018 | Confirmation statement made on 12 February 2018 with updates (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 October 2014 | Termination of appointment of Emma-Jane Thommen as a director on 18 September 2014 (1 page) |
16 October 2014 | Registered office address changed from Flat 3 9 Airlie Gardens London W8 7AJ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Flat 3 9 Airlie Gardens London W8 7AJ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Emma-Jane Thommen as a director on 18 September 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (3 pages) |
20 November 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (3 pages) |
1 August 2012 | Director's details changed for Mr Daniel Henderson on 1 March 2012 (2 pages) |
1 August 2012 | Director's details changed for Miss Emma-Jane Thommen on 1 March 2012 (2 pages) |
1 August 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Mr Daniel Henderson on 1 March 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Daniel Henderson on 1 March 2012 (2 pages) |
1 August 2012 | Director's details changed for Miss Emma-Jane Thommen on 1 March 2012 (2 pages) |
1 August 2012 | Director's details changed for Miss Emma-Jane Thommen on 1 March 2012 (2 pages) |
1 August 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 June 2011 | Annual return made up to 12 February 2011 (14 pages) |
2 June 2011 | Annual return made up to 12 February 2011 (14 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
27 August 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Incorporation (19 pages) |
12 February 2009 | Incorporation (19 pages) |