Company NameThose Licensing People Limited
DirectorRussell Neale Dever
Company StatusActive - Proposal to Strike off
Company Number08624996
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Russell Neale Dever
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rockingham Court
Towton
Tadcaster
LS24 9TL
Director NameMr Alasdair Dewar
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rockingham Court
Towton
Tadcaster
LS24 9TL

Contact

Websitewww.thoselicensingpeople.com
Email address[email protected]
Telephone0845 9011657
Telephone regionUnknown

Location

Registered Address14 Rockingham Court
Towton
Tadcaster
LS24 9TL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTowton
WardAppleton Roebuck & Church Fenton
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Russell Neale Anthony Dever
80.00%
Ordinary
20 at £1Alasdair Dewar
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,286
Cash£1,173
Current Liabilities£5,459

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Next Accounts Due30 December 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return16 June 2021 (2 years, 10 months ago)
Next Return Due30 June 2022 (overdue)

Filing History

28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
24 February 2020Unaudited abridged accounts made up to 30 December 2018 (11 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
6 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
21 February 2019Unaudited abridged accounts made up to 31 December 2017 (12 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
15 June 2018Termination of appointment of Alasdair Dewar as a director on 2 June 2018 (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
9 July 2017Micro company accounts made up to 31 December 2015 (2 pages)
9 July 2017Micro company accounts made up to 31 December 2015 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2016Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to 14 Rockingham Court Towton Tadcaster LS24 9TL on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to 14 Rockingham Court Towton Tadcaster LS24 9TL on 5 September 2016 (1 page)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
26 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
25 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(20 pages)
25 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(20 pages)