Company Information for KID GLOVES MUSIC LTD
4 PANCRAS SQUARE, LONDON, N1C 4AG,
|
Company Registration Number
06612473
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KID GLOVES MUSIC LTD | |
Legal Registered Office | |
4 PANCRAS SQUARE LONDON N1C 4AG Other companies in SW11 | |
Company Number | 06612473 | |
---|---|---|
Company ID Number | 06612473 | |
Date formed | 2008-06-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts |
Last Datalog update: | 2021-01-05 18:55:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN LESLIE HARRIS |
||
JAMES DEARNESS HOGARTH |
||
WILLIAM GEORGE STONEBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MY RUBY SHOES PRODUCTIONS LTD | Company Secretary | 2008-11-05 | CURRENT | 2008-11-05 | Active | |
FULCRUM DATA LTD | Company Secretary | 2006-03-13 | CURRENT | 2006-03-13 | Active | |
STARDUST MUSIC WORLDWIDE LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1984-02-02 | Active | |
HONEST PRODUCTIONS LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1999-06-08 | Active | |
SEVEN DIALS FILMS LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1991-10-23 | Active | |
QUIETLY CONFIDENT RECORDS LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1984-11-29 | Active | |
D.N.A. LIMITED | Company Secretary | 2005-04-11 | CURRENT | 1982-06-17 | Active | |
PROSPECT 7 LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2005-02-26 | Active | |
PETE DAVIS LIMITED | Company Secretary | 2004-03-30 | CURRENT | 2004-03-30 | Dissolved 2016-12-06 | |
PILSBURY CONSULTANTS LIMITED | Company Secretary | 2003-09-23 | CURRENT | 2003-09-23 | Active | |
DELIRIOUS BLACKSMITH MANAGEMENT LIMITED | Company Secretary | 1999-02-08 | CURRENT | 1999-02-03 | Active | |
40DEEP ENTERTAINMENT LIMITED | Company Secretary | 1998-01-23 | CURRENT | 1997-02-12 | Active | |
FULLER BROTHERS LIMITED | Company Secretary | 1998-01-21 | CURRENT | 1998-01-21 | Dissolved 2013-10-09 | |
FIVE GIRLS LIMITED | Company Secretary | 1997-05-20 | CURRENT | 1997-02-17 | Dissolved 2017-04-11 | |
LA LENNOXA TOURING LIMITED | Company Secretary | 1994-04-15 | CURRENT | 1994-02-08 | Active | |
FRAGILE TELEVISION LTD | Company Secretary | 1992-05-15 | CURRENT | 1988-01-25 | Active | |
LA LENNOXA LIMITED | Company Secretary | 1991-12-17 | CURRENT | 1988-01-27 | Active | |
HOXA HEADQUARTERS LIMITED | Director | 2014-08-08 | CURRENT | 2014-08-08 | Active | |
PROSPECT PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED | Director | 2016-04-07 | CURRENT | 1998-11-25 | Active | |
W.G. STONEBRIDGE LTD | Director | 2008-03-06 | CURRENT | 2008-03-06 | Active - Proposal to Strike off | |
LOLLYDOLLY LIMITED | Director | 2001-01-15 | CURRENT | 2000-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DEARNESS HOGARTH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GEORGE STONEBRIDGE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/16 FROM 5 Harley Place London W1G 8QD | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/15 FROM Unit 32 Ransome's Dock 35-37 Parkgate Road London SW11 4NP | |
CH01 | Director's details changed for James Dearness Hogarth on 2015-06-11 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Dearness Hogarth on 2010-08-01 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/11 FROM 5 Harley Place Harley Street London W1G 8QD | |
AR01 | 05/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEARNESS HOGARTH / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED WILLIAM GEORGE STONEBRIDGE | |
288a | DIRECTOR APPOINTED JAMES DEARNESS HOGARTH | |
288a | SECRETARY APPOINTED RICHARD JOHN LESLIE HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
88(2) | AD 05/06/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59200 - Sound recording and music publishing activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KID GLOVES MUSIC LTD
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as KID GLOVES MUSIC LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |