Company Information for SONI BLAM LTD
55 Kentish Town Road, London, NW1 9NX,
|
Company Registration Number
05090653
Private Limited Company
Active |
Company Name | |
---|---|
SONI BLAM LTD | |
Legal Registered Office | |
55 Kentish Town Road London NW1 9NX Other companies in HR3 | |
Company Number | 05090653 | |
---|---|---|
Company ID Number | 05090653 | |
Date formed | 2004-04-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-01 | |
Return next due | 2025-04-15 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB980871778 |
Last Datalog update: | 2024-04-19 15:10:29 |
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 |
---|---|---|
IMAGINE BUSINESS COSEC LTD |
||
JAMES CHRISTOPHER ELLIOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IMAGINE BUSINESS COSEC LTD |
Company Secretary | ||
IMAGINE BUSINESS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEARLY BUTTONS NURSERY LTD | Company Secretary | 2007-12-06 | CURRENT | 2007-12-06 | Dissolved 2014-07-22 | |
MORNINGTON ESTATES LTD | Company Secretary | 2006-10-01 | CURRENT | 2001-01-19 | Dissolved 2015-10-27 | |
GOSWELLS BUSINESS SERVICES LTD | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Dissolved 2013-11-12 | |
SEE-INDIA LTD | Company Secretary | 2006-03-06 | CURRENT | 2006-03-06 | Dissolved 2013-10-22 | |
OLD STREET RECRUITMENT LTD | Company Secretary | 2005-07-18 | CURRENT | 2005-07-18 | Dissolved 2014-08-12 | |
BOLLYWOOD BAR LTD | Company Secretary | 2005-02-14 | CURRENT | 2005-02-14 | Dissolved 2013-09-24 | |
KOSMO ESTATES LTD | Company Secretary | 2005-02-07 | CURRENT | 2002-05-02 | Dissolved 2014-03-11 | |
PHOENIX SECURITY CONSULTING LTD | Company Secretary | 2005-02-07 | CURRENT | 1999-04-29 | Dissolved 2016-01-19 | |
FOX (UK) LIMITED | Company Secretary | 2005-02-07 | CURRENT | 1999-02-25 | Liquidation | |
KIP MCGRATH EDUCATION CENTRE (LUTON) LTD | Company Secretary | 2004-09-07 | CURRENT | 2004-09-07 | Active | |
DHILLON & CO. (SOLICITORS) LTD | Company Secretary | 2004-05-07 | CURRENT | 1997-08-22 | Dissolved 2014-04-01 | |
ORANGE GROVE (LOUGHTON) LTD | Company Secretary | 2004-04-21 | CURRENT | 2004-04-21 | Liquidation | |
LDS TRADING LTD. | Company Secretary | 2004-02-17 | CURRENT | 2004-02-17 | Dissolved 2014-10-21 | |
C & CJ LIMITED | Company Secretary | 2003-10-22 | CURRENT | 2003-10-22 | Dissolved 2015-02-10 | |
MORNINGTON ESTATES (UK) LTD | Company Secretary | 2003-05-14 | CURRENT | 2002-06-29 | Dissolved 2014-10-21 | |
BARON ESTATES UK LTD | Company Secretary | 2003-05-14 | CURRENT | 1997-06-06 | Dissolved 2015-07-14 | |
03807698 LTD | Company Secretary | 2003-05-14 | CURRENT | 1999-07-15 | Liquidation | |
COMPUTER MANAGEMENT CORPORATION PLC | Company Secretary | 2003-05-14 | CURRENT | 2000-08-01 | Liquidation | |
E FOX LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2002-07-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CH01 | Director's details changed for Mr James Christopher Elliot on 2022-07-13 | |
PSC04 | Change of details for Mr James Christopher Elliot as a person with significant control on 2022-07-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/16 FROM Bank House Oxford Road Hay-on-Wye Hereford HR3 5AJ | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Christopher Elliot on 2011-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/13 FROM 3 Fullwoods Mews Bevenden Street London N1 6BF | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR IMAGINE BUSINESS COSEC LTD on 2011-04-01 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Christopher Elliot on 2010-03-27 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR IMAGINE BUSINESS COSEC LTD on 2010-03-27 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2005-09-20 |
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 SONI BLAM LTD
Called Up Share Capital | 2012-04-30 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-04-30 | £ 704,764 |
Cash Bank In Hand | 2011-04-30 | £ 221,291 |
Current Assets | 2012-04-30 | £ 704,764 |
Current Assets | 2011-04-30 | £ 221,291 |
Fixed Assets | 2012-04-30 | £ 13,242 |
Fixed Assets | 2011-04-30 | £ 18,742 |
Shareholder Funds | 2012-04-30 | £ 425,311 |
Shareholder Funds | 2011-04-30 | £ 153,860 |
Tangible Fixed Assets | 2012-04-30 | £ 13,242 |
Tangible Fixed Assets | 2011-04-30 | £ 18,742 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as SONI BLAM LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SONI BLAM LTD | Event Date | 2005-09-20 |
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. |