Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 130701 LIMITED
Company Information for

130701 LIMITED

11 OLD STEINE, BRIGHTON, BN1 1EJ,
Company Registration Number
04264778
Private Limited Company
Active

Company Overview

About 130701 Ltd
130701 LIMITED was founded on 2001-08-03 and has its registered office in Brighton. The organisation's status is listed as "Active". 130701 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
130701 LIMITED
 
Legal Registered Office
11 OLD STEINE
BRIGHTON
BN1 1EJ
Other companies in WC2E
 
Filing Information
Company Number 04264778
Company ID Number 04264778
Date formed 2001-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:43:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 130701 LIMITED
Is this data useful to you?
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.
Companies with same name 130701 LIMITED
The following companies were found which have the same name as 130701 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
130701 CANADA INC. 1188 WEST GEORGIA ST SUITE 1260 VANCOUVER British Columbia V6E 4A2 Dissolved Company formed on the 1984-02-29
1307010 ALBERTA LTD. 2500 10123 - 99 STREET EDMONTON ALBERTA T5J 3H1 Active Company formed on the 2007-03-13
13070107 Canada Inc. 18 McKnight Crescent Tottenham Ontario L0G 1W0 Active Company formed on the 2021-06-02
13070123 Canada Inc. 3100 Steeles Avenue West, Unit 403 Concord Ontario L4K 3R1 Active - Dissolution Pending (Non-compliance) Company formed on the 2021-06-02
1307013 B.C. LTD British Columbia Active Company formed on the 2021-05-25
13070140 Canada Inc. 3969 Manatee Way Mississauga Ontario L5M 6P6 Active Company formed on the 2021-06-02

Company Officers of 130701 LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM WARWICK HITCHCOCK
Company Secretary 2006-06-26
DAVID JOHN CAWLEY
Director 2001-08-03
MARTIN GOLDSCHMIDT
Director 2016-01-26
ALEXANDER LEE KNIGHT
Director 2001-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALAN CHADWICK
Director 2016-01-26 2017-03-16
DAVID JOHN CAWLEY
Company Secretary 2001-08-03 2006-06-26
JOHN DYER
Director 2002-01-31 2005-01-01
NICHOLAS BRUCE HARTLEY
Director 2001-08-03 2005-01-01
MICHAEL HENEGHAN
Director 2001-08-03 2002-01-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-08-03 2001-08-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-08-03 2001-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM WARWICK HITCHCOCK FMTV ACCOUNTING LIMITED Company Secretary 2015-01-20 CURRENT 2014-11-10 Active
DAVID WILLIAM WARWICK HITCHCOCK MOUSTACHE MUSIC LTD Company Secretary 2009-05-20 CURRENT 2009-01-26 Dissolved 2013-09-10
DAVID WILLIAM WARWICK HITCHCOCK SPECK OF DUST LTD Company Secretary 2009-05-14 CURRENT 2009-01-23 Dissolved 2013-09-03
DAVID WILLIAM WARWICK HITCHCOCK STAND ALONE MUSIC LTD Company Secretary 2008-11-18 CURRENT 2008-11-18 Active
DAVID WILLIAM WARWICK HITCHCOCK ORGANIZED LTD Company Secretary 2008-11-01 CURRENT 2003-08-19 Active - Proposal to Strike off
DAVID WILLIAM WARWICK HITCHCOCK THE RED ORCHESTRA LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Dissolved 2014-03-18
DAVID WILLIAM WARWICK HITCHCOCK STAND ALONE PRODUCTIONS LTD Company Secretary 2007-11-08 CURRENT 2007-10-02 Active
DAVID WILLIAM WARWICK HITCHCOCK MARIA FORTE MUSIC SERVICES LTD Company Secretary 2006-08-24 CURRENT 2006-08-24 Active
DAVID WILLIAM WARWICK HITCHCOCK FATCAT PUBLISHING LIMITED Company Secretary 2006-06-26 CURRENT 2005-04-21 Active
DAVID WILLIAM WARWICK HITCHCOCK KISSING THE PINK MUSIC LTD Company Secretary 2006-01-12 CURRENT 2006-01-12 Active
DAVID WILLIAM WARWICK HITCHCOCK DELANCEY BUSINESS MANAGEMENT LIMITED Company Secretary 2005-10-01 CURRENT 1992-12-07 Active
DAVID WILLIAM WARWICK HITCHCOCK HARRISONS ENTERTAINMENT LAW LIMITED Company Secretary 2003-04-17 CURRENT 2003-04-17 Dissolved 2017-10-26
DAVID WILLIAM WARWICK HITCHCOCK TIM GARLAND MUSIC LIMITED Company Secretary 2000-05-16 CURRENT 1999-12-29 Active
DAVID WILLIAM WARWICK HITCHCOCK PETE WOODROFFE PRODUCTIONS LIMITED Company Secretary 1995-09-21 CURRENT 1995-09-21 Dissolved 2014-09-09
MARTIN GOLDSCHMIDT THE OTHER HAND (2014) LIMITED Director 2016-10-11 CURRENT 2014-02-25 Active
MARTIN GOLDSCHMIDT BLACK GOLD MUSIC MANAGEMENT LIMITED Director 2015-01-01 CURRENT 2014-11-28 Active - Proposal to Strike off
MARTIN GOLDSCHMIDT THE MUSIC ROYALTY COMPANY LIMITED Director 2015-01-01 CURRENT 2014-10-03 Active
MARTIN GOLDSCHMIDT FAN DIRECT LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2014-02-11
MARTIN GOLDSCHMIDT COOKING VINYL HOLDINGS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
MARTIN GOLDSCHMIDT COOKING VINYL PROPERTY LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active - Proposal to Strike off
MARTIN GOLDSCHMIDT COOKING VINYL PUBLISHING LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
MARTIN GOLDSCHMIDT ESSENTIAL MUSIC & MARKETING LIMITED Director 2003-07-26 CURRENT 2003-07-22 Active
MARTIN GOLDSCHMIDT 77 RANDOLPH AVENUE LIMITED Director 1998-08-11 CURRENT 1984-03-12 Active
MARTIN GOLDSCHMIDT COOKING VINYL LIMITED Director 1992-01-28 CURRENT 1986-08-11 Active
ALEXANDER LEE KNIGHT FAT CAT RECORDINGS LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
ALEXANDER LEE KNIGHT FATCAT PUBLISHING LIMITED Director 2005-04-26 CURRENT 2005-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-18Director's details changed for Mr Raymond Boxer George Bush on 2023-04-17
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/22 FROM 11 Old Steine Brighton BN1 3EJ England
2021-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042647780003
2021-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER LEE KNIGHT
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-11-10PSC07CESSATION OF COOKING VINYL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GOLDSCHMIDT
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042647780002
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AA01Previous accounting period extended from 30/12/20 TO 31/12/20
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM 11 11 Old Steine Brighton BN1 3EJ England
2021-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/21 FROM 150 Tooley Street London SE1 2TU England
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-03-18AP01DIRECTOR APPOINTED MR RAYMOND BOXER GEORGE BUSH
2018-12-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CAWLEY
2018-10-06TM02Termination of appointment of David William Warwick Hitchcock on 2018-10-06
2018-09-25AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM 12 - 13 Swainson Road London W3 7XB England
2017-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN CHADWICK
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-20SH0126/01/16 STATEMENT OF CAPITAL GBP 4
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM 23 Cameo House 11 Bear Street London WC2H 7AS
2016-01-29AP01DIRECTOR APPOINTED MR MICHAEL ALAN CHADWICK
2016-01-29AP01DIRECTOR APPOINTED MR MARTIN GOLDSCHMIDT
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042647780002
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-04AR0103/08/15 ANNUAL RETURN FULL LIST
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM C/O Anderson & Penningotn 44a Floral Street London WC2E 9DA
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-23AR0103/08/14 ANNUAL RETURN FULL LIST
2013-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/13 FROM 8 the Glasshouse 49a Goldhawk Road London W12 8QP
2013-09-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 4
2013-08-28AR0103/08/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-09AR0103/08/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-31AR0103/08/11 FULL LIST
2010-12-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-03AR0103/08/10 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-07AR0103/08/09 FULL LIST
2008-12-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 14 REGENT HILL BRIGHTON EAST SUSSEX BN1 3ED
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288bSECRETARY RESIGNED
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-04363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-03-21225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: C/O VITAL DISTRIBUTION LTD 338A LADBROKE GROVE LONDON W10 5AH
2005-02-21288bDIRECTOR RESIGNED
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-02-21288bDIRECTOR RESIGNED
2005-01-28363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2003-11-17288aNEW DIRECTOR APPOINTED
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-10-30363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/03
2003-10-30363(288)DIRECTOR RESIGNED
2003-06-24DISS40STRIKE-OFF ACTION DISCONTINUED
2003-06-18363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2003-02-25GAZ1FIRST GAZETTE
2001-08-16288bSECRETARY RESIGNED
2001-08-14288bSECRETARY RESIGNED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-08-13288bDIRECTOR RESIGNED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
182 - Reproduction of recorded media
18201 - Reproduction of sound recording

59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities



Licences & Regulatory approval
We could not find any licences issued to 130701 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-02-25
Fines / Sanctions
No fines or sanctions have been issued against 130701 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-03 Outstanding COOKING VINYL LIMITED
RENT DEPOSIT DEED 2005-12-06 Satisfied MODO PRODUCTION LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 11,553
Creditors Due Within One Year 2012-01-01 £ 349,576

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 130701 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 99
Current Assets 2012-01-01 £ 56,464
Debtors 2012-01-01 £ 41,271
Fixed Assets 2012-01-01 £ 822
Shareholder Funds 2012-01-01 £ 323,017
Stocks Inventory 2012-01-01 £ 15,094
Tangible Fixed Assets 2012-01-01 £ 822

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 130701 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 130701 LIMITED
Trademarks
We have not found any records of 130701 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 130701 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18201 - Reproduction of sound recording) as 130701 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 130701 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party130701 LIMITEDEvent Date2003-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 130701 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 130701 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.