Active
Company Information for LISTENPONY LTD
1 WALLINGFORD AVENUE, LONDON, W10 6QA,
|
Company Registration Number
09404938
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
LISTENPONY LTD | ||
Legal Registered Office | ||
1 WALLINGFORD AVENUE LONDON W10 6QA | ||
Previous Names | ||
|
Company Number | 09404938 | |
---|---|---|
Company ID Number | 09404938 | |
Date formed | 2015-01-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 23:24:28 |
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 |
---|---|---|
TIMOTHY ROBIN MARTIN |
||
CHARLES ANTHONY ROWLAND COTTON |
||
SALLY HILARY GROVES |
||
WILLIAM MARSEY |
||
DAVID ALFRED SIGALL |
||
JONATHAN BERNARD MARTIN SILVER |
||
JOSEPHINE LOUISE STEPHENSON |
||
FREYA WALEY-COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILES SWAYNE |
Director | ||
STEPHEN HARRY WALEY-COHEN |
Company Secretary | ||
STEPHEN HARRY WALEY-COHEN |
Company Secretary | ||
STEPHEN HARRY WALEY-COHEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORA CHOIR | Director | 2016-01-12 | CURRENT | 2014-06-17 | Active | |
THE SUMMER SCHOOL FOUNDATION | Director | 1995-07-29 | CURRENT | 1976-06-28 | Active | |
SOUTHWARK REHEARSAL HALL LIMITED | Director | 1992-11-01 | CURRENT | 1972-12-29 | Active | |
HENRY WOOD HALL LIMITED | Director | 1992-11-01 | CURRENT | 1975-06-04 | Active | |
SEEDHURST LIMITED | Director | 2017-03-20 | CURRENT | 2017-03-20 | Liquidation | |
BANQUETS INVESTMENTS LIMITED | Director | 2017-03-20 | CURRENT | 2017-03-20 | Active | |
BANQUETS INVESTMENTS HOLDINGS LIMITED | Director | 2017-03-20 | CURRENT | 2017-03-20 | Active | |
BANQUETS OF CHICKEN LIMITED | Director | 2008-09-26 | CURRENT | 2008-09-26 | Dissolved 2014-02-18 | |
THE DIGITAL SOUP COMPANY LIMITED | Director | 2005-05-23 | CURRENT | 2005-05-06 | Active | |
BANQUETS NEW OXFORD LIMITED | Director | 2005-05-23 | CURRENT | 2005-05-06 | Liquidation | |
GROVESPORT LIMITED | Director | 1995-12-18 | CURRENT | 1995-12-18 | Active - Proposal to Strike off | |
ROCKWATER SOUTH COAST LIMITED | Director | 1993-01-29 | CURRENT | 1963-10-29 | Active | |
BANQUETS CATERING LIMITED | Director | 1993-01-29 | CURRENT | 1965-04-28 | Active - Proposal to Strike off | |
BANQUET'S SPECIALITY EQUIPMENT LIMITED | Director | 1992-11-17 | CURRENT | 1960-03-08 | Dissolved 2015-09-29 | |
AMERICAN HOT DOG COMPANY (NORTHAMPTON) LIMITED | Director | 1992-09-26 | CURRENT | 1966-06-01 | Active - Proposal to Strike off | |
BANQUETS SERVICES LIMITED | Director | 1992-09-26 | CURRENT | 1966-11-03 | Active - Proposal to Strike off | |
BKUK BRISTOL LTD | Director | 1992-09-26 | CURRENT | 1967-06-13 | Active | |
HAUTE CUISINE LIMITED | Director | 1992-09-26 | CURRENT | 1967-11-09 | Active - Proposal to Strike off | |
BANQUETS OF OXFORD LIMITED | Director | 1991-01-24 | CURRENT | 1951-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr William Marsey as a person with significant control on 2021-11-01 | |
CH01 | Director's details changed for Freya Waley-Cohen on 2021-11-01 | |
TM02 | Termination of appointment of Timothy Robin Martin on 2021-11-01 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALFRED SIGALL | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Freya Waley-Cohen on 2017-06-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DAVID ALFRED SIGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES SWAYNE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Timothy Robin Martin as company secretary on 2016-01-13 | |
TM02 | Termination of appointment of Stephen Harry Waley-Cohen on 2016-01-13 | |
RES15 | CHANGE OF NAME 03/09/2015 | |
CERTNM | Company name changed listen pony LTD\certificate issued on 08/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | Appointment of Sir Stephen Harry Waley-Cohen as company secretary on 2015-06-30 | |
TM02 | Termination of appointment of Stephen Harry Waley-Cohen on 2015-06-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIR STEPHEN HARRY WALEY-COMEN on 2015-07-16 | |
AP01 | DIRECTOR APPOINTED GILES SWAYNE | |
AP01 | DIRECTOR APPOINTED SALLY HILARY GROVES | |
AP01 | DIRECTOR APPOINTED CHARLES ANTHONY ROWLAND COTTON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BERNARD MARTIN SILVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRY WALEY-COHEN | |
AP03 | Appointment of Sir Stephen Harry Waley-Comen as company secretary on 2015-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O ELLISON SOLICITORS HEADGATE COURT HEAD STREET COLCHESTER CO1 1NP ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts
The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as LISTENPONY 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. |