Glasgow
G3 6BS
Scotland
Director Name | Mr Geoffrey Charles Ellis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 weeks after company formation) |
Appointment Duration | 12 years (resigned 18 April 2012) |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 22 Roman Road Bearsden Glasgow G61 2SL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(2 weeks after company formation) |
Appointment Duration | 20 years (resigned 30 April 2020) |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Registered Address | C/O Broadcast 427 Sauchiehall Street Glasgow G2 3LG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Mr Paul Cardow 50.00% Ordinary A |
---|---|
50 at £1 | Mr Paul Cardow 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £35,096 |
Cash | £2,052,667 |
Current Liabilities | £2,143,095 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
10 July 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
---|---|
26 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
10 July 2022 | Unaudited abridged accounts made up to 30 September 2021 (10 pages) |
8 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
25 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
24 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Anderson Strathern as a secretary on 30 April 2020 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 September 2018 | Registered office address changed from 3/2 Queens Gate 35 Grant St Glasgow G3 6HJ to C/O Broadcast 427 Sauchiehall Street Glasgow G2 3LG on 28 September 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 August 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Registered office address changed from 272a Saint Vincent Street Glasgow Lanarkshire G2 5RL on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 272a Saint Vincent Street Glasgow Lanarkshire G2 5RL on 17 August 2012 (1 page) |
2 May 2012 | Termination of appointment of Geoffrey Ellis as a director (2 pages) |
2 May 2012 | Termination of appointment of Geoffrey Ellis as a director (2 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 June 2009 | Director's change of particulars / paul cardow / 28/02/2008 (1 page) |
11 June 2009 | Director's change of particulars / paul cardow / 28/02/2008 (1 page) |
11 June 2009 | Return made up to 23/03/09; no change of members (10 pages) |
11 June 2009 | Return made up to 23/03/09; no change of members (10 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 April 2009 | Director's change of particulars / geoffrey ellis / 29/05/2008 (1 page) |
24 April 2009 | Return made up to 23/03/08; full list of members (7 pages) |
24 April 2009 | Secretary's change of particulars / kerr & co / 01/06/2008 (1 page) |
24 April 2009 | Director's change of particulars / geoffrey ellis / 29/05/2008 (1 page) |
24 April 2009 | Return made up to 23/03/08; full list of members (7 pages) |
24 April 2009 | Secretary's change of particulars / kerr & co / 01/06/2008 (1 page) |
7 May 2008 | Memorandum and Articles of Association (13 pages) |
7 May 2008 | Memorandum and Articles of Association (13 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Return made up to 23/03/07; full list of members (7 pages) |
19 June 2007 | Return made up to 23/03/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members
|
7 April 2005 | Return made up to 23/03/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 June 2003 | Return made up to 23/03/03; full list of members (7 pages) |
28 June 2003 | Return made up to 23/03/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 March 2001 | Return made up to 23/03/01; full list of members
|
26 March 2001 | Return made up to 23/03/01; full list of members
|
18 April 2000 | Memorandum and Articles of Association (9 pages) |
18 April 2000 | Memorandum and Articles of Association (9 pages) |
14 April 2000 | Company name changed webon LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed webon LIMITED\certificate issued on 17/04/00 (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
23 March 2000 | Incorporation (13 pages) |
23 March 2000 | Incorporation (13 pages) |