Company NameSurf Suicide Ltd
DirectorsDean Martin Cunning and James Allan
Company StatusActive
Company NumberSC347632
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Dean Martin Cunning
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr James Allan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMiss Denise Allan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Mr James Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£255,920
Cash£42,501
Current Liabilities£24,611

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
6 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
9 May 2023Change of details for Mr James Allan as a person with significant control on 9 May 2023 (2 pages)
9 May 2023Director's details changed for Mr James Allan on 9 May 2023 (2 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
31 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
1 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
7 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
30 August 2019Confirmation statement made on 27 August 2019 with updates (3 pages)
14 June 2019Termination of appointment of Denise Allan as a director on 10 June 2019 (1 page)
22 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
29 August 2017Registered office address changed from C/O John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 9 Glasgow Road Paisley PA1 3QS on 29 August 2017 (1 page)
29 August 2017Director's details changed for Mr James Allan on 28 August 2017 (2 pages)
29 August 2017Director's details changed for Miss Denise Allan on 28 August 2017 (2 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Director's details changed for Miss Denise Allan on 28 August 2017 (2 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Registered office address changed from C/O John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 9 Glasgow Road Paisley PA1 3QS on 29 August 2017 (1 page)
29 August 2017Director's details changed for Mr James Allan on 28 August 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(5 pages)
25 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(5 pages)
25 September 2015Director's details changed for Mr Dean Martin Cunning on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Dean Martin Cunning on 25 September 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
27 September 2012Director's details changed for Mr James Allan on 22 September 2012 (2 pages)
27 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
27 September 2012Director's details changed for Mr James Allan on 22 September 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 September 2011Director's details changed for Miss Denise Allan on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Miss Denise Allan on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Mr James Allan on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mr James Allan on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Registered office address changed from 677 Media Management Ltd 18 Glebe Street Townhead Glasgow G4 0ET on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 677 Media Management Ltd 18 Glebe Street Townhead Glasgow G4 0ET on 14 December 2010 (1 page)
4 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
4 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Previous accounting period shortened from 31 August 2009 to 30 April 2009 (3 pages)
5 February 2010Previous accounting period shortened from 31 August 2009 to 30 April 2009 (3 pages)
1 October 2009Return made up to 27/08/09; full list of members (3 pages)
1 October 2009Return made up to 27/08/09; full list of members (3 pages)
27 August 2008Incorporation (14 pages)
27 August 2008Incorporation (14 pages)