String And Tins Accomplice 1 Limited LONDON


String and Tins Accomplice 1 Limited was formally closed on 2022-08-30. String And Tins Accomplice 1 was a private limited company that was situated at Harben House Harben Parade, Finchley Road, London, NW3 6LH, UNITED KINGDOM. Its net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (incorporated on 2017-05-31) was run by 2 directors.
Director William C. who was appointed on 31 May 2017.
Director Michael B. who was appointed on 31 May 2017.

The company was officially classified as "sound recording and music publishing activities" (59200). The latest confirmation statement was sent on 2021-05-30 and last time the annual accounts were sent was on 31 July 2021.

String And Tins Accomplice 1 Limited Address / Contact

Office Address Harben House Harben Parade
Office Address2 Finchley Road
Town London
Post code NW3 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10795843
Date of Incorporation Wed, 31st May 2017
Date of Dissolution Tue, 30th Aug 2022
Industry Sound recording and music publishing activities
End of financial Year 31st July
Company age 5 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Mon, 13th Jun 2022
Last confirmation statement dated Sun, 30th May 2021

Company staff

William C.

Position: Director

Appointed: 31 May 2017

Resigned: 12 June 2018

Michael B.

Position: Director

Appointed: 31 May 2017

Resigned: 12 June 2018

Samuel B.

Position: Director

Appointed: 31 May 2017

Resigned: 02 April 2020

People with significant control

String And Tins Ltd

Harben House Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 08598559
Notified on 12 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Samuel B.

Notified on 31 May 2017
Ceased on 12 June 2018
Nature of control: 25-50% voting rights
25-50% shares

William C.

Notified on 31 May 2017
Ceased on 12 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 31 May 2017
Ceased on 12 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand28 31210 5997 61424 219
Current Assets86 38088 33682 14829 502
Debtors58 06877 73774 5345 283
Net Assets Liabilities38 71745 737  
Other Debtors7 3101 901  
Property Plant Equipment68 49237 7557 4954 939
Other
Accumulated Depreciation Impairment Property Plant Equipment31 88362 85693 11695 672
Amounts Owed By Group Undertakings50 75865 795 5 282
Creditors43 84080 35435 734717
Finance Lease Liabilities Present Value Total40 00840 008  
Increase From Depreciation Charge For Year Property Plant Equipment31 88330 97330 2602 556
Net Current Assets Liabilities14 0657 98246 41428 785
Other Creditors3 83231 22111
Other Taxation Social Security Payable7 7248 847  
Property Plant Equipment Gross Cost100 375100 611100 611 
Total Additions Including From Business Combinations Property Plant Equipment100 375236  
Total Assets Less Current Liabilities82 55745 73753 90933 724
Trade Creditors Trade Payables 27710 973 
Accrued Liabilities 27 3895 282750
Amounts Owed To Group Undertakings  5 981 
Corporation Tax Payable 4 42913 497-34
Other Remaining Borrowings 3 832  
Prepayments Accrued Income 10 04163 094 
Recoverable Value-added Tax  1401
Trade Debtors Trade Receivables  11 300 

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
Free Download (1 page)

Company search

Advertisements