Second Wind LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-31 Trade Debtors £0 -50,200% Employees £1 0%
MAYKING VIDEO LIMITED
ROUGH TRADE MUSIC LIMITED
ROUGH TRADE RECORDS LIMITED
ONE LITTLE INDIAN RECORDS LIMITED
Company type Private Limited Company , Active Company Number 01683936 Record last updated Tuesday, February 13, 2018 4:17:46 AM UTC Official Address 34 Trinity Crescent London Sw177ae Nightingale There are 20 companies registered at this street
Postal Code SW177AE Sector Support activities to performing arts
Visits Document Type Publication date Download link Financials Dec 18, 2017 Annual accounts Registry Jul 24, 2017 Confirmation statement made , with updates Registry Apr 12, 2017 Two appointments: a woman and a man Financials Jan 11, 2017 Annual accounts Registry Sep 6, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Financials Jan 5, 2016 Annual accounts Registry Sep 2, 2015 Annual return Financials Dec 30, 2014 Annual accounts Registry Sep 2, 2014 Annual return Financials Dec 23, 2013 Annual accounts Registry Dec 4, 2013 Appointment of a man as Company Director and Director Registry Sep 11, 2013 Annual return Financials Jan 4, 2013 Annual accounts Registry Sep 12, 2012 Annual return Financials Dec 29, 2011 Annual accounts Registry Sep 15, 2011 Annual return Financials Jan 11, 2011 Annual accounts Registry Dec 9, 2010 Auditor's letter of resignation Registry Sep 22, 2010 Annual return Financials Feb 2, 2010 Annual accounts Registry Sep 16, 2009 Annual return Financials Feb 5, 2009 Annual accounts Registry Jan 15, 2009 Particulars of a mortgage or charge Registry Sep 10, 2008 Annual return Financials Feb 1, 2008 Annual accounts Registry Feb 1, 2008 Auditor's letter of resignation Registry Sep 7, 2007 Annual return Registry Jul 23, 2007 Appointment of a man as Company Director and Director Financials Dec 22, 2006 Annual accounts Registry Sep 8, 2006 Annual return Financials May 3, 2006 Annual accounts Registry Feb 6, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 14, 2005 Annual return Financials Feb 4, 2005 Annual accounts Financials Feb 4, 2005 Annual accounts 1801772... Financials Feb 4, 2005 Annual accounts Registry Sep 8, 2004 Annual return Registry Jul 21, 2004 Appointment of a person Registry Feb 7, 2004 Resignation of a person Registry Jan 30, 2004 Appointment of a man as Secretary Registry Jan 9, 2004 Auditor's letter of resignation Registry Dec 22, 2003 Company name change Registry Dec 22, 2003 Company name change 3974... Registry Sep 22, 2003 Annual return Registry Apr 19, 2003 Appointment of a man as Director and Record Executive Financials Feb 6, 2003 Annual accounts Registry Dec 16, 2002 Particulars of a mortgage or charge Registry Sep 3, 2002 Annual return Financials Feb 2, 2002 Annual accounts Registry Sep 17, 2001 Company name change Registry Sep 12, 2001 Annual return Registry Jun 8, 2001 Appointment of a man as Record Executive and Director Registry Jan 28, 2001 Change of accounting reference date Registry Jan 28, 2001 Accounts Registry Dec 1, 2000 Change in situation or address of registered office Financials Nov 2, 2000 Annual accounts Registry Oct 4, 2000 Appointment of a person Registry Oct 3, 2000 Annual return Registry Sep 8, 2000 Appointment of a person Registry Jul 17, 2000 Company name change Registry Jul 14, 2000 Change of name certificate Registry May 3, 2000 Company name change Registry Apr 18, 2000 Appointment of a woman Registry Apr 12, 2000 Appointment of a woman 3974... Registry Apr 12, 2000 Company name change Registry Apr 11, 2000 Change of name certificate Registry Feb 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jan 18, 2000 Annual accounts Registry Jan 1, 2000 Appointment of a man as Secretary Registry Dec 31, 1999 Resignation of 2 people: one Accountant, one Company Director and one Secretary (a man) Registry Sep 9, 1999 Annual return Registry Nov 12, 1998 Auditor's letter of resignation Registry Nov 12, 1998 Miscellaneous document Registry Oct 26, 1998 Annual return Registry Oct 26, 1998 Annual return 1945923... Financials Sep 28, 1998 Annual accounts Financials Sep 28, 1998 Annual accounts 1879291... Financials Sep 28, 1998 Annual accounts Registry Sep 2, 1998 Resignation of a person Registry Sep 2, 1998 Resignation of a person 1866649... Registry Sep 2, 1998 Resignation of a director Registry Aug 18, 1998 Appointment of a person Registry Aug 18, 1998 Appointment of a person 1800981... Registry Aug 18, 1998 Appointment of a person Registry Aug 18, 1998 Appointment of a person 1831647... Registry Aug 18, 1998 Appointment of a director Registry Aug 18, 1998 Appointment of a director 1831647... Registry Aug 18, 1998 Appointment of a director Registry Aug 12, 1998 Four appointments: 4 men Registry Oct 8, 1997 Appointment of a person Registry Sep 30, 1997 Appointment of a man as Accountant and Secretary Financials Feb 4, 1997 Annual accounts Registry Sep 20, 1996 Annual return Registry Sep 12, 1995 Annual return 1879948... Financials Jul 28, 1995 Annual accounts Registry May 6, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 28, 1994 Particulars of a mortgage or charge Registry Oct 3, 1994 Director's particulars changed