active Qynn Score: 50
Formed in 2002, 1967 LIMITED has 3 directors and 1 shareholders. The longest serving directors have been in place for 3 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Cannon Place, 78 Cannon Street, London, England, EC4N 6AF.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Cannon Place, 78 Cannon Street London EC4N 6AF
15/05/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
1
0
0
0
3
2
0
0
1
0
0
0
3
0
Accounts
Full accounts made up to 27/09/2019
01/10/2020
27/09/2019
Officers
Appointment of Mr Stuart Vaughn Bergen as a director on 21/05/2020
29/05/2020
21/05/2020
Officers
Termination of appointment of Kathryn Le Gassick as a director on 15/01/2020
21/01/2020
15/01/2020
Persons with Significant Control
Change of details for Warner Music Uk Limited as a person with significant control on 01/05/2017
30/12/2019
01/05/2017
Confirmation Statement
Confirmation statement made on 16/12/2019 with no updates
17/12/2019
16/12/2019
Officers
Appointment of Mr James Heneage Radice as a director on 30/09/2019
08/10/2019
30/09/2019
Officers
Termination of appointment of Roger Denys Booker as a director on 30/09/2019
02/10/2019
30/09/2019
Accounts
Full accounts made up to 28/09/2018
18/06/2019
28/09/2018
Chagne of Constitution
Statement of companys objects
14/05/2019
n/a
Officers
Secretarys details changed for Olswang Cosec Limited on 01/05/2017
16/04/2019
01/05/2017
Confirmation Statement
Confirmation statement made on 16/12/2018 with no updates
31/12/2018
16/12/2018
Officers
Directors details changed for Ms Kathryn Le Gassick on 18/06/2018
30/07/2018
18/06/2018
Officers
Appointment of Ms Kathryn Le Gassick as a director on 18/06/2018
27/07/2018
18/06/2018
Officers
Appointment of Peter David Breeden as a director on 18/06/2018
25/07/2018
18/06/2018
Accounts
Full accounts made up to 29/09/2017
03/07/2018
29/09/2017
Officers
Termination of appointment of Christopher John Ancliff as a director on 16/05/2018
25/06/2018
16/05/2018
Officers
Appointment of Mr Christopher John Ancliff as a director on 01/02/2012
25/06/2018
01/02/2012
Officers
Termination of appointment of Christopher John Ancliff as a director on 18/05/2018
20/06/2018
18/05/2018
Confirmation Statement
Confirmation statement made on 16/12/2017 with no updates
20/12/2017
16/12/2017
Accounts
Full accounts made up to 30/09/2016
24/05/2017
30/09/2016
Address
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15/05/2017
15/05/2017
15/05/2017
Confirmation Statement
Confirmation statement made on 16/12/2016 with updates
28/12/2016
16/12/2016
Accounts
Full accounts made up to 25/09/2015
28/06/2016
25/09/2015
Annual Return
Annual return made up to 16/12/2015 with full list of shareholders
04/01/2016
16/12/2015
Officers
Directors details changed for Mr Roger Denys Booker on 01/01/2015
04/01/2016
01/01/2015
Officers
Directors details changed for Mr Christopher John Ancliff on 01/01/2015
04/01/2016
01/01/2015
Accounts
Full accounts made up to 26/09/2014
24/06/2015
26/09/2014
Officers
Directors details changed for Mr Christopher John Ancliff on 09/01/2015
12/04/2015
09/01/2015
Annual Return
Annual return made up to 16/12/2014 with full list of shareholders
29/01/2015
16/12/2014
Accounts
Full accounts made up to 27/09/2013
04/07/2014
27/09/2013
Officers
Termination of appointment of Jonathan Cross as a director
14/04/2014
n/a
Annual Return
Annual return made up to 16/12/2013 with full list of shareholders
24/12/2013
16/12/2013
Accounts
Full accounts made up to 30/09/2012
31/01/2013
30/09/2012
Annual Return
Annual return made up to 16/12/2012 with full list of shareholders
03/01/2013
16/12/2012
Officers
Termination of appointment of Rachel Evers as a director
24/07/2012
n/a
Officers
Appointment of Mr Jonathan Peter Cross as a director
24/07/2012
n/a
Accounts
Full accounts made up to 30/09/2011
18/05/2012
30/09/2011
Officers
Appointment of Mr Christopher John Ancliff as a director
20/03/2012
n/a
Officers
Appointment of Mr Roger Denys Booker as a director
20/03/2012
n/a
Officers
Termination of appointment of John Reid as a director
16/01/2012
n/a
Annual Return
Annual return made up to 16/12/2011 with full list of shareholders
16/01/2012
16/12/2011
Accounts
Full accounts made up to 24/09/2010
10/06/2011
24/09/2010
Annual Return
Annual return made up to 16/12/2010 with full list of shareholders
05/01/2011
16/12/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
54
Director
21/05/2020
Yes
59
Director
30/09/2019
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
1967 LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
18/06/2018
2 Yrs 7 Mths
n/a
June 1964
30/09/2019
1 Yr 3 Mths
n/a
November 1961
21/05/2020
8 Mths
n/a
November 1966
01/07/2004
16 Yrs 6 Mths
Director
16/12/2002
16/12/2002
Secretary
16/12/2002
16/12/2002
Director
18/06/2018
1 Yr 6 Mths
15/01/2020
Director
01/02/2012
7 Yrs 7 Mths
30/09/2019
Director
01/02/2012
6 Yrs 3 Mths
16/05/2018
Director
02/07/2012
1 Yr 8 Mths
20/03/2014
Director
20/07/2007
4 Yrs 11 Mths
30/06/2012
Director
20/07/2007
4 Yrs 3 Mths
11/11/2011
Director
16/12/2002
5 Yrs 1 Mth
08/02/2008
Director
16/10/2003
4 Yrs 3 Mths
01/02/2008
Director
16/10/2003
3 Yrs 9 Mths
20/07/2007
Director
16/10/2003
3 Yrs 6 Mths
27/04/2007
Secretary
01/03/2004
4 Mths
01/07/2004
Secretary
16/10/2003
4 Mths
01/03/2004
Secretary
16/12/2002
9 Mths
16/10/2003
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors