Background WavePink WaveYellow Wave

LAURENCE MYERS LIMITED (01647585)

LAURENCE MYERS LIMITED (01647585) is an active UK company. incorporated on 1 July 1982. with registered office in Woodford Green. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. LAURENCE MYERS LIMITED has been registered for 43 years. Current directors include MYERS, James Lucian Nathanial, MYERS, Laurence, MYERS, Marsha Carole and 2 others.

Company Number
01647585
Status
active
Type
ltd
Incorporated
1 July 1982
Age
43 years
Address
24 Tudor Close, Woodford Green, IG8 0LF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
MYERS, James Lucian Nathanial, MYERS, Laurence, MYERS, Marsha Carole, MYERS, Peter Aaron, SILVER, Elisabeth Rebecca
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAURENCE MYERS LIMITED

LAURENCE MYERS LIMITED is an active company incorporated on 1 July 1982 with the registered office located in Woodford Green. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. LAURENCE MYERS LIMITED was registered 43 years ago.(SIC: 59200)

Status

active

Active since 43 years ago

Company No

01647585

LTD Company

Age

43 Years

Incorporated 1 July 1982

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

GTO FILM DISTRIBUTORS LIMITED
From: 19 September 1986To: 10 May 1991
EXFADE LIMITED
From: 1 July 1982To: 19 September 1986
Contact
Address

24 Tudor Close Woodford Green, IG8 0LF,

Previous Addresses

30H Devonshire Place London W1G 6JH England
From: 26 July 2016To: 6 March 2024
30H Devonshire Place London W1G 6JH England
From: 26 July 2016To: 26 July 2016
3 the Mews Bridge Road Twickenham TW1 1RF
From: 5 July 2010To: 26 July 2016
36 Langham Street London W1W 7AP
From: 1 July 1982To: 5 July 2010
Timeline

4 key events • 2010 - 2021

Funding Officers Ownership
Funding Round
Jul 10
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MYERS, Marsha Carole

Active
Tudor Close, Woodford GreenIG8 0LF
Secretary
Appointed N/A

MYERS, James Lucian Nathanial

Active
Tudor Close, Woodford GreenIG8 0LF
Born November 1963
Director
Appointed 01 Nov 2021

MYERS, Laurence

Active
Tudor Close, Woodford GreenIG8 0LF
Born July 1936
Director
Appointed N/A

MYERS, Marsha Carole

Active
Tudor Close, Woodford GreenIG8 0LF
Born March 1938
Director
Appointed 29 Nov 2007

MYERS, Peter Aaron

Active
Tudor Close, Woodford GreenIG8 0LF
Born July 1966
Director
Appointed 01 Nov 2021

SILVER, Elisabeth Rebecca

Active
Tudor Close, Woodford GreenIG8 0LF
Born September 1968
Director
Appointed 01 Nov 2021

SHERGOLD, Brian John

Resigned
29 Howard Agne Close, BovingdonHP3 0EQ
Born May 1940
Director
Appointed 02 Oct 2000
Resigned 24 Nov 2000

SHERGOLD, Brian John

Resigned
29 Howard Agne Close, BovingdonHP3 0EQ
Born May 1940
Director
Appointed 24 Jul 1997
Resigned 31 Dec 1997
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2010
AR01AR01
Change Person Director Company With Change Date
21 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
16 August 2001
287Change of Registered Office
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
21 May 1999
363aAnnual Return
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
363aAnnual Return
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
20 December 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
5 May 1995
363x363x
Legacy
5 May 1995
287Change of Registered Office
Legacy
5 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
18 March 1994
363x363x
Legacy
20 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
1 June 1993
88(2)R88(2)R
Legacy
5 May 1993
363x363x
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
16 March 1992
363x363x
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363x363x
Certificate Change Of Name Company
9 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1990
363363
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
9 March 1989
363363
Legacy
14 December 1988
288288
Legacy
17 October 1988
288288
Legacy
17 October 1988
288288
Legacy
24 May 1988
287Change of Registered Office
Legacy
28 October 1987
287Change of Registered Office
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
23 December 1986
AAAnnual Accounts
Legacy
22 December 1986
287Change of Registered Office
Legacy
21 October 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
19 September 1986
CERTNMCertificate of Incorporation on Change of Name