General information

Name:

House Of Forever Limited

Office Address:

3rd Floor 20 Bedford Street WC2E 9HP Covent Garden

Number: 07577813

Incorporation date: 2011-03-24

Dissolution date: 2023-11-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07577813 13 years ago, House Of Forever Ltd had been a private limited company until 2023-11-21 - the date it was formally closed. The business official office address was 3rd Floor, 20 Bedford Street Covent Garden. This firm has a history in name changes. Up till now the firm had four different names. Up till 2017 the firm was prospering as Sixtwelve Management and up to that point its company name was Akira Music.

The following company was administered by one director: Isaac K. who was guiding it for 12 years.

Isaac K. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • House Of Forever Ltd 2017-04-11
  • Sixtwelve Management Limited 2012-08-15
  • Akira Music Limited 2012-06-01
  • Chase Music Limited 2011-10-25
  • 1st For Tours Limited 2011-03-24

Financial data based on annual reports

Company staff

Isaac K.

Role: Director

Appointed: 24 March 2011

Latest update: 30 March 2024

People with significant control

Isaac K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 05 May 2021
Confirmation statement last made up date 24 March 2020
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 January 2015
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 15th, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Similar companies nearby

Closest companies