Company NameDENE Jesmond Enterprises Production Limited
Company StatusDissolved
Company Number00995854
CategoryPrivate Limited Company
Incorporation Date2 December 1970(53 years, 5 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)
Previous NamesDENE Jesmond Enterprises Limited and Firelight Music 1991 Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameBryan Ferry
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(20 years, 12 months after company formation)
Appointment Duration23 years, 10 months (closed 09 October 2015)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address65 New Cavendish Street
London
W1M 7RD
Secretary NameMs Juliet Elaine Mann
NationalityBritish
StatusClosed
Appointed10 December 1992(22 years after company formation)
Appointment Duration22 years, 10 months (closed 09 October 2015)
RolePersonal Assistant
Correspondence Address134 Kennington Park Road
London
SE11 4DJ
Secretary NameMrs Lucy Ferry
NationalityBritish
StatusResigned
Appointed23 November 1991(20 years, 12 months after company formation)
Appointment Duration1 year (resigned 10 December 1992)
RoleCompany Director
Correspondence Address59 Camden Hill
London
W8

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Mr Bryan Ferry
100.00%
Ordinary

Financials

Year2014
Net Worth£3,577
Cash£72,397
Current Liabilities£245,837

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
15 May 2015Liquidators statement of receipts and payments to 2 April 2015 (9 pages)
15 May 2015Liquidators' statement of receipts and payments to 2 April 2015 (9 pages)
15 May 2015Liquidators statement of receipts and payments to 2 April 2015 (9 pages)
25 June 2014Liquidators statement of receipts and payments to 2 April 2014 (8 pages)
25 June 2014Liquidators statement of receipts and payments to 2 April 2014 (8 pages)
25 June 2014Liquidators' statement of receipts and payments to 2 April 2014 (8 pages)
23 April 2013Registered office address changed from 65 New Cavendish Street London W1M 7RD on 23 April 2013 (2 pages)
17 April 2013Declaration of solvency (3 pages)
17 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 2
(4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Director's details changed for Bryan Ferry on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Return made up to 23/11/08; full list of members (3 pages)
14 January 2008Return made up to 23/11/07; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Return made up to 23/11/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 December 2005Return made up to 23/11/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Return made up to 23/11/04; full list of members (6 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 December 2003Return made up to 23/11/03; full list of members (6 pages)
30 December 2002Return made up to 23/11/02; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
10 January 2002Return made up to 23/11/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
24 November 2000Return made up to 23/11/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
15 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Registered office changed on 25/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
20 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
25 November 1998Return made up to 23/11/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
1 December 1997Return made up to 23/11/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
26 November 1996Return made up to 23/11/96; full list of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (2 pages)
7 December 1995Return made up to 23/11/95; no change of members (4 pages)
7 September 1994Company name changed firelight music 1991 LIMITED\certificate issued on 08/09/94 (2 pages)
15 October 1991Company name changed dene jesmond enterprises LIMITED\certificate issued on 16/10/91 (2 pages)
31 August 1984Accounts made up to 30 September 1982 (7 pages)
2 December 1970Incorporation (26 pages)