Company NameAlma Music Productions Limited
Company StatusDissolved
Company Number01626329
CategoryPrivate Limited Company
Incorporation Date1 April 1982(42 years, 1 month ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameANN Manly Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMrs Ann Susan Protheroe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1982(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence Address6 Steeles Mews North
London
NW3 4RJ
Director NameMr Guy Cedric Protheroe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1982(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence Address6 Steeles Mews North
London
NW3 4RJ
Secretary NameMrs Ann Susan Protheroe
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Steele's Mews Steeles Mews North
London
NW3 4RJ

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mr Guy Cedric Protheroe
50.00%
Ordinary
25 at £1Mrs Ann Protheroe
50.00%
Ordinary

Financials

Year2014
Net Worth£6,015
Cash£1,070
Current Liabilities£14,451

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50
(5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50
(5 pages)
10 April 2014Director's details changed for Mr Guy Cedric Protheroe on 20 March 2013 (2 pages)
10 April 2014Registered office address changed from 8 Alma Square London NW8 9QD on 10 April 2014 (1 page)
10 April 2014Secretary's details changed for Mrs Ann Susan Protheroe on 20 March 2013 (1 page)
10 April 2014Director's details changed for Mrs Ann Susan Protheroe on 20 March 2013 (2 pages)
24 September 2013Withdraw the company strike off application (2 pages)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
7 September 2012Voluntary strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
25 July 2012Application to strike the company off the register (3 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2010Compulsory strike-off action has been suspended (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Guy Cedric Protheroe on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Ann Protheroe on 25 February 2010 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 November 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2007Return made up to 31/12/06; full list of members (3 pages)
23 March 2007Registered office changed on 23/03/07 from: howard house 121-123 norton way south letchworth garden city hertfordshire SG6 1NZ (1 page)
16 March 2006Return made up to 31/12/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(8 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 February 2004Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2004Company name changed ann manly productions LIMITED\certificate issued on 05/02/04 (2 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 September 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 August 2000Full accounts made up to 31 March 1999 (9 pages)
29 March 2000Return made up to 31/12/99; full list of members (7 pages)
6 September 1999Full accounts made up to 31 March 1996 (9 pages)
6 September 1999Full accounts made up to 31 March 1997 (8 pages)
6 September 1999Full accounts made up to 31 March 1998 (8 pages)
15 April 1999Return made up to 31/12/98; no change of members (4 pages)
29 May 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)