Beverly Hills
California 90212
90212
Director Name | Phillip Kenneth Collen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 18 November 2014) |
Role | Musician |
Country of Residence | United States |
Correspondence Address | 26971 Highwood Circle Laguna Hills California 92653 |
Director Name | Joseph Thomas Elliott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 18 November 2014) |
Role | Musician |
Country of Residence | Ireland |
Correspondence Address | 21 Rochestown Avenue Kill O'The Grange County Dublin Eire |
Director Name | Richard Savage |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 18 November 2014) |
Role | Musician |
Country of Residence | Ireland |
Correspondence Address | Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN |
Secretary Name | Joseph Thomas Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 21 Rochestown Avenue Kill O'The Grange County Dublin Eire |
Director Name | Peter David Mensch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2005) |
Role | Artist Manager |
Correspondence Address | 278 West 4th Street New York Ny 10014 Foreign |
Registered Address | Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
20 at £1 | Executors Of Estate Of S. Clark 20.00% Ordinary |
---|---|
20 at £1 | J. Elliott 20.00% Ordinary |
20 at £1 | P. Collen 20.00% Ordinary |
20 at £1 | R. Allen 20.00% Ordinary |
20 at £1 | Richard Savage 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,491 |
Cash | £31,015 |
Current Liabilities | £74,163 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2014 | Application to strike the company off the register (3 pages) |
28 July 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
20 January 2014 | Director's details changed for Richard Savage on 22 January 2013 (2 pages) |
20 January 2014 | Director's details changed for Richard Savage on 22 January 2013 (2 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Director's details changed for Richard Savage on 8 May 2012 (2 pages) |
16 January 2013 | Director's details changed for Richard Savage on 8 May 2012 (2 pages) |
16 January 2013 | Director's details changed for Richard Savage on 8 May 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 January 2010 | Director's details changed for Phillip Kenneth Collen on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Richard Savage on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Joseph Thomas Elliott on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Richard Savage on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Phillip Kenneth Collen on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Richard John Cyril Allen on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Joseph Thomas Elliott on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Richard John Cyril Allen on 29 January 2010 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members
|
9 February 2007 | Return made up to 31/12/06; full list of members
|
12 September 2006 | Registered office changed on 12/09/06 from: midway house 27/29 cursitor street london EC4A 1LT (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: midway house 27/29 cursitor street london EC4A 1LT (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 31/12/05; full list of members
|
8 February 2006 | Return made up to 31/12/05; full list of members
|
8 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
8 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
8 February 2006 | Director resigned (1 page) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 July 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
4 July 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
3 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 May 2001 (15 pages) |
4 February 2002 | Total exemption full accounts made up to 31 May 2001 (15 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members
|
29 January 2000 | Return made up to 31/12/99; full list of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members
|
6 January 1999 | Return made up to 31/12/98; no change of members
|
26 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
17 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
17 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
14 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
14 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |