Company NamePRM (Realisations) Limited
Company StatusDissolved
Company Number02159689
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 months ago)
Dissolution Date11 August 2017 (6 years, 8 months ago)
Previous NamesHopfrog Productions Limited and Paul Rodriguez Music Limited

Business Activity

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

Directors

Director NameMiss Lucy Arabella De Silva Rodriguez
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(25 years, 11 months after company formation)
Appointment Duration4 years (closed 11 August 2017)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address38 Malvern Road
London
N8 0LA
Director NameMr Wayne Enoch Rodriguez
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(25 years, 11 months after company formation)
Appointment Duration4 years (closed 11 August 2017)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address92 Riverside Road
St. Albans
Hertfordshire
AL1 1SE
Secretary NameMr Wayne Enoch Rodriguez
StatusClosed
Appointed25 July 2013(25 years, 11 months after company formation)
Appointment Duration4 years (closed 11 August 2017)
RoleCompany Director
Correspondence Address92 Riverside Road
St. Albans
Hertfordshire
AL1 1SE
Director NameMr Francis Paul Sylvester Rodriguez
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(4 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 25 August 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address15 Stanhope Road
London
N6 5NE
Secretary NameMs Ann Montgomery Rodriguez
NationalityBritish
StatusResigned
Appointed24 July 1992(4 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 November 2013)
RoleCompany Director
Correspondence Address15 Stanhope Road
London
N6 5NE

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House 128-136 High Street
Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2013
Net Worth£187,633
Cash£376,661
Current Liabilities£227,200

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2017Final Gazette dissolved following liquidation (1 page)
11 August 2017Final Gazette dissolved following liquidation (1 page)
11 May 2017Return of final meeting in a members' voluntary winding up (4 pages)
11 May 2017Liquidators' statement of receipts and payments to 27 April 2017 (3 pages)
11 May 2017Liquidators' statement of receipts and payments to 27 April 2017 (3 pages)
11 May 2017Return of final meeting in a members' voluntary winding up (4 pages)
12 September 2016Liquidators' statement of receipts and payments to 13 August 2016 (5 pages)
12 September 2016Liquidators' statement of receipts and payments to 13 August 2016 (5 pages)
25 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-14
(1 page)
25 August 2015Registered office address changed from 38 Malvern Road London N8 0LA England to 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 25 August 2015 (2 pages)
25 August 2015Appointment of a voluntary liquidator (1 page)
25 August 2015Declaration of solvency (3 pages)
25 August 2015Registered office address changed from 38 Malvern Road London N8 0LA England to 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 25 August 2015 (2 pages)
25 August 2015Appointment of a voluntary liquidator (1 page)
25 August 2015Declaration of solvency (3 pages)
30 July 2015Company name changed paul rodriguez music LIMITED\certificate issued on 30/07/15
  • RES15 ‐ Change company name resolution on 2015-06-15
(2 pages)
30 July 2015Company name changed paul rodriguez music LIMITED\certificate issued on 30/07/15
  • RES15 ‐ Change company name resolution on 2015-06-15
(2 pages)
7 July 2015Change of name notice (2 pages)
7 July 2015Change of name notice (2 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 December 2014Registered office address changed from C/O Greene Miller & Co 14 Woburn Close Bushey Hertfordshire WD23 4XA to 38 Malvern Road London N8 0LA on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Greene Miller & Co 14 Woburn Close Bushey Hertfordshire WD23 4XA to 38 Malvern Road London N8 0LA on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Greene Miller & Co 14 Woburn Close Bushey Hertfordshire WD23 4XA to 38 Malvern Road London N8 0LA on 8 December 2014 (1 page)
26 November 2014Sub-division of shares on 10 November 2014 (5 pages)
26 November 2014Sub-division of shares on 10 November 2014 (5 pages)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 65
(6 pages)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 65
(6 pages)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 November 2013Termination of appointment of Ann Rodriguez as a secretary (1 page)
11 November 2013Termination of appointment of Ann Rodriguez as a secretary (1 page)
28 August 2013Termination of appointment of Francis Rodriguez as a director (1 page)
28 August 2013Termination of appointment of Francis Rodriguez as a director (1 page)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 65
(5 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 65
(5 pages)
1 August 2013Appointment of Ms Lucy Arabella, Da Silva Rodriguez-Laranjo as a director (2 pages)
1 August 2013Appointment of Ms Lucy Arabella, Da Silva Rodriguez-Laranjo as a director (2 pages)
1 August 2013Appointment of Mr Wayne Enoch Rodriguez as a secretary (2 pages)
1 August 2013Appointment of Mr Wayne Enoch Rodriguez as a secretary (2 pages)
1 August 2013Appointment of Mr Wayne Enoch Rodriguez as a director (2 pages)
1 August 2013Appointment of Mr Wayne Enoch Rodriguez as a director (2 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
10 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 65
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 65
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 65
(3 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
26 April 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
3 March 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
2 August 2010Director's details changed for Francis Paul Sylvester Rodriguez on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Francis Paul Sylvester Rodriguez on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Francis Paul Sylvester Rodriguez on 1 October 2009 (2 pages)
23 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
23 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
5 August 2009Return made up to 24/07/09; full list of members (4 pages)
5 August 2009Return made up to 24/07/09; full list of members (4 pages)
27 March 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
27 March 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
6 August 2008Return made up to 24/07/08; full list of members (4 pages)
6 August 2008Return made up to 24/07/08; full list of members (4 pages)
27 February 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
27 February 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
2 August 2007Return made up to 24/07/07; full list of members (3 pages)
2 August 2007Return made up to 24/07/07; full list of members (3 pages)
5 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
5 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
21 September 2006Return made up to 24/07/06; full list of members (7 pages)
21 September 2006Return made up to 24/07/06; full list of members (7 pages)
16 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
16 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
12 August 2005Return made up to 24/07/05; full list of members (7 pages)
12 August 2005Return made up to 24/07/05; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
21 December 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
6 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004Ad 07/03/04--------- £ si 2@1=2 £ ic 60/62 (2 pages)
18 March 2004Ad 07/03/04--------- £ si 2@1=2 £ ic 60/62 (2 pages)
15 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
15 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
24 November 2003Registered office changed on 24/11/03 from: c/o greene miller & co park house greenhill crescent watford business park watford hertfordshire WD18 8PH (1 page)
24 November 2003Registered office changed on 24/11/03 from: c/o greene miller & co park house greenhill crescent watford business park watford hertfordshire WD18 8PH (1 page)
26 August 2003Return made up to 24/07/03; full list of members (7 pages)
26 August 2003Return made up to 24/07/03; full list of members (7 pages)
25 March 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
25 March 2003Registered office changed on 25/03/03 from: 15 stanhope road london N6 5NE (1 page)
25 March 2003Registered office changed on 25/03/03 from: 15 stanhope road london N6 5NE (1 page)
25 March 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
23 January 2003Registered office changed on 23/01/03 from: 61 queens drive london N4 2BG (1 page)
23 January 2003Registered office changed on 23/01/03 from: 61 queens drive london N4 2BG (1 page)
1 August 2002Return made up to 24/07/02; full list of members (6 pages)
1 August 2002Return made up to 24/07/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
27 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 August 2001Return made up to 24/07/01; full list of members (6 pages)
3 August 2001Return made up to 24/07/01; full list of members (6 pages)
15 May 2001Full accounts made up to 31 August 2000 (8 pages)
15 May 2001Full accounts made up to 31 August 2000 (8 pages)
13 March 2001Registered office changed on 13/03/01 from: 7 chelverton rd putney SW15 1RN (1 page)
13 March 2001Registered office changed on 13/03/01 from: 7 chelverton rd putney SW15 1RN (1 page)
21 August 2000Return made up to 24/07/00; full list of members (6 pages)
21 August 2000Return made up to 24/07/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 August 1999 (8 pages)
19 May 2000Full accounts made up to 31 August 1999 (8 pages)
9 August 1999Return made up to 24/07/99; no change of members (4 pages)
9 August 1999Return made up to 24/07/99; no change of members (4 pages)
23 June 1999Full accounts made up to 31 August 1998 (8 pages)
23 June 1999Full accounts made up to 31 August 1998 (8 pages)
29 July 1998Return made up to 24/07/98; no change of members (4 pages)
29 July 1998Return made up to 24/07/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 August 1997 (8 pages)
16 April 1998Full accounts made up to 31 August 1997 (8 pages)
30 July 1997Return made up to 24/07/97; full list of members (6 pages)
30 July 1997Return made up to 24/07/97; full list of members (6 pages)
10 March 1997Full accounts made up to 31 August 1996 (9 pages)
10 March 1997Full accounts made up to 31 August 1996 (9 pages)
6 August 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1996Full accounts made up to 31 August 1995 (9 pages)
4 March 1996Full accounts made up to 31 August 1995 (9 pages)
28 July 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)