London
W8 4EP
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Warner Building 28 Kensington Church Street London W8 4EP |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 April 2011(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 July 2013) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Cornelius Albertus Wessels |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 March 2011) |
Role | Salesperson |
Country of Residence | The Netherlands |
Correspondence Address | Middenduin En Daalseweg 22 2061 As Bloemendaal The Netherlands |
Director Name | Mr Mark Palmer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 March 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 34 Beverley Road Whyteleafe Surrey CR3 0DT |
Director Name | Mr John David Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(23 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Kensington Church Street London W8 4EP |
Director Name | Mr Michael Peter Saunter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 28 Kensington Church Street London W8 4EP |
Secretary Name | Global Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 1993) |
Correspondence Address | 2nd Floor Twyman House 31-39 Camden Road London NW1 9LF |
Secretary Name | Roadster Music Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1993(6 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 July 2001) |
Correspondence Address | Lorentzweg 46b 1211 Eh Hiversum The Netherlands Foreign |
Secretary Name | Roadrunner International Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 March 2011) |
Correspondence Address | Zwarteweg 10 1412 Gd Naarden PO Box 488 1400 Al Bussum The Netherlands |
Registered Address | Seventh Floor 90 High Holborn London WC1V 6XX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Warner Music Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,139,512 |
Gross Profit | £1,298,627 |
Net Worth | £660,643 |
Cash | £51,622 |
Current Liabilities | £1,503,304 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2012 | Application to strike the company off the register (3 pages) |
23 August 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
20 March 2012 | Appointment of Mr Christopher John Ancliff as a director (3 pages) |
20 March 2012 | Termination of appointment of John David Reid as a director on 11 November 2011 (2 pages) |
20 March 2012 | Termination of appointment of Michael Peter Saunter as a director on 31 December 2011 (2 pages) |
20 March 2012 | Termination of appointment of John Reid as a director (2 pages) |
20 March 2012 | Termination of appointment of Michael Saunter as a director (2 pages) |
20 March 2012 | Appointment of Mr Christopher John Ancliff as a director on 1 February 2012 (3 pages) |
10 May 2011 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
10 May 2011 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Appointment of Michael Peter Saunter as a director (3 pages) |
28 April 2011 | Termination of appointment of Roadrunner International Bv as a secretary (2 pages) |
28 April 2011 | Termination of appointment of Roadrunner International Bv as a secretary (2 pages) |
28 April 2011 | Termination of appointment of Cornelius Wessels as a director (2 pages) |
28 April 2011 | Termination of appointment of Mark Palmer as a director (2 pages) |
28 April 2011 | Appointment of Mr Roger Denys Booker as a director (3 pages) |
28 April 2011 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 28 April 2011 (2 pages) |
28 April 2011 | Appointment of Michael Peter Saunter as a director (3 pages) |
28 April 2011 | Appointment of Mr Roger Denys Booker as a director (3 pages) |
28 April 2011 | Termination of appointment of Mark Palmer as a director (2 pages) |
28 April 2011 | Appointment of John David Reid as a director (3 pages) |
28 April 2011 | Appointment of John David Reid as a director (3 pages) |
28 April 2011 | Termination of appointment of Cornelius Wessels as a director (2 pages) |
28 April 2011 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 28 April 2011 (2 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
27 May 2010 | Full accounts made up to 30 September 2009 (19 pages) |
27 May 2010 | Full accounts made up to 30 September 2009 (19 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
19 May 2009 | Full accounts made up to 30 September 2008 (19 pages) |
19 May 2009 | Full accounts made up to 30 September 2008 (19 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (16 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (16 pages) |
30 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
30 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 May 2007 | Return made up to 31/03/07; no change of members (7 pages) |
14 May 2007 | Return made up to 31/03/07; no change of members (7 pages) |
17 April 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
17 April 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 June 2002 | Return made up to 31/03/02; full list of members
|
13 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
18 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 June 2001 | Company name changed roadrunner arcade music (uk) lim ited\certificate issued on 14/06/01 (2 pages) |
14 June 2001 | Company name changed roadrunner arcade music (uk) lim ited\certificate issued on 14/06/01 (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 June 2000 | Company name changed roadrunner music LIMITED\certificate issued on 28/06/00 (2 pages) |
27 June 2000 | Company name changed roadrunner music LIMITED\certificate issued on 28/06/00 (2 pages) |
21 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
21 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 July 1999 | Return made up to 31/03/99; full list of members (6 pages) |
20 July 1999 | Return made up to 31/03/99; full list of members
|
26 July 1998 | Return made up to 31/03/98; full list of members (6 pages) |
26 July 1998 | Return made up to 31/03/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
3 July 1996 | Return made up to 31/03/96; no change of members (4 pages) |
3 July 1996 | Return made up to 31/03/96; no change of members (4 pages) |
18 July 1988 | Resolutions
|
27 June 1988 | Company name changed\certificate issued on 27/06/88 (2 pages) |
27 June 1988 | Company name changed\certificate issued on 27/06/88 (2 pages) |
13 October 1987 | Incorporation (13 pages) |
13 October 1987 | Incorporation (13 pages) |