Company NameRoadrunner Records Limited
Company StatusDissolved
Company Number02177856
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(23 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warner Building 28 Kensington Church Street
London
W8 4EP
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed08 April 2011(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 30 July 2013)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameCornelius Albertus Wessels
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 March 2011)
RoleSalesperson
Country of ResidenceThe Netherlands
Correspondence AddressMiddenduin En Daalseweg 22
2061 As Bloemendaal
The Netherlands
Director NameMr Mark Palmer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(13 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 March 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address34 Beverley Road
Whyteleafe
Surrey
CR3 0DT
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(23 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Michael Peter Saunter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(23 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 1993)
Correspondence Address2nd Floor Twyman House
31-39 Camden Road
London
NW1 9LF
Secretary NameRoadster Music Bv (Corporation)
StatusResigned
Appointed02 November 1993(6 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 July 2001)
Correspondence AddressLorentzweg 46b
1211 Eh Hiversum
The Netherlands
Foreign
Secretary NameRoadrunner International Bv (Corporation)
StatusResigned
Appointed30 July 2001(13 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 March 2011)
Correspondence AddressZwarteweg 10 1412 Gd Naarden
PO Box 488
1400 Al Bussum
The Netherlands

Location

Registered AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Warner Music Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,139,512
Gross Profit£1,298,627
Net Worth£660,643
Cash£51,622
Current Liabilities£1,503,304

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 August 2012Application to strike the company off the register (3 pages)
23 August 2012Application to strike the company off the register (3 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(5 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director (3 pages)
20 March 2012Termination of appointment of John David Reid as a director on 11 November 2011 (2 pages)
20 March 2012Termination of appointment of Michael Peter Saunter as a director on 31 December 2011 (2 pages)
20 March 2012Termination of appointment of John Reid as a director (2 pages)
20 March 2012Termination of appointment of Michael Saunter as a director (2 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director on 1 February 2012 (3 pages)
10 May 2011Appointment of Olswang Cosec Limited as a secretary (3 pages)
10 May 2011Appointment of Olswang Cosec Limited as a secretary (3 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2011Appointment of Michael Peter Saunter as a director (3 pages)
28 April 2011Termination of appointment of Roadrunner International Bv as a secretary (2 pages)
28 April 2011Termination of appointment of Roadrunner International Bv as a secretary (2 pages)
28 April 2011Termination of appointment of Cornelius Wessels as a director (2 pages)
28 April 2011Termination of appointment of Mark Palmer as a director (2 pages)
28 April 2011Appointment of Mr Roger Denys Booker as a director (3 pages)
28 April 2011Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 28 April 2011 (2 pages)
28 April 2011Appointment of Michael Peter Saunter as a director (3 pages)
28 April 2011Appointment of Mr Roger Denys Booker as a director (3 pages)
28 April 2011Termination of appointment of Mark Palmer as a director (2 pages)
28 April 2011Appointment of John David Reid as a director (3 pages)
28 April 2011Appointment of John David Reid as a director (3 pages)
28 April 2011Termination of appointment of Cornelius Wessels as a director (2 pages)
28 April 2011Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 28 April 2011 (2 pages)
17 March 2011Full accounts made up to 30 September 2010 (19 pages)
17 March 2011Full accounts made up to 30 September 2010 (19 pages)
27 May 2010Full accounts made up to 30 September 2009 (19 pages)
27 May 2010Full accounts made up to 30 September 2009 (19 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
19 May 2009Full accounts made up to 30 September 2008 (19 pages)
19 May 2009Full accounts made up to 30 September 2008 (19 pages)
27 April 2009Return made up to 31/03/09; full list of members (5 pages)
27 April 2009Return made up to 31/03/09; full list of members (5 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
30 May 2008Return made up to 31/03/08; no change of members (7 pages)
30 May 2008Return made up to 31/03/08; no change of members (7 pages)
4 October 2007Full accounts made up to 31 December 2006 (19 pages)
4 October 2007Full accounts made up to 31 December 2006 (19 pages)
14 May 2007Return made up to 31/03/07; no change of members (7 pages)
14 May 2007Return made up to 31/03/07; no change of members (7 pages)
17 April 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
17 April 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
28 June 2006Full accounts made up to 31 December 2005 (17 pages)
28 June 2006Full accounts made up to 31 December 2005 (17 pages)
26 May 2006Return made up to 31/03/06; full list of members (7 pages)
26 May 2006Return made up to 31/03/06; full list of members (7 pages)
23 August 2005Full accounts made up to 31 December 2004 (17 pages)
23 August 2005Full accounts made up to 31 December 2004 (17 pages)
15 April 2005Return made up to 31/03/05; full list of members (7 pages)
15 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 September 2004Full accounts made up to 31 December 2003 (17 pages)
7 September 2004Full accounts made up to 31 December 2003 (17 pages)
25 June 2004Return made up to 31/03/04; full list of members (7 pages)
25 June 2004Return made up to 31/03/04; full list of members (7 pages)
20 September 2003Full accounts made up to 31 December 2002 (16 pages)
20 September 2003Full accounts made up to 31 December 2002 (16 pages)
16 May 2003Return made up to 31/03/03; full list of members (7 pages)
16 May 2003Return made up to 31/03/03; full list of members (7 pages)
12 August 2002Full accounts made up to 31 December 2001 (16 pages)
12 August 2002Full accounts made up to 31 December 2001 (16 pages)
13 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2002Return made up to 31/03/02; full list of members (6 pages)
13 September 2001Full accounts made up to 31 December 2000 (15 pages)
13 September 2001Full accounts made up to 31 December 2000 (15 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
14 June 2001Company name changed roadrunner arcade music (uk) lim ited\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed roadrunner arcade music (uk) lim ited\certificate issued on 14/06/01 (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
6 September 2000Full accounts made up to 31 December 1999 (15 pages)
6 September 2000Full accounts made up to 31 December 1999 (15 pages)
27 June 2000Company name changed roadrunner music LIMITED\certificate issued on 28/06/00 (2 pages)
27 June 2000Company name changed roadrunner music LIMITED\certificate issued on 28/06/00 (2 pages)
21 June 2000Return made up to 31/03/00; full list of members (6 pages)
21 June 2000Return made up to 31/03/00; full list of members (6 pages)
22 July 1999Full accounts made up to 31 December 1998 (18 pages)
22 July 1999Full accounts made up to 31 December 1998 (18 pages)
20 July 1999Return made up to 31/03/99; full list of members (6 pages)
20 July 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1998Return made up to 31/03/98; full list of members (6 pages)
26 July 1998Return made up to 31/03/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 December 1997 (14 pages)
2 June 1998Full accounts made up to 31 December 1997 (14 pages)
17 February 1998Registered office changed on 17/02/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page)
17 February 1998Registered office changed on 17/02/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page)
26 October 1997Full accounts made up to 31 December 1996 (14 pages)
26 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 June 1997Return made up to 31/03/97; full list of members (6 pages)
24 June 1997Return made up to 31/03/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 December 1995 (14 pages)
4 February 1997Full accounts made up to 31 December 1995 (14 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 July 1996Return made up to 31/03/96; no change of members (4 pages)
3 July 1996Return made up to 31/03/96; no change of members (4 pages)
18 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 June 1988Company name changed\certificate issued on 27/06/88 (2 pages)
27 June 1988Company name changed\certificate issued on 27/06/88 (2 pages)
13 October 1987Incorporation (13 pages)
13 October 1987Incorporation (13 pages)