Company NameMantra Recordings Limited
Company StatusDissolved
Company Number02274335
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameFavourplace Limited

Business Activity

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

Directors

Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Alma Road
London
SW18 1AA
Director NameMs Neela Ebbett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(25 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 12 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address179 Alma Road
London
SW18 1AA
Director NameMr Paul Michael Redding
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(25 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Alma Road
London
SW18 1AA
Director NameMr Nigel Peter Bolt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(7 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 04 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address179 Alma Road
London
SW18 1AA
Director NameJohn Derek Empson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2002)
RoleLabel Manager
Correspondence Address2 Brayburne Avenue
London
SW4 6AA
Director NameEwen James Wyllie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(7 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFoxborough Hall
Sadlemakers Lane, Melton
Woodbridge
Suffolk
IP12 1ND
Secretary NameMr Nigel Peter Bolt
NationalityBritish
StatusResigned
Appointed02 February 1996(7 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 04 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address179 Alma Road
London
SW18 1AA
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed28 August 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 February 1996)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitematadorrecords.com

Location

Registered Address179 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

76 at £1Beggars Group LTD
76.00%
Ordinary
24 at £1Martin Charles Mills
24.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 December 1996Delivered on: 23 December 1996
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) a specific equitable charge over the company's estate or interest in all freehold or leasehold properties, other than the property hereinafter described and the proceeds of sale thereof, a specific charge over all stocks shares or other securities, all book and other debts, goodwill and the benefit of any licences, floating charge over the undertaking and all the other property and assets present and future, by way of legal mortgage over the undermentioned property and the proceeds of sale thereof.. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 December 2013Appointment of Ms Neela Ebbett as a director (2 pages)
5 December 2013Appointment of Mr Paul Michael Redding as a director (2 pages)
5 December 2013Termination of appointment of Nigel Bolt as a director (1 page)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Mr Nigel Peter Bolt on 28 November 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages)
29 October 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
29 October 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
29 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
29 October 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Termination of appointment of Ewen Wyllie as a director (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 September 2009Return made up to 28/08/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Return made up to 28/08/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
4 September 2007Return made up to 28/08/07; full list of members (3 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 September 2006Return made up to 28/08/06; full list of members (3 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
6 September 2005Return made up to 28/08/05; full list of members (3 pages)
25 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 April 2005Accounts for a small company made up to 31 December 2003 (6 pages)
14 September 2004Return made up to 28/08/04; full list of members (7 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
8 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 September 2002Return made up to 28/08/02; full list of members (8 pages)
20 August 2002Auditor's resignation (1 page)
2 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 September 2001Return made up to 28/08/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
14 November 2000Director's particulars changed (1 page)
14 November 2000Return made up to 28/08/00; full list of members (8 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
20 January 2000Director's particulars changed (1 page)
15 October 1999Return made up to 28/08/99; full list of members (9 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
6 November 1998Return made up to 28/08/98; full list of members (9 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 November 1997Return made up to 28/08/97; full list of members (9 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
2 February 1997Full accounts made up to 31 March 1996 (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
3 October 1996Return made up to 28/08/96; full list of members (9 pages)
27 March 1996New director appointed (2 pages)
22 February 1996Company name changed favourplace LIMITED\certificate issued on 23/02/96 (2 pages)
20 September 1995Return made up to 28/08/95; full list of members (8 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (2 pages)
20 September 1995Director's particulars changed (2 pages)
5 July 1988Incorporation (15 pages)