Bristol
BS8 4LN
Director Name | Robin Andrew Gutherie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1988(1 week after company formation) |
Appointment Duration | 35 years, 7 months |
Role | Music Producer |
Correspondence Address | 26 Gordon Avenue St Margarets Twickenham Middlesex TW1 1NQ |
Director Name | Simon Philip Raymonde |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1988(1 week after company formation) |
Appointment Duration | 35 years, 7 months |
Role | Music Producer |
Correspondence Address | Flat 2 131 Waldegrave Road Teddington Middlesex TW11 8LL |
Secretary Name | Ms Elizabeth Davidson Fraser |
---|---|
Nationality | English |
Status | Current |
Appointed | 09 September 1991(3 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 York Gardens Bristol BS8 4LN |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£50,940 |
Cash | £685 |
Current Liabilities | £217,593 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
24 November 2001 | Dissolved (1 page) |
---|---|
24 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Statement of affairs (5 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Appointment of a voluntary liquidator (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: c/o the map partnership ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
17 September 1999 | Return made up to 09/09/99; full list of members
|
29 July 1999 | Auditor's resignation (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 58/60 berners street london W1P 4JS (1 page) |
17 April 1999 | Accounts for a small company made up to 30 November 1997 (6 pages) |
13 January 1999 | Return made up to 09/09/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 30 November 1996 (5 pages) |
24 September 1997 | Return made up to 09/09/97; no change of members
|
26 February 1997 | Full accounts made up to 30 November 1995 (6 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Return made up to 09/09/96; full list of members
|
13 November 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
2 October 1995 | Return made up to 09/09/95; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 November 1993 (4 pages) |