Company NameMother Bertha Music Limited
Company StatusDissolved
Company Number02318693
CategoryPrivate Limited Company
Incorporation Date17 November 1988(35 years, 5 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameFour Hundred And Twenty Sixth Shelf Trading Companylimited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameRachelle Marie Spector
NationalityBritish
StatusClosed
Appointed16 April 2008(19 years, 5 months after company formation)
Appointment Duration6 years, 12 months (closed 14 April 2015)
RoleCompany Director
Correspondence Address686 South Arroyo Parkway
Penthouse Suite 175
Pasadena
California 91105
United States
Director NameMrs Rachelle Marie Spector
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed12 June 2014(25 years, 7 months after company formation)
Appointment Duration10 months (closed 14 April 2015)
RoleRecording Artist
Country of ResidenceUnited States
Correspondence Address686 South Arroyo Parkway Penthouse Suite 175
Pasadena
California 91105
United States
Director NameMiss Janis L Zavala
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 1995)
RoleBusiness Woman
Correspondence Address686 South Arroyo Parkway
Penthouse
Pasadena
California
91105
Director NameMr Phillip Spector
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1992(3 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 12 June 2014)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address686 South Arroyo Parkway
Penthouse Suite 175
Pasadena
California 91105
United States
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed14 February 1995(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameGloria Jean Di Mino
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1995(7 years after company formation)
Appointment Duration12 years, 4 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address11003 Reiciling Lane
Whittier
California
90606
Director NameIris Keitel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1998(9 years, 2 months after company formation)
Appointment Duration5 days (resigned 02 February 1998)
RoleMusic Publisher
Correspondence Address425 East 58th Street
Apt 35h
New York
10022
Ny 10022
Secretary NameMichelle Blaine
NationalityAmerican
StatusResigned
Appointed13 October 2004(15 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 September 2005)
RoleCompany Director
Correspondence Address369 Ogle Street
Costa Mesa Ca
92627
United States
Secretary NameMr Phillip Spector
NationalityAmerican
StatusResigned
Appointed01 October 2005(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address686 South Arroyo Parkway
Penthouse
Pasadena
California
Usa 91105-3233
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed15 May 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 1995)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mother Bertha Music Inc.
50.00%
Ordinary
1 at £1Mr Phillip Spector
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,795
Cash£2,046
Current Liabilities£28,841

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
21 July 2014Appointment of Mrs Rachelle Marie Spector as a director on 12 June 2014 (2 pages)
21 July 2014Termination of appointment of Phillip Spector as a director on 12 June 2014 (1 page)
21 July 2014Appointment of Mrs Rachelle Marie Spector as a director on 12 June 2014 (2 pages)
21 July 2014Termination of appointment of Phillip Spector as a director on 12 June 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Phillip Spector on 15 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Phillip Spector on 15 May 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Return made up to 15/05/09; full list of members (3 pages)
17 June 2009Return made up to 15/05/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 August 2008Return made up to 15/05/08; full list of members (3 pages)
5 August 2008Return made up to 15/05/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from eighth floor imperial house 15-19 kingsway london WC2B 6UN (1 page)
4 June 2008Registered office changed on 04/06/2008 from eighth floor imperial house 15-19 kingsway london WC2B 6UN (1 page)
28 April 2008Appointment terminated secretary phillip spector (1 page)
28 April 2008Appointment terminated director gloria di mino (1 page)
28 April 2008Appointment terminated secretary phillip spector (1 page)
28 April 2008Secretary appointed rachelle marie spector (1 page)
28 April 2008Appointment terminated director gloria di mino (1 page)
28 April 2008Secretary appointed rachelle marie spector (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 July 2007Return made up to 15/05/07; no change of members (8 pages)
11 July 2007Return made up to 15/05/07; no change of members (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 September 2006Registered office changed on 26/09/06 from: midway house 27-29 cursitor street london EC4A 1LT (2 pages)
26 September 2006Registered office changed on 26/09/06 from: midway house 27-29 cursitor street london EC4A 1LT (2 pages)
28 June 2006Return made up to 15/05/06; full list of members (7 pages)
28 June 2006Return made up to 15/05/06; full list of members (7 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Secretary resigned (2 pages)
1 November 2005Secretary resigned (2 pages)
9 August 2005Return made up to 15/05/05; full list of members (7 pages)
9 August 2005Return made up to 15/05/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Registered office changed on 01/11/04 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
1 November 2004New secretary appointed (3 pages)
1 November 2004Registered office changed on 01/11/04 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
1 November 2004New secretary appointed (3 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
21 May 2004Return made up to 15/05/04; full list of members (5 pages)
21 May 2004Return made up to 15/05/04; full list of members (5 pages)
17 November 2003Full accounts made up to 31 December 2002 (12 pages)
17 November 2003Full accounts made up to 31 December 2002 (12 pages)
6 June 2003Return made up to 15/05/03; full list of members (5 pages)
6 June 2003Return made up to 15/05/03; full list of members (5 pages)
2 October 2002Full accounts made up to 31 December 2001 (12 pages)
2 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 May 2002Return made up to 15/05/02; full list of members (5 pages)
27 May 2002Return made up to 15/05/02; full list of members (5 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 June 2001Return made up to 15/05/01; full list of members (5 pages)
28 June 2001Return made up to 15/05/01; full list of members (5 pages)
15 February 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 February 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
10 October 2000Full accounts made up to 31 January 2000 (11 pages)
10 October 2000Full accounts made up to 31 January 2000 (11 pages)
20 July 2000Return made up to 15/05/00; full list of members (6 pages)
20 July 2000Return made up to 15/05/00; full list of members (6 pages)
9 September 1999Full accounts made up to 31 January 1999 (11 pages)
9 September 1999Full accounts made up to 31 January 1999 (11 pages)
10 August 1999Return made up to 15/05/99; full list of members (6 pages)
10 August 1999Return made up to 15/05/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 January 1998 (13 pages)
31 October 1998Full accounts made up to 31 January 1998 (13 pages)
8 July 1998Return made up to 15/05/98; full list of members (6 pages)
8 July 1998Return made up to 15/05/98; full list of members (6 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
18 August 1997Full accounts made up to 31 January 1997 (12 pages)
18 August 1997Full accounts made up to 31 January 1997 (12 pages)
28 July 1997Return made up to 15/05/97; full list of members (7 pages)
28 July 1997Return made up to 15/05/97; full list of members (7 pages)
9 November 1996Full accounts made up to 31 January 1996 (11 pages)
9 November 1996Full accounts made up to 31 January 1996 (11 pages)
12 July 1996Return made up to 15/05/96; full list of members (7 pages)
12 July 1996Return made up to 15/05/96; full list of members (7 pages)
18 March 1996Director resigned;new director appointed (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned;new director appointed (1 page)
18 March 1996New director appointed (2 pages)
11 September 1995Return made up to 15/05/95; no change of members (4 pages)
11 September 1995Return made up to 15/05/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 January 1995 (11 pages)
31 August 1995Full accounts made up to 31 January 1995 (11 pages)
17 March 1995Registered office changed on 17/03/95 from: 21 holborn viaduct london EC1A 2DY (1 page)
17 March 1995Registered office changed on 17/03/95 from: 21 holborn viaduct london EC1A 2DY (1 page)