Penthouse Suite 175
Pasadena
California 91105
United States
Director Name | Mrs Rachelle Marie Spector |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 June 2014(25 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 14 April 2015) |
Role | Recording Artist |
Country of Residence | United States |
Correspondence Address | 686 South Arroyo Parkway Penthouse Suite 175 Pasadena California 91105 United States |
Director Name | Miss Janis L Zavala |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 1995) |
Role | Business Woman |
Correspondence Address | 686 South Arroyo Parkway Penthouse Pasadena California 91105 |
Director Name | Mr Phillip Spector |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 12 June 2014) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 686 South Arroyo Parkway Penthouse Suite 175 Pasadena California 91105 United States |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Gloria Jean Di Mino |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1995(7 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 11003 Reiciling Lane Whittier California 90606 |
Director Name | Iris Keitel |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1998(9 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 02 February 1998) |
Role | Music Publisher |
Correspondence Address | 425 East 58th Street Apt 35h New York 10022 Ny 10022 |
Secretary Name | Michelle Blaine |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 October 2004(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 369 Ogle Street Costa Mesa Ca 92627 United States |
Secretary Name | Mr Phillip Spector |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2005(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 686 South Arroyo Parkway Penthouse Pasadena California Usa 91105-3233 |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 1995) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mother Bertha Music Inc. 50.00% Ordinary |
---|---|
1 at £1 | Mr Phillip Spector 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,795 |
Cash | £2,046 |
Current Liabilities | £28,841 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
21 July 2014 | Appointment of Mrs Rachelle Marie Spector as a director on 12 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Phillip Spector as a director on 12 June 2014 (1 page) |
21 July 2014 | Appointment of Mrs Rachelle Marie Spector as a director on 12 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Phillip Spector as a director on 12 June 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Phillip Spector on 15 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Phillip Spector on 15 May 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
5 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from eighth floor imperial house 15-19 kingsway london WC2B 6UN (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from eighth floor imperial house 15-19 kingsway london WC2B 6UN (1 page) |
28 April 2008 | Appointment terminated secretary phillip spector (1 page) |
28 April 2008 | Appointment terminated director gloria di mino (1 page) |
28 April 2008 | Appointment terminated secretary phillip spector (1 page) |
28 April 2008 | Secretary appointed rachelle marie spector (1 page) |
28 April 2008 | Appointment terminated director gloria di mino (1 page) |
28 April 2008 | Secretary appointed rachelle marie spector (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 July 2007 | Return made up to 15/05/07; no change of members (8 pages) |
11 July 2007 | Return made up to 15/05/07; no change of members (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: midway house 27-29 cursitor street london EC4A 1LT (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: midway house 27-29 cursitor street london EC4A 1LT (2 pages) |
28 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Secretary resigned (2 pages) |
1 November 2005 | Secretary resigned (2 pages) |
9 August 2005 | Return made up to 15/05/05; full list of members (7 pages) |
9 August 2005 | Return made up to 15/05/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
1 November 2004 | New secretary appointed (3 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
1 November 2004 | New secretary appointed (3 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
21 May 2004 | Return made up to 15/05/04; full list of members (5 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (5 pages) |
17 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 June 2003 | Return made up to 15/05/03; full list of members (5 pages) |
6 June 2003 | Return made up to 15/05/03; full list of members (5 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 May 2002 | Return made up to 15/05/02; full list of members (5 pages) |
27 May 2002 | Return made up to 15/05/02; full list of members (5 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 June 2001 | Return made up to 15/05/01; full list of members (5 pages) |
28 June 2001 | Return made up to 15/05/01; full list of members (5 pages) |
15 February 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
15 February 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
10 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
10 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
20 July 2000 | Return made up to 15/05/00; full list of members (6 pages) |
20 July 2000 | Return made up to 15/05/00; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 31 January 1999 (11 pages) |
9 September 1999 | Full accounts made up to 31 January 1999 (11 pages) |
10 August 1999 | Return made up to 15/05/99; full list of members (6 pages) |
10 August 1999 | Return made up to 15/05/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
31 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
8 July 1998 | Return made up to 15/05/98; full list of members (6 pages) |
8 July 1998 | Return made up to 15/05/98; full list of members (6 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
18 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
18 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
28 July 1997 | Return made up to 15/05/97; full list of members (7 pages) |
28 July 1997 | Return made up to 15/05/97; full list of members (7 pages) |
9 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
9 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
12 July 1996 | Return made up to 15/05/96; full list of members (7 pages) |
12 July 1996 | Return made up to 15/05/96; full list of members (7 pages) |
18 March 1996 | Director resigned;new director appointed (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned;new director appointed (1 page) |
18 March 1996 | New director appointed (2 pages) |
11 September 1995 | Return made up to 15/05/95; no change of members (4 pages) |
11 September 1995 | Return made up to 15/05/95; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 31 January 1995 (11 pages) |
31 August 1995 | Full accounts made up to 31 January 1995 (11 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 21 holborn viaduct london EC1A 2DY (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 21 holborn viaduct london EC1A 2DY (1 page) |