Company NameRecognition Distribution Limited
DirectorsAndrew Arnott Richmond and Susan Richmond
Company StatusDissolved
Company Number02349886
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)
Previous NameRecognition Records Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Arnott Richmond
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(9 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressEastcott House
5 Sladesbrook
Bradford On Avon
Wiltshire
BA15 1SH
Director NameSusan Richmond
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(9 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressEastcott House 5 Sladesbrook
Bradford On Avon
Wiltshire
BA15 1SH
Secretary NameSusan Richmond
NationalityBritish
StatusCurrent
Appointed17 April 1998(9 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressEastcott House 5 Sladesbrook
Bradford On Avon
Wiltshire
BA15 1SH
Director NameMr Nicholas Nigel Battle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 21 August 1998)
RoleMusician
Correspondence Address26 Furze View
Chorleywood
Hertfordshire
WD3 5HY
Secretary NameMr Torquil Scott Macleod Creevy
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence Address45 Clancarty Road
Fulham
London
SW6 3AH
Secretary NameMrs Lynn Battle
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address26 Furze View
Chorleywood
Hertfordshire
WD3 5HU
Director NameAndrew John Newell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2001)
RoleVenture Capitalist
Correspondence Address28 Crookham Road
London
SW6 4EQ

Location

Registered AddressGrant Thornton
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,054
Cash£335,000
Current Liabilities£323,823

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 September 2004Dissolved (1 page)
3 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2003Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
8 January 2002Notice of Constitution of Liquidation Committee (2 pages)
7 January 2002Appointment of a voluntary liquidator (1 page)
3 January 2002Registered office changed on 03/01/02 from: c/o proven 42 craven street london WC2N 5NG (1 page)
31 December 2001Statement of affairs (9 pages)
31 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2001Director resigned (1 page)
30 July 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
5 March 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(7 pages)
5 March 2001Registered office changed on 05/03/01 from: glen yeo house station road, congresbury, bristol avon BS49 5DY (1 page)
1 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
22 March 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Ad 18/02/00--------- £ si 3690@1=3690 £ ic 900/4590 (4 pages)
13 March 2000£ nc 1000/4592 18/02/00 (2 pages)
13 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 March 2000Ad 18/02/00--------- £ si 800@1=800 £ ic 100/900 (2 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
7 March 2000New director appointed (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 May 1999Return made up to 20/02/99; full list of members (6 pages)
4 May 1999Company name changed recognition records LIMITED\certificate issued on 05/05/99 (2 pages)
1 April 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
1 April 1999Registered office changed on 01/04/99 from: 42 kings avenue greenford middlesex UB6 9DE (1 page)
3 November 1998Return made up to 20/02/98; full list of members (6 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 September 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Secretary resigned (1 page)
13 January 1998Return made up to 20/02/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
30 August 1996Return made up to 20/02/96; full list of members (6 pages)
20 February 1989Certificate of incorporation (1 page)