Company NameRespect Productions Limited
Company StatusDissolved
Company Number02353735
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NameMangen Limited

Business Activity

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

Directors

Director NameMr Yoshikazu Terashima
Date of BirthNovember 1957 (Born 66 years ago)
NationalityJapanese
StatusClosed
Appointed01 March 1992(3 years after company formation)
Appointment Duration26 years, 6 months (closed 11 September 2018)
RoleArtiste Manager
Country of ResidenceJapan
Correspondence AddressThe Mews 48 Beaconsfield Road
Woolton
Liverpool
L25 6EL
Director NameGota Yashika
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration9 years, 8 months (resigned 29 October 2001)
RoleMusician/Record Producer
Country of ResidenceJapan
Correspondence Address12 Elm Grove Road
London
SW13 0BT
Secretary NameDavid William Warwick Hitchcock
StatusResigned
Appointed12 July 2010(21 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 May 2018)
RoleCompany Director
Correspondence Address47 High Street
Langton Matravers
Swanage
Dorset
BH19 3HA
Secretary NameChansitor Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 1996)
Correspondence Address1 Dyers Buildings
Holborn
London
EC1N 2SX
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1996(7 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 December 2010)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.respectproduction.com

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Yoshikazu Terashima
100.00%
Ordinary

Financials

Year2014
Net Worth-£242,950
Cash£10,342
Current Liabilities£257,589

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Termination of appointment of David William Warwick Hitchcock as a secretary on 8 May 2018 (1 page)
6 April 2018Registered office address changed from C/O Fmtv Accounting Ltd 23 Cameo House 11 Bear Street London WC2H 7AS England to 36-38 Westbourne Grove Newton Road London W2 5SH on 6 April 2018 (1 page)
9 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv Accounting Ltd 23 Cameo House 11 Bear Street London WC2H 7AS on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv Accounting Ltd 23 Cameo House 11 Bear Street London WC2H 7AS on 23 December 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Director's details changed for Mr Yoshikazu Terashima on 1 February 2015 (2 pages)
16 April 2015Director's details changed for Mr Yoshikazu Terashima on 1 February 2015 (2 pages)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Director's details changed for Mr Yoshikazu Terashima on 1 February 2015 (2 pages)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
30 April 2013Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Director's details changed for Mr Yoshikazu Terashima on 1 October 2010 (2 pages)
3 March 2011Director's details changed for Mr Yoshikazu Terashima on 1 October 2010 (2 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Mr Yoshikazu Terashima on 1 October 2010 (2 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Registered office address changed from 5 Fleet Place London EC4M 7RD on 31 December 2010 (1 page)
31 December 2010Registered office address changed from 5 Fleet Place London EC4M 7RD on 31 December 2010 (1 page)
30 December 2010Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
30 December 2010Appointment of David William Warwick Hitchcock as a secretary (2 pages)
30 December 2010Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
30 December 2010Appointment of David William Warwick Hitchcock as a secretary (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 April 2009Registered office changed on 08/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
8 April 2009Registered office changed on 08/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
30 March 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
30 March 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
27 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 March 2009Director's change of particulars / yoshikazu terashima / 20/12/2007 (1 page)
27 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 March 2009Director's change of particulars / yoshikazu terashima / 20/12/2007 (1 page)
16 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
27 October 2008Amended accounts made up to 31 March 2007 (5 pages)
27 October 2008Amended accounts made up to 31 March 2007 (5 pages)
8 April 2008Return made up to 01/03/05; full list of members; amend (5 pages)
8 April 2008Return made up to 01/03/07; full list of members; amend (5 pages)
8 April 2008Return made up to 01/03/07; full list of members; amend (5 pages)
8 April 2008Return made up to 01/03/05; full list of members; amend (5 pages)
8 April 2008Return made up to 01/03/06; full list of members; amend (5 pages)
8 April 2008Return made up to 01/03/06; full list of members; amend (5 pages)
29 March 2008Return made up to 01/03/08; full list of members (3 pages)
29 March 2008Return made up to 01/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 01/03/07; full list of members (2 pages)
24 May 2007Return made up to 01/03/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 01/03/06; full list of members (2 pages)
4 May 2006Return made up to 01/03/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 01/03/05; full list of members (5 pages)
10 March 2005Return made up to 01/03/05; full list of members (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 01/03/04; no change of members (4 pages)
21 April 2004Return made up to 01/03/04; no change of members (4 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 April 2003Return made up to 01/03/03; full list of members (6 pages)
18 April 2003Return made up to 01/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
15 May 2002Return made up to 01/03/02; full list of members (6 pages)
15 May 2002Return made up to 01/03/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
29 March 2001Full accounts made up to 31 March 2000 (13 pages)
29 March 2001Full accounts made up to 31 March 2000 (13 pages)
7 March 2001Return made up to 01/03/01; full list of members (6 pages)
7 March 2001Return made up to 01/03/01; full list of members (6 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
13 March 2000Return made up to 01/03/00; full list of members (6 pages)
13 March 2000Return made up to 01/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
17 March 1999Return made up to 01/03/99; no change of members (4 pages)
17 March 1999Return made up to 01/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
18 March 1998Return made up to 01/03/98; no change of members (4 pages)
18 March 1998Return made up to 01/03/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
13 May 1997Return made up to 01/03/97; full list of members (6 pages)
13 May 1997Return made up to 01/03/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
9 August 1996New secretary appointed (1 page)
9 August 1996Secretary resigned (2 pages)
9 August 1996Secretary resigned (2 pages)
9 August 1996New secretary appointed (1 page)
23 July 1996Registered office changed on 23/07/96 from: 6 dyers buildings holborn london EC1N 2JT (1 page)
23 July 1996Registered office changed on 23/07/96 from: 6 dyers buildings holborn london EC1N 2JT (1 page)
26 April 1996Return made up to 01/03/96; full list of members (6 pages)
26 April 1996Return made up to 01/03/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
12 April 1995Return made up to 01/03/95; no change of members (4 pages)
12 April 1995Return made up to 01/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 October 1989Memorandum and Articles of Association (13 pages)
26 October 1989Memorandum and Articles of Association (13 pages)
29 September 1989Company name changed mangen LIMITED\certificate issued on 02/10/89 (3 pages)
29 September 1989Company name changed mangen LIMITED\certificate issued on 02/10/89 (3 pages)
1 March 1989Incorporation (9 pages)
1 March 1989Incorporation (9 pages)