Company NameM & G Records Limited
Company StatusDissolved
Company Number02413834
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Secretary NamePeter Wareham
NationalityBritish
StatusClosed
Appointed08 October 1997(8 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 25 January 2005)
RoleAccountant
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NameDennis Carl Kooker
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed09 November 1999(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address6 Wymond Street
London
SW15 1DY
Director NameThe Lord Levy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 1997)
RoleCompany Director
Correspondence AddressThe Warren 29 Totteridge Common
London
N20 8LR
Director NameMr Anthony David Russell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Pitt Street
London
W8 4NX
Director NameAnthony Greig Pye
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 May 1993)
RoleSenior Director Commercial Affairs
Correspondence AddressGilham's Birch
Rotherfield Road Rotherfield
Crowborough
East Sussex
TN6 3HH
Director NameMaurice Louis Oberstein
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1992(3 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 December 1992)
RoleChairman
Correspondence Address10 Howley Place
London
W2 1XA
Director NameMr Stephen Howard Kutner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blue House
Pembridge Lane
Broxbourne
Hertfordshire
EN10 7QR
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 May 1993)
RoleLegal & Business Affairs Director
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed14 December 1992(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameMr Roger Ames
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1994)
RoleChairman
Country of ResidenceEngland
Correspondence Address2 Telegraph Road
London
SW15 3SY
Director NameKeith William Swallow
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 May 1996)
RoleCompany Director
Correspondence Address18 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AH
Secretary NameJean Cobb
NationalityBritish
StatusResigned
Appointed06 May 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 October 1997)
RolePrivate Sec
Correspondence Address77 Victoria Mansions
South Lambeth Road
London
SW8 1QU
Director NameSara Dimenstein
Date of BirthMay 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed14 December 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 1995)
RoleCompany Director
Correspondence AddressBadenerstrasse 555/557
Zurich Ch-8048
Switzerland
Foreign
Director NameJack Dimenstein
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 1995)
RoleCompany Director
Correspondence AddressBadenerstrasse 555/557
Zurich Ch-8048
Switzerland
Foreign
Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameStephen Brackman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 1997)
RoleAccountant
Correspondence Address13 Plympton Avenue
London
NW6 7TL
Director NameJohn Preston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 1998)
RoleChairman
Correspondence Address10 Gipsy Lane
London
SW15 5RS
Director NameSimon James Robinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressBmg Entertainment
1540 Broadway
New York
1003640

Location

Registered AddressBedford House
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£23,160
Cash£23,510
Current Liabilities£350

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
27 August 2004Application for striking-off (1 page)
24 February 2004Return made up to 14/12/03; full list of members (6 pages)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
7 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
28 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Full accounts made up to 30 June 2001 (9 pages)
1 March 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Full accounts made up to 30 June 2000 (10 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
18 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
26 May 2000Director resigned (1 page)
18 February 2000Return made up to 14/12/99; full list of members (6 pages)
10 December 1999Full accounts made up to 9 October 1997 (11 pages)
23 November 1999Full accounts made up to 30 June 1999 (9 pages)
23 November 1999Full accounts made up to 30 June 1998 (9 pages)
19 November 1999New director appointed (2 pages)
1 April 1999Return made up to 14/12/98; no change of members (4 pages)
1 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
15 October 1998Return made up to 14/12/97; full list of members (7 pages)
11 August 1998Accounting reference date extended from 09/10/97 to 30/06/98 (1 page)
5 March 1998Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997Registered office changed on 24/11/97 from: hobson house 155 gower street london WC1 (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Accounting reference date shortened from 31/12/97 to 09/10/97 (1 page)
24 November 1997Secretary resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (3 pages)
24 November 1997Director resigned (1 page)
16 October 1997Full accounts made up to 31 December 1996 (12 pages)
15 April 1997New director appointed (3 pages)
15 April 1997Return made up to 14/12/96; full list of members (8 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
21 May 1996Return made up to 14/12/95; full list of members (9 pages)
17 April 1996Full accounts made up to 31 December 1995 (12 pages)
8 November 1995Particulars of mortgage/charge (6 pages)
6 October 1995Memorandum and Articles of Association (8 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
13 April 1995Particulars of mortgage/charge (12 pages)