Company NameTelstar Music Rights Limited
Company StatusDissolved
Company Number02515338
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameHouse To House (Music) Limited

Business Activity

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

Directors

Director NameGraham Bernard Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(1 year after company formation)
Appointment Duration10 years, 4 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressThe Hurst
Hurst Road
Headley
Surrey
KT18 6DP
Secretary NameMr Ian Campbell Dewar
NationalityBritish
StatusClosed
Appointed31 March 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
27 New Road
Esher
Surrey
KT10 9PG
Director NameMr Neil Leslie Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Headley Common Road
Headley
Surrey
KT18 6NA
Director NameIan Malcolm Titchener
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration2 years (resigned 26 June 1993)
RoleCompany Director
Correspondence Address49 Marlpit Road
Sharpthorne
East Grinstead
West Sussex
RH19 4PD
Director NameNicholas Leonard Titchener
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration2 years (resigned 26 June 1993)
RoleCompany Director
Correspondence Address23 Cissbury Road
Hove
East Sussex
BN3 6EN
Secretary NamePeter David Lansdown Scott
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 1994)
RoleCompany Director
Correspondence AddressPachesham Lodge
Oxshott Road
Leatherhead
Surrey
KT22 0BZ
Secretary NameMr Christopher John Rathmell Ogle
NationalityBritish
StatusResigned
Appointed11 January 1994(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTedwood
18 St Omer Road
Guildford
Surrey
GU1 2DB
Director NameMr Tony Prior
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
East Sheen
London
SW14 7AN
Secretary NameMr Simon Alexander Flamank
NationalityBritish
StatusResigned
Appointed30 April 1998(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR

Location

Registered AddressFirst Floor
19-23 Wimbledon Bridge
London
SW19 7NH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Cash£100

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
1 June 2001Application for striking-off (1 page)
21 July 2000Return made up to 25/06/00; full list of members (7 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
3 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
4 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
30 June 1999Return made up to 25/06/99; full list of members (6 pages)
27 July 1998Return made up to 25/06/98; full list of members (6 pages)
25 July 1998New secretary appointed (2 pages)
25 July 1998Secretary resigned (1 page)
5 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
26 January 1998Location of register of members (1 page)
15 October 1997Director resigned (1 page)
8 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 June 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 August 1996Return made up to 25/06/96; full list of members (8 pages)
18 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Company name changed house to house (music) LIMITED\certificate issued on 07/05/96 (2 pages)
3 May 1996New director appointed (3 pages)
29 June 1995Return made up to 25/06/95; no change of members (8 pages)