Company NameTelstar Music Limited
Company StatusDissolved
Company Number02516457
CategoryPrivate Limited Company
Incorporation Date28 June 1990(33 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGraham Bernard Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(1 year after company formation)
Appointment Duration25 years, 11 months (closed 06 June 2017)
RoleCompany Director
Correspondence AddressRushdene House Dene Road
Ashtead
Surrey
KT21 1EE
Secretary NameMr Ian Campbell Dewar
NationalityBritish
StatusClosed
Appointed31 March 2000(9 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
27 New Road
Esher
Surrey
KT10 9PG
Director NameMr Ian Campbell Dewar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 06 June 2017)
RoleChartered Accountant
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
Appointed28 June 1991(1 year after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Headley Common Road
Headley
Surrey
KT18 6NA
Director NameMr Tony Prior
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
East Sheen
London
SW14 7AN
Secretary NamePeter David Lansdown Scott
NationalityBritish
StatusResigned
Appointed28 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)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTedwood
18 St Omer Road
Guildford
Surrey
GU1 2DB
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 Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Telstar Music Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,545
Gross Profit-£55
Net Worth£25,897
Current Liabilities£58,172

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

16 April 1999Delivered on: 30 April 1999
Satisfied on: 10 May 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 June 1998Delivered on: 20 June 1998
Satisfied on: 10 May 2001
Persons entitled: The Telstar Entertainment Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 October 1992Delivered on: 10 November 1992
Satisfied on: 10 May 2001
Persons entitled: Telstar Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets including buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
9 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
9 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 April 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
29 April 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
7 April 2015Appointment of Mr Ian Campbell Dewar as a director on 27 February 2015 (2 pages)
7 April 2015Appointment of Mr Ian Campbell Dewar as a director on 27 February 2015 (2 pages)
20 March 2015Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
6 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
6 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
13 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
2 November 2010Director's details changed for Graham Bernard Williams on 16 October 2010 (2 pages)
2 November 2010Director's details changed for Graham Bernard Williams on 16 October 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
29 July 2008Return made up to 28/06/08; full list of members (3 pages)
29 July 2008Return made up to 28/06/08; full list of members (3 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
27 June 2008Location of register of members (non legible) (1 page)
27 June 2008Location of register of members (non legible) (1 page)
2 October 2007Registered office changed on 02/10/07 from: 42-46 high street, esher, surrey KT10 9QY (1 page)
2 October 2007Registered office changed on 02/10/07 from: 42-46 high street, esher, surrey KT10 9QY (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
9 July 2007Return made up to 28/06/07; full list of members (2 pages)
9 July 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2006Return made up to 28/06/06; full list of members (2 pages)
28 June 2006Return made up to 28/06/06; full list of members (2 pages)
11 April 2006Full accounts made up to 30 September 2005 (11 pages)
11 April 2006Full accounts made up to 30 September 2005 (11 pages)
7 November 2005Full accounts made up to 30 September 2004 (11 pages)
7 November 2005Full accounts made up to 30 September 2004 (11 pages)
4 August 2005Registered office changed on 04/08/05 from: flint house, 52 high street, leatherhead, surrey KT22 8AJ (1 page)
4 August 2005Registered office changed on 04/08/05 from: flint house, 52 high street, leatherhead, surrey KT22 8AJ (1 page)
12 July 2005Return made up to 28/06/05; full list of members (2 pages)
12 July 2005Return made up to 28/06/05; full list of members (2 pages)
8 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
8 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
24 August 2004Full accounts made up to 30 September 2003 (10 pages)
24 August 2004Full accounts made up to 30 September 2003 (10 pages)
10 August 2004Return made up to 28/06/04; full list of members (5 pages)
10 August 2004Return made up to 28/06/04; full list of members (5 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
6 January 2004Full accounts made up to 30 September 2002 (12 pages)
6 January 2004Full accounts made up to 30 September 2002 (12 pages)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2003Return made up to 28/06/03; full list of members (5 pages)
31 July 2003Return made up to 28/06/03; full list of members (5 pages)
28 August 2002Registered office changed on 28/08/02 from: first floor, 19-23 wimbledon bridge, london, SW19 7NH (1 page)
28 August 2002Registered office changed on 28/08/02 from: first floor, 19-23 wimbledon bridge, london, SW19 7NH (1 page)
19 July 2002Return made up to 28/06/02; full list of members (5 pages)
19 July 2002Return made up to 28/06/02; full list of members (5 pages)
10 July 2002Full accounts made up to 30 September 2001 (11 pages)
10 July 2002Full accounts made up to 30 September 2001 (11 pages)
9 July 2001Full accounts made up to 30 September 2000 (10 pages)
9 July 2001Full accounts made up to 30 September 2000 (10 pages)
6 July 2001Return made up to 28/06/01; full list of members (5 pages)
6 July 2001Return made up to 28/06/01; full list of members (5 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Return made up to 28/06/00; full list of members (7 pages)
21 July 2000Return made up to 28/06/00; full list of members (7 pages)
29 June 2000Full accounts made up to 30 September 1999 (10 pages)
29 June 2000Full accounts made up to 30 September 1999 (10 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
19 July 1999Full accounts made up to 30 September 1998 (10 pages)
19 July 1999Full accounts made up to 30 September 1998 (10 pages)
14 July 1999Return made up to 28/06/99; full list of members (7 pages)
14 July 1999Return made up to 28/06/99; full list of members (7 pages)
30 April 1999Particulars of mortgage/charge (8 pages)
30 April 1999Particulars of mortgage/charge (8 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
13 August 1998Return made up to 28/06/98; full list of members (7 pages)
13 August 1998Return made up to 28/06/98; full list of members (7 pages)
25 July 1998New secretary appointed (2 pages)
25 July 1998New secretary appointed (2 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998Secretary resigned (1 page)
20 June 1998Particulars of mortgage/charge (4 pages)
20 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Full accounts made up to 30 September 1997 (9 pages)
3 June 1998Full accounts made up to 30 September 1997 (9 pages)
26 January 1998Location of register of members (1 page)
26 January 1998Location of register of members (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
22 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 July 1997Full accounts made up to 30 September 1996 (9 pages)
8 July 1997Full accounts made up to 30 September 1996 (9 pages)
4 August 1996Return made up to 28/06/96; full list of members (9 pages)
4 August 1996Return made up to 28/06/96; full list of members (9 pages)
8 May 1996Full accounts made up to 30 September 1995 (9 pages)
8 May 1996Full accounts made up to 30 September 1995 (9 pages)
24 April 1995Full accounts made up to 30 September 1994 (9 pages)
24 April 1995Full accounts made up to 30 September 1994 (9 pages)
10 November 1992Particulars of mortgage/charge (3 pages)
10 November 1992Particulars of mortgage/charge (3 pages)
16 May 1991Ad 01/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1991Ad 01/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1990Incorporation (16 pages)
28 June 1990Incorporation (16 pages)