Company NamePulse - 8 Records Limited
DirectorsStephen Robin Long and Frank Charles Roger Sansom
Company StatusDissolved
Company Number02534178
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 7 months ago)

Business Activity

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

Directors

Director NameStephen Robin Long
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressRedroofs 25 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Director NameMr Frank Charles Roger Sansom
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address34 Bigwood Avenue
Hove
East Sussex
BN3 6FQ
Secretary NameMr Frank Charles Roger Sansom
NationalityBritish
StatusCurrent
Appointed24 August 1994(4 years after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence Address34 Bigwood Avenue
Hove
East Sussex
BN3 6FQ
Secretary NameMr Gregory John Wales
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration2 years (resigned 17 September 1993)
RoleCompany Director
Correspondence Address9 The Avenue
Richmond
Surrey
TW9 2AL

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£303,733
Cash£203,316
Current Liabilities£1,114,999

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 June 2004Dissolved (1 page)
11 March 2004Return of final meeting of creditors (1 page)
25 June 1998Registered office changed on 25/06/98 from: 245 old marylebone road london NW1 5QT (1 page)
24 June 1998Appointment of a liquidator (1 page)
26 May 1998Order of court to wind up (1 page)
12 May 1998Court order notice of winding up (1 page)
22 April 1997Particulars of mortgage/charge (6 pages)
4 October 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1996Accounts for a small company made up to 30 September 1995 (9 pages)
23 May 1996Accounts for a small company made up to 30 September 1994 (9 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
23 October 1995Return made up to 24/08/95; no change of members (6 pages)
12 September 1995£ nc 1000/100900 31/08/95 (1 page)
12 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 1995Ad 31/08/95--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)