Esher
Surrey
KT10 8DB
Director Name | Mervyn Guy Fletcher |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1992(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 28 June 2005) |
Role | Secretary |
Correspondence Address | Woodlands St Mary House Woodlands St Mary Hungerford Berkshire RG17 7SL |
Secretary Name | Mervyn Guy Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 28 June 2005) |
Role | Secretary |
Correspondence Address | Woodlands St Mary House Woodlands St Mary Hungerford Berkshire RG17 7SL |
Director Name | Mr Christopher Frederick Green |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(9 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 June 2005) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Trolway Brook Cottage Garway St Weonards Herefordshire HR2 8QQ Wales |
Director Name | Mr Timothy Gordon Hollier |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(9 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 June 2005) |
Role | Publisher Composer |
Correspondence Address | Upper New Mill Cottage New Mill Pewsey Wiltshire SN9 6LY |
Director Name | Donald Blackstone |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 1992) |
Role | Songwriter/Producer |
Correspondence Address | 20 Basil Mansions London SW3 1AP |
Secretary Name | Eileen Stow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 34 Hanway Street London W1P 9DE |
Secretary Name | Amanda Jane Harcourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 18 Gironde Road London SW6 7DZ |
Director Name | Barrie Shandon Guard |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2004) |
Role | Composer |
Correspondence Address | 116 Ember Lane Esher Surrey KT10 8EL |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | British Music House 26 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,090 |
Cash | £30,359 |
Current Liabilities | £83,932 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Voluntary strike-off action has been suspended (1 page) |
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2005 | Application for striking-off (1 page) |
7 September 2004 | Director resigned (1 page) |
11 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 February 2002 | Annual return made up to 14/01/02
|
29 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
6 April 2001 | Annual return made up to 14/01/01
|
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 January 2000 | Annual return made up to 14/01/00 (3 pages) |
10 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
27 January 1999 | Annual return made up to 14/01/99 (4 pages) |
20 November 1998 | Company name changed basca productions LIMITED\certificate issued on 23/11/98 (2 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Annual return made up to 14/01/98 (6 pages) |
4 February 1998 | Secretary resigned (1 page) |
13 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: first floor 45 crawford place london wih 1HX (1 page) |
6 February 1997 | Annual return made up to 14/01/97
|
11 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
23 January 1996 | Annual return made up to 14/01/96 (4 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
28 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |