Company NameTKO Publishing Limited
Company StatusDissolved
Company Number02608799
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)
Dissolution Date17 March 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Howard Robert Kruger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(18 years after company formation)
Appointment Duration6 years, 10 months (closed 17 March 2016)
RoleMusic Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSilverglade Beechwood Avenue
Kingswood
Surrey
KT20 6LX
Director NameMr David Barry Zackheim
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(18 years after company formation)
Appointment Duration6 years, 10 months (closed 17 March 2016)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Secretary NameMiss Susan Patricia May Willis
NationalityBritish
StatusClosed
Appointed15 May 2009(18 years after company formation)
Appointment Duration6 years, 10 months (closed 17 March 2016)
RoleAccountant
Correspondence Address51 High Street
Arundel
West Sussex
BN18 9AJ
Director NameMr Nicholas Matthew Alan Bright
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address37 Holly Drive
Waterlooville
Portsmouth
Hampshire
PO7 8HX
Director NameMr Jeffrey Sonny Kruger
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlamingo Hill Brow
Hove
East Sussex
BN3 6QF
Secretary NameMr Nicholas Matthew Alan Bright
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address37 Holly Drive
Waterlooville
Portsmouth
Hampshire
PO7 8HX
Director NameRene Kruger
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressFlamingo Hill Brow
Hove
East Sussex
BN3 6QF
Secretary NameRene Kruger
NationalityBritish
StatusResigned
Appointed07 August 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressFlamingo Hill Brow
Hove
East Sussex
BN3 6QF
Director NameIain Wallace
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 August 1996)
RoleBusiness Manager
Correspondence Address61 Hill Drive
Hove
Sussex
BN3 6QL
Director NameSteven Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 August 1996)
RoleManager
Correspondence AddressBeach Lodge
Granville Road
Littlehampton
West Sussex
BN17 5JZ
Secretary NameIain Wallace
NationalityBritish
StatusResigned
Appointed29 September 1995(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 August 1996)
RoleBusiness Manager
Correspondence Address61 Hill Drive
Hove
Sussex
BN3 6QL
Director NameMichael Cohn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1996(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 February 2004)
RoleFinancial Officer
Correspondence Address4501 Connecticut Avenue N.W.
No.711 Washington Dc
Washington
20008
Secretary NameMartin Bernstein
NationalityBritish
StatusResigned
Appointed02 August 1996(5 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address15 Rolling Way
New City
New York
1095669
Director NameDr Stephen David Kruger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address1 Ghyll Gardens Covert Road
Northchurch
Berkhamstead
Hertfordshire
HP4 3YU
Director NameMr David Barry Zackheim
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2006)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Director NameMr Paul Stephen Savident
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address27 St. Dunstan's Road
London
W7 2EY
Director NameMr Peter Andrew Teale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Thanstead Copse
Loudwater
High Wycombe
Buckinghamshire
HP10 9YH
Director NameMr Jeffrey Sonny Kruger
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(18 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2009)
RoleMusic Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlamingo Hill Brow
Hove
East Sussex
BN3 6QF
Director NameMrs Barbara Ann Fry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2010)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Red House Kingswood Park
Bonsor Drive
Kingswood
Surrey
KT20 6AY

Contact

Websiteuk.songselect.com
Telephone01323 436100
Telephone regionEastbourne

Location

Registered AddressOne Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1Elm Street Media Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£66,673
Gross Profit£57,979
Net Worth£41,827
Cash£14,586
Current Liabilities£80,162

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
17 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
28 January 2015Liquidators statement of receipts and payments to 22 December 2014 (12 pages)
28 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (12 pages)
28 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (12 pages)
6 January 2014Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 6 January 2014 (2 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Statement of affairs with form 4.19 (6 pages)
3 January 2014Statement of affairs with form 4.19 (6 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(5 pages)
11 April 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
11 April 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
2 July 2012Register inspection address has been changed from Silver Glade Beechwood Avenue Kingswood Tadworth Surrey KT20 6LX United Kingdom (1 page)
2 July 2012Register inspection address has been changed from Silver Glade Beechwood Avenue Kingswood Tadworth Surrey KT20 6LX United Kingdom (1 page)
17 May 2012Register inspection address has been changed (1 page)
17 May 2012Register inspection address has been changed (1 page)
17 May 2012Register(s) moved to registered inspection location (1 page)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
17 May 2012Register(s) moved to registered inspection location (1 page)
21 March 2012Full accounts made up to 31 May 2011 (10 pages)
21 March 2012Full accounts made up to 31 May 2011 (10 pages)
11 January 2012Registered office address changed from the Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY on 11 January 2012 (1 page)
11 January 2012Registered office address changed from the Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY on 11 January 2012 (1 page)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
11 January 2011Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
11 January 2011Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
23 September 2010Termination of appointment of Barbara Fry as a director (1 page)
23 September 2010Termination of appointment of Barbara Fry as a director (1 page)
21 September 2010Appointment of Mrs Barbara Ann Fry as a director (2 pages)
21 September 2010Appointment of Mrs Barbara Ann Fry as a director (2 pages)
2 September 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
2 September 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
31 August 2010Termination of appointment of Peter Teale as a director (1 page)
31 August 2010Termination of appointment of Peter Teale as a director (1 page)
31 August 2010Termination of appointment of Paul Savident as a director (1 page)
31 August 2010Termination of appointment of Paul Savident as a director (1 page)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
24 June 2010Termination of appointment of Jeffrey Kruger as a director (1 page)
24 June 2010Termination of appointment of Jeffrey Kruger as a director (1 page)
17 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 May 2009Registered office changed on 29/05/2009 from the red house bonsor drive kingswood tadworth surrey KT20 6AY (1 page)
29 May 2009Return made up to 08/05/09; full list of members (3 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Registered office changed on 29/05/2009 from the red house bonsor drive kingswood tadworth surrey KT20 6AY (1 page)
29 May 2009Return made up to 08/05/09; full list of members (3 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of debenture register (1 page)
19 May 2009Director appointed mr peter andrew teale (1 page)
19 May 2009Secretary appointed ms susan patricia may willis (1 page)
19 May 2009Director appointed mr david barry zackheim (1 page)
19 May 2009Director appointed mr jeffrey sonny kruger (1 page)
19 May 2009Appointment terminated director stephen kruger (1 page)
19 May 2009Appointment terminated director stephen kruger (1 page)
19 May 2009Director appointed mr jeffrey sonny kruger (1 page)
19 May 2009Director appointed mr howard robert kruger (1 page)
19 May 2009Director appointed mr peter andrew teale (1 page)
19 May 2009Director appointed mr paul stephen savident (1 page)
19 May 2009Director appointed mr paul stephen savident (1 page)
19 May 2009Director appointed mr david barry zackheim (1 page)
19 May 2009Director appointed mr howard robert kruger (1 page)
19 May 2009Secretary appointed ms susan patricia may willis (1 page)
25 March 2009Registered office changed on 25/03/2009 from flamingo hill brow hove east sussex BN3 6QF united kingdom (1 page)
25 March 2009Registered office changed on 25/03/2009 from flamingo hill brow hove east sussex BN3 6QF united kingdom (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Appointment terminated secretary martin bernstein (1 page)
29 October 2008Return made up to 08/05/08; full list of members (3 pages)
29 October 2008Return made up to 08/05/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 October 2008Appointment terminated secretary martin bernstein (1 page)
29 October 2008Registered office changed on 29/10/2008 from 16A the broadway haywards heath west sussex RH16 3AL (1 page)
29 October 2008Registered office changed on 29/10/2008 from 16A the broadway haywards heath west sussex RH16 3AL (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Location of debenture register (1 page)
6 March 2008Return made up to 08/05/07; no change of members (6 pages)
6 March 2008Return made up to 08/05/07; no change of members (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 June 2006Return made up to 08/05/06; full list of members (7 pages)
13 June 2006Return made up to 08/05/06; full list of members (7 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
8 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 July 2005Return made up to 08/05/05; full list of members (7 pages)
25 July 2005Return made up to 08/05/05; full list of members (7 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 July 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2004Director resigned (2 pages)
13 February 2004New director appointed (3 pages)
13 February 2004New director appointed (3 pages)
13 February 2004Director resigned (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
17 July 2003Accounts for a small company made up to 30 September 2000 (6 pages)
17 July 2003Accounts for a small company made up to 30 September 2001 (6 pages)
17 July 2003Accounts for a small company made up to 30 September 2000 (6 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 July 2003Accounts for a small company made up to 30 September 2001 (6 pages)
28 May 2003Return made up to 08/05/03; full list of members (6 pages)
28 May 2003Return made up to 08/05/03; full list of members (6 pages)
23 May 2002Return made up to 08/05/02; full list of members (6 pages)
23 May 2002Return made up to 08/05/02; full list of members (6 pages)
15 June 2001Return made up to 08/05/01; full list of members (6 pages)
15 June 2001Return made up to 08/05/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 June 2000Return made up to 08/05/00; full list of members (6 pages)
6 June 2000Return made up to 08/05/00; full list of members (6 pages)
3 September 1999Return made up to 08/05/99; no change of members (4 pages)
3 September 1999Return made up to 08/05/99; no change of members (4 pages)
6 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 August 1998Return made up to 08/05/98; no change of members (4 pages)
6 August 1998Return made up to 08/05/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 June 1997Return made up to 08/05/97; full list of members
  • 363(287) ‐ Registered office changed on 05/06/97
(7 pages)
5 June 1997Registered office changed on 05/06/97 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page)
5 June 1997Registered office changed on 05/06/97 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page)
5 June 1997Return made up to 08/05/97; full list of members
  • 363(287) ‐ Registered office changed on 05/06/97
(7 pages)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (3 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned;director resigned (1 page)
18 June 1996Return made up to 08/05/96; no change of members (6 pages)
18 June 1996Return made up to 08/05/96; no change of members (6 pages)
26 May 1996New secretary appointed;new director appointed (3 pages)
26 May 1996Secretary resigned;director resigned (1 page)
26 May 1996New director appointed (1 page)
26 May 1996New secretary appointed;new director appointed (3 pages)
26 May 1996Director resigned (3 pages)
26 May 1996New director appointed (1 page)
26 May 1996Director resigned (3 pages)
26 May 1996Secretary resigned;director resigned (1 page)
21 July 1995Full accounts made up to 30 September 1994 (6 pages)
21 July 1995Full accounts made up to 30 September 1994 (6 pages)
22 May 1995Return made up to 08/05/95; full list of members (8 pages)
22 May 1995Return made up to 08/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 September 1994Full accounts made up to 30 September 1993 (6 pages)
20 September 1994Full accounts made up to 30 September 1993 (6 pages)
15 June 1993Return made up to 08/05/93; no change of members (5 pages)
15 June 1993Return made up to 08/05/93; no change of members (5 pages)
14 May 1992Return made up to 08/05/92; full list of members (6 pages)
14 May 1992Return made up to 08/05/92; full list of members (6 pages)
13 February 1992Ad 27/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1992Ad 27/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1991Incorporation (17 pages)
8 May 1991Incorporation (17 pages)