Company NameCollage Business Limited
Company StatusDissolved
Company Number02648219
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 1991(32 years, 7 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameProgression Music Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Philip Mitchel Paul Sherman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(1 year, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 14 August 2007)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address75 How Wood
Park Street
St Albans
Hertfordshire
AL2 2RW
Director NameVasanthi Hirani
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 14 August 2007)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Girton Avenue
Kinsbury
London
NW9 9TG
Director NameEmily Ward
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(10 years after company formation)
Appointment Duration5 years, 10 months (closed 14 August 2007)
RoleTeacher
Correspondence Address1 View Cottage
76a St James Lane Muswell Hill
London
N10 3RD
Director NameMr Yousaf Ali Khan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(11 years after company formation)
Appointment Duration4 years, 10 months (closed 14 August 2007)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address17c Tower Terrace
London
N22 6SX
Director NameAlan Richardson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(11 years after company formation)
Appointment Duration4 years, 10 months (closed 14 August 2007)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address24 Video Court
Mount View Road
London
N4 4SJ
Director NameCatherine Herman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed06 December 2004(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 14 August 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Whittington Road
London
N22 8YS
Secretary NamePreeti Dasgupta
NationalityBritish
StatusClosed
Appointed12 January 2006(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address28 Highwood Avenue
London
N12 8QP
Director NameDavid John Turner
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 1994)
RoleArtist
Correspondence Address15 Eve Road
Tottenham
London
N17 6YD
Director NameRamsey Ozturk
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 1994)
RoleCommunity Coordinator
Correspondence Address2 The Vicarage St Jamess Church
Upper Fore Street Edmonton
London
N18 2TW
Director NameGenevieve Macarthy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 November 1992)
RoleAccounttant
Correspondence Address37 Victoria Crescent
London
N15 5LP
Director NameCate Hall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration10 years (resigned 03 October 2002)
RoleArts Administration
Correspondence Address138 Ferme Park Road
London
N8 9SE
Director NameMr Hugh Francis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grimshaw Close
North Road Highgate
London
N6 4BH
Director NameMs Makeda Coaston
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 November 1992)
RoleArts Administration
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Gardens
Tottenham
London
N17 6UY
Director NameGeorgia Clarke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 November 1992)
RoleActress
Correspondence Address44 St Albans Crescent
Wood Green
London
N22 5NB
Secretary NameMs Makeda Coaston
NationalityAmerican
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Gardens
Tottenham
London
N17 6UY
Director NameLester Alexander Browne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 May 1993)
RoleFilm & Telivision Producer
Correspondence Address280 St Anns Road
London
N15 5BN
Director NameMr Praveen Bahl
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 May 1993)
RoleLocal Govt Officer
Correspondence Address10 Park Court
Balham Park Road
London
SW12 8DS
Director NameChristina Loupis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 May 1993)
RoleTextile Designer
Correspondence Address26 Melville Gardens
London
N13 6ET
Secretary NameMr Peter Martin Alex Sinclair
NationalityBritish
StatusResigned
Appointed12 November 1992(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oak House 41 High Street
Barkway
Royston
Hertfordshire
SG8 8EA
Director NameShilpa Desai
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed27 May 1993(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 1997)
RoleUnemployed
Correspondence Address74a Myddleton Road
London
N22 4NQ
Director NameTina Raphael
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 September 2000)
RoleAdministrator
Correspondence AddressFlat B 102 Edith Grove
London
SW10 0NH
Director NameNeil John Murray Clube
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 2000)
RoleGraphic Designer
Correspondence Address102a Hanley Road
London
N4 3DW
Director NameGeorge Charles Mathew
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 October 2002)
RoleProject Manager
Correspondence Address208 Bowes Road
London
N11 2JH
Director NameVeronica Mary Parker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 September 1997)
RoleMusic Workshop Coordinator
Correspondence Address48 Sherringham Avenue
London
N17 9RN
Director NameMr Mark William Pemberton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2000)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Grafton Crescent
London
NW1 8SL
Director NameKyriakos Fiakkas
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 October 2002)
RoleTeacher
Correspondence Address44 Elmhurst Road
London
N17 6RQ
Director NameMowes Ghebre Adem
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 October 2002)
RoleLecturer
Correspondence Address447b Archway Road
Highgate
London
N6 4HT
Director NameElizabeth De Ath
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2004)
RoleArtist
Correspondence Address4 Benson Quay
Wapping
London
E1W 3TR

Location

Registered AddressUnit 104 Building B
The Chocolate Factory Clarendon
Road Wood Green
London
N22 6XJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,383
Cash£589
Current Liabilities£19,723

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006Annual return made up to 24/09/05 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 July 2005Secretary resigned (1 page)
22 December 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
4 November 2004Annual return made up to 24/09/04 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 October 2003Annual return made up to 24/09/03 (6 pages)
29 April 2003Memorandum and Articles of Association (17 pages)
15 April 2003Company name changed progression music LIMITED\certificate issued on 15/04/03 (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
25 October 2002Annual return made up to 24/09/02 (6 pages)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 November 2001Annual return made up to 24/09/01 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 October 2001New director appointed (2 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Annual return made up to 24/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
23 October 2000New director appointed (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Annual return made up to 24/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Annual return made up to 24/09/98
  • 363(287) ‐ Registered office changed on 13/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
6 November 1997Annual return made up to 24/09/97
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
8 October 1996Annual return made up to 24/09/96 (6 pages)
4 September 1996Full accounts made up to 31 December 1994 (7 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995Director resigned (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)