Company NameBob Marley Music Limited
Company StatusDissolved
Company Number02695964
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 2 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(2 weeks, 2 days after company formation)
Appointment Duration14 years, 6 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Secretary NameRobert Bertram Ramus
NationalityBritish
StatusClosed
Appointed31 March 1995(3 years after company formation)
Appointment Duration11 years, 6 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address35 Franche Court Road
London
SW17 0JX
Director NameMr Alastair Macbeath
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleCompany Executive
Correspondence Address10 Barnett Way
Bierton
Aylesbury
Buckinghamshire
HP22 5DN
Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Secretary NameMs Suzette Nadja Newman
NationalityBritish
StatusResigned
Appointed27 March 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 10 500 Chiswick High Road
London
W4 5RG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£566,261
Current Liabilities£566,263

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Application for striking-off (1 page)
24 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 April 2005Return made up to 11/03/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
17 April 2004Return made up to 11/03/04; full list of members (6 pages)
11 April 2003Return made up to 11/03/03; full list of members (6 pages)
20 December 2002Registered office changed on 20/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page)
2 October 2002Accounts for a dormant company made up to 30 June 2002 (9 pages)
22 April 2002Return made up to 11/03/02; full list of members (6 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
1 May 2001Return made up to 11/03/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (9 pages)
14 February 2001Accounts for a dormant company made up to 30 June 1999 (8 pages)
4 April 2000Return made up to 11/03/00; full list of members (6 pages)
27 April 1999Return made up to 11/03/99; full list of members (7 pages)
23 February 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
26 January 1999Registered office changed on 26/01/99 from: 3RD floor 70/71 new bond street london W1Y 9DE (1 page)
11 May 1998Return made up to 11/03/98; no change of members (5 pages)
24 November 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
2 June 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
15 April 1997Return made up to 11/03/97; no change of members (4 pages)
26 May 1996New secretary appointed (2 pages)
26 May 1996Secretary resigned (1 page)
26 May 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
8 November 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
29 March 1995Return made up to 11/03/95; no change of members (4 pages)