Company NameTickle Music Hire Limited
Company StatusDissolved
Company Number02741906
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 8 months ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJeremy Evans
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House Farm
Ganton
Scarborough
North Yorkshire
YO12 4PG
Secretary NameMr Tad Barker
NationalityBritish
StatusClosed
Appointed21 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Furness Road
London
NW10 5UJ
Director NameMr Tad Barker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1992(2 weeks, 6 days after company formation)
Appointment Duration23 years (closed 09 September 2015)
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address63 Furness Road
London
NW10 5UJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ticklemusichire.com
Telephone020 87462121
Telephone regionLondon

Location

Registered Address3 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

31.7k at £1Jeremy Evans
48.00%
Ordinary
31.7k at £1Tad Barker
48.00%
Ordinary
1.3k at £1James Drew-edwards
2.00%
Ordinary
1.3k at £1Mrs Rosemary Barker
2.00%
Ordinary

Financials

Year2014
Net Worth-£33,407
Current Liabilities£349,222

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
9 June 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
5 May 2015Liquidators' statement of receipts and payments to 1 March 2015 (5 pages)
5 May 2015Liquidators statement of receipts and payments to 1 March 2015 (5 pages)
5 May 2015Liquidators statement of receipts and payments to 1 March 2015 (5 pages)
5 May 2015Liquidators' statement of receipts and payments to 1 March 2015 (5 pages)
29 April 2014Liquidators statement of receipts and payments to 1 March 2014 (5 pages)
29 April 2014Liquidators' statement of receipts and payments to 1 March 2014 (5 pages)
29 April 2014Liquidators' statement of receipts and payments to 1 March 2014 (5 pages)
29 April 2014Liquidators statement of receipts and payments to 1 March 2014 (5 pages)
13 May 2013Liquidators' statement of receipts and payments to 1 March 2013 (5 pages)
13 May 2013Liquidators statement of receipts and payments to 1 March 2013 (5 pages)
13 May 2013Liquidators' statement of receipts and payments to 1 March 2013 (5 pages)
13 May 2013Liquidators statement of receipts and payments to 1 March 2013 (5 pages)
15 March 2012Registered office address changed from 35 Whellock Road London W4 1DY on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from 35 Whellock Road London W4 1DY on 15 March 2012 (2 pages)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2012Statement of affairs with form 4.19 (7 pages)
12 March 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Statement of affairs with form 4.19 (7 pages)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2012Appointment of a voluntary liquidator (1 page)
27 February 2012Notice of completion of voluntary arrangement (5 pages)
27 February 2012Notice of completion of voluntary arrangement (5 pages)
28 October 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 65,946
(5 pages)
28 October 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 65,946
(5 pages)
20 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 12 September 2011 (4 pages)
20 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 12 September 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 October 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
7 October 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
5 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2006 (9 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2006 (9 pages)
1 September 2008Director's change of particulars / jerry evans / 20/08/2008 (2 pages)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
1 September 2008Director's change of particulars / jerry evans / 20/08/2008 (2 pages)
14 September 2007Return made up to 21/08/07; full list of members (3 pages)
14 September 2007Return made up to 21/08/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 September 2006Return made up to 21/08/06; full list of members (3 pages)
5 September 2006Return made up to 21/08/06; full list of members (3 pages)
19 September 2005Return made up to 21/08/05; full list of members (3 pages)
19 September 2005Return made up to 21/08/05; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
16 September 2004Return made up to 21/08/04; full list of members (8 pages)
16 September 2004Return made up to 21/08/04; full list of members (8 pages)
17 December 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
17 December 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
22 September 2003Return made up to 21/08/03; full list of members (8 pages)
22 September 2003Return made up to 21/08/03; full list of members (8 pages)
4 September 2002Return made up to 21/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2002Return made up to 21/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2002Ad 01/05/02--------- £ si 4946@1=4946 £ ic 61000/65946 (2 pages)
3 July 2002Ad 01/05/02--------- £ si 4946@1=4946 £ ic 61000/65946 (2 pages)
3 July 2002Ad 01/04/02--------- £ si 60000@1=60000 £ ic 1000/61000 (2 pages)
3 July 2002Ad 01/04/02--------- £ si 60000@1=60000 £ ic 1000/61000 (2 pages)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2002£ nc 1000/200000 22/02/02 (1 page)
28 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2002£ nc 1000/200000 22/02/02 (1 page)
9 January 2002Registered office changed on 09/01/02 from: 66,wigmore street london W1U 2HQ (1 page)
9 January 2002Registered office changed on 09/01/02 from: 66,wigmore street london W1U 2HQ (1 page)
21 September 2001Return made up to 21/08/01; full list of members (5 pages)
21 September 2001Return made up to 21/08/01; full list of members (5 pages)
21 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1999Return made up to 21/08/99; full list of members (7 pages)
24 August 1999Return made up to 21/08/99; full list of members (7 pages)
28 September 1998Full accounts made up to 31 December 1997 (13 pages)
28 September 1998Full accounts made up to 31 December 1997 (13 pages)
25 August 1998Return made up to 21/08/98; full list of members (6 pages)
25 August 1998Return made up to 21/08/98; full list of members (6 pages)
6 February 1998Return made up to 21/08/97; full list of members (6 pages)
6 February 1998Return made up to 21/08/97; full list of members (6 pages)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 April 1997Return made up to 21/08/96; full list of members (6 pages)
17 April 1997Return made up to 21/08/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 October 1995Return made up to 21/08/95; full list of members (14 pages)
4 October 1995Return made up to 21/08/95; full list of members (14 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
29 September 1992Ad 10/09/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1992Ad 10/09/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)