Company NameTellisford Music Limited
Company StatusDissolved
Company Number02795543
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 1 month ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePeter Thomas Charlesworth
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(same day as company formation)
RoleTheatrical Agent
Correspondence Address67 Holland Park Mews
London
W11
Director NameMiss Georgina Carolyn Eve Fratini
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 20 November 2007)
RoleDress Designer
Country of ResidenceUnited Kingdom
Correspondence Address57 Wolsey Road
East Molesey
Surrey
KT8 9EW
Secretary NameSharon Ann Michelle Clark
NationalityBritish
StatusClosed
Appointed20 May 1999(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 20 November 2007)
RoleAdministration Manager
Correspondence Address11b Golders Way
Golders Green
London
NW11 8JY
Director NameAnthony George Newley
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleActor
Correspondence Address1 Tellisford
Esher Green
Esher
Surrey
KT10 8AE
Secretary NamePeter Thomas Charlesworth
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleTheatrical Agent
Correspondence Address67 Holland Park Mews
London
W11
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address68 Old Brompton Road
London
SW7 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£206,078
Cash£44,569
Current Liabilities£1,175

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 March 2006Return made up to 03/03/06; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2005Return made up to 03/03/05; full list of members (3 pages)
26 April 2004Return made up to 03/03/04; full list of members (5 pages)
26 April 2004Location of register of members (1 page)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2003Return made up to 03/03/03; full list of members (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 March 2002Return made up to 03/03/02; full list of members (5 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 March 2001Return made up to 03/03/01; full list of members (5 pages)
21 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 July 2000Full accounts made up to 31 March 1999 (10 pages)
31 March 2000Return made up to 03/03/00; full list of members (6 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed (2 pages)
25 May 1999Director resigned (1 page)
6 April 1999Return made up to 03/03/99; full list of members (7 pages)
27 July 1998Full accounts made up to 31 March 1998 (10 pages)
2 June 1998New director appointed (2 pages)
31 May 1998Full accounts made up to 31 March 1996 (11 pages)
31 May 1998Full accounts made up to 31 March 1997 (11 pages)
17 March 1998Location of register of members (1 page)
17 March 1998Return made up to 03/03/98; full list of members (6 pages)
27 April 1997Return made up to 03/03/97; full list of members (5 pages)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
25 February 1996Return made up to 03/03/96; full list of members (5 pages)