Company NameThe Running Frog Music Company Limited
Company StatusDissolved
Company Number02878890
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)
Dissolution Date10 November 1998 (25 years, 5 months ago)

Business Activity

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

Directors

Director NameJulian Measey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1993(same day as company formation)
RoleMarketing Manager
Correspondence Address27 Church View
Hartley Witney
Hook
Hampshire
RG27 8LN
Secretary NameGarth Rupert Measey
NationalityBritish
StatusClosed
Appointed08 December 1993(same day as company formation)
RoleFinancial Manager
Correspondence AddressBarn House Flamstead Farm
Ashley Green
Buckinghamshire
HP5 3PH
Director NameLaurence Josef Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(11 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 10 November 1998)
RoleSales Executive
Correspondence AddressThe Dial House Rise Road
Sunningdale
Ascot
Berkshire
SL5 0AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCadogan House
4/6 High Street
Epsom
Surrey
KT19 8AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
12 March 1997Amended accounts made up to 30 April 1995 (3 pages)
4 March 1997Full accounts made up to 30 April 1996 (7 pages)
21 January 1997Registered office changed on 21/01/97 from: cadogan house 4/6 high street epsom surrey KT19 8AD (1 page)
16 January 1997Return made up to 08/12/96; no change of members
  • 363(287) ‐ Registered office changed on 16/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Return made up to 08/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (2 pages)