Company NameGlowspine Limited
Company StatusDissolved
Company Number02942160
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(14 years after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(14 years after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed30 June 2008(14 years after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameJames Michael Hands
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(17 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Director NamePeter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 22 December 1994)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 6LS
Secretary NameDaniel Sejas
NationalityBritish
StatusResigned
Appointed18 October 1994(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameMr Andrew Alan Marler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(6 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 January 1995)
RoleCompany Director
Correspondence Address3 The Crescent
Barnet
Herts
EN5 5QQ
Secretary NameJohn Philip Ralph
NationalityBritish
StatusResigned
Appointed22 December 1994(6 months after company formation)
Appointment Duration1 month (resigned 26 January 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Warner Road
London
N8 7HD
Director NameSimon John Granger
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address11 Piper Road
Kingston Upon Thames
Surrey
KT1 3EX
Director NameJohn Northcote
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(7 months, 1 week after company formation)
Appointment Duration16 years, 6 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Secretary NameLouise Amy Platt
NationalityBritish
StatusResigned
Appointed26 January 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1996)
RoleAccountant
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameIan Charles McKenzie Howard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1997)
RoleCompany Director
Correspondence AddressPiercefield
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameIan Charles McKenzie Howard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1997)
RoleCompany Director
Correspondence AddressPiercefield
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameRobert Henry Gunlack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressWadesmarsh Farm Fernden Lane
Haslemere
Surrey
GU27 3LB
Secretary NameJohn Northcote
NationalityBritish
StatusResigned
Appointed01 December 1996(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 New Road
Sands
High Wycombe
Buckinghamshire
HP12 4LH
Secretary NameJohn Northcote
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 New Road
Sands
High Wycombe
Buckinghamshire
HP12 4LH
Secretary NamePatrick Marling
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2008)
RoleCompany Director
Correspondence Address19 Bardolph Road
London
N7 0NJ
Director NamePatrick Marling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 2008)
RoleCompany Director
Correspondence Address19 Bardolph Road
London
N7 0NJ
Director NameToby Rolph
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Secretary NameToby Rolph
NationalityBritish
StatusResigned
Appointed08 May 2008(13 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lanvanor Road
London
SE15 2BT
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address211 Stockwell Road
London
SW9 9SL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

900k at £1Academy Music Group Limited
100.00%
Preference
2 at £1Academy Music Group Limited
0.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
14 September 2012Application to strike the company off the register (3 pages)
14 September 2012Application to strike the company off the register (3 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 900,002
(8 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 900,002
(8 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 April 2012Termination of appointment of Toby Rolph as a director (1 page)
3 April 2012Appointment of James Michael Hands as a director (2 pages)
3 April 2012Termination of appointment of Toby Rolph as a director on 1 April 2012 (1 page)
3 April 2012Appointment of James Michael Hands as a director on 1 April 2012 (2 pages)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
16 July 2010Register(s) moved to registered office address (1 page)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
16 July 2010Register(s) moved to registered office address (1 page)
21 November 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Toby Rolph on 12 November 2009 (2 pages)
13 November 2009Director's details changed for John Northcote on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
13 November 2009Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages)
13 November 2009Director's details changed for John Northcote on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
13 November 2009Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Toby Rolph on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
6 July 2009Return made up to 23/06/09; full list of members (4 pages)
6 July 2009Return made up to 23/06/09; full list of members (4 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 June 2009Accounts made up to 31 December 2008 (1 page)
14 March 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
10 July 2008Secretary appointed selina holliday emeny (1 page)
10 July 2008Secretary appointed selina holliday emeny (1 page)
9 July 2008Appointment Terminated Secretary toby rolph (1 page)
9 July 2008Appointment terminated secretary toby rolph (1 page)
8 July 2008Director appointed stuart robert douglas (4 pages)
8 July 2008Director appointed paul robert latham (4 pages)
8 July 2008Director appointed paul robert latham (4 pages)
8 July 2008Director appointed stuart robert douglas (4 pages)
30 June 2008Accounts made up to 31 December 2007 (1 page)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 June 2008Return made up to 23/06/08; full list of members (4 pages)
26 June 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
26 June 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
26 June 2008Return made up to 23/06/08; full list of members (4 pages)
4 June 2008Director and secretary appointed toby rolph (2 pages)
4 June 2008Appointment Terminated Director and Secretary patrick marling (1 page)
4 June 2008Director and secretary appointed toby rolph (2 pages)
4 June 2008Appointment terminated director and secretary patrick marling (1 page)
28 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 July 2007Return made up to 23/06/07; no change of members (7 pages)
21 July 2007Return made up to 23/06/07; no change of members (7 pages)
8 March 2007Accounts made up to 30 September 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
19 September 2006Accounts made up to 30 September 2005 (1 page)
19 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 July 2006Return made up to 23/06/06; full list of members (7 pages)
3 July 2006Return made up to 23/06/06; full list of members (7 pages)
27 October 2005Auditor's resignation (1 page)
27 October 2005Auditor's resignation (1 page)
8 July 2005Return made up to 23/06/05; full list of members (7 pages)
8 July 2005Return made up to 23/06/05; full list of members (7 pages)
2 March 2005Full accounts made up to 30 September 2004 (6 pages)
2 March 2005Full accounts made up to 30 September 2004 (6 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
12 July 2004New secretary appointed (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Return made up to 23/06/04; full list of members (7 pages)
12 July 2004Return made up to 23/06/04; full list of members (7 pages)
12 July 2004New secretary appointed (1 page)
29 June 2004Full accounts made up to 30 September 2003 (6 pages)
29 June 2004Full accounts made up to 30 September 2003 (6 pages)
9 August 2003Full accounts made up to 30 September 2002 (6 pages)
9 August 2003Full accounts made up to 30 September 2002 (6 pages)
28 July 2003Return made up to 23/06/03; full list of members (8 pages)
28 July 2003Return made up to 23/06/03; full list of members (8 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
27 October 2002Full accounts made up to 30 September 2001 (6 pages)
27 October 2002Full accounts made up to 30 September 2001 (6 pages)
25 June 2002Return made up to 23/06/02; full list of members (7 pages)
25 June 2002Return made up to 23/06/02; full list of members (7 pages)
16 January 2002Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page)
16 January 2002Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page)
10 August 2001Full accounts made up to 30 September 2000 (6 pages)
10 August 2001Full accounts made up to 30 September 2000 (6 pages)
5 July 2001Return made up to 23/06/01; full list of members (6 pages)
5 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2000Particulars of mortgage/charge (7 pages)
19 August 2000Particulars of mortgage/charge (7 pages)
18 August 2000Full accounts made up to 30 September 1999 (10 pages)
18 August 2000Full accounts made up to 30 September 1999 (10 pages)
2 August 2000Return made up to 23/06/00; full list of members (6 pages)
2 August 2000Return made up to 23/06/00; full list of members (6 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Return made up to 23/06/99; no change of members (4 pages)
29 June 1999Return made up to 23/06/99; no change of members (4 pages)
9 May 1999Full accounts made up to 30 September 1998 (13 pages)
9 May 1999Full accounts made up to 30 September 1998 (13 pages)
14 August 1998Return made up to 23/06/98; full list of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
14 August 1998Return made up to 23/06/98; full list of members (6 pages)
13 May 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
13 May 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 February 1998Registered office changed on 11/02/98 from: 16 manette street london W1V 5LB (1 page)
11 February 1998Registered office changed on 11/02/98 from: 16 manette street london W1V 5LB (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 March 1997 (12 pages)
3 November 1997Full accounts made up to 31 March 1997 (12 pages)
31 October 1997Return made up to 23/06/97; full list of members (7 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Return made up to 23/06/97; full list of members (7 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997New director appointed (3 pages)
11 February 1997New director appointed (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
29 January 1997Return made up to 23/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 January 1997Return made up to 23/06/96; no change of members (4 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
9 May 1996New secretary appointed (3 pages)
9 May 1996New secretary appointed (3 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996Secretary resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
8 March 1996Full accounts made up to 31 March 1995 (11 pages)
8 March 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
8 March 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
8 March 1996Full accounts made up to 31 March 1995 (11 pages)
15 January 1996Particulars of mortgage/charge (9 pages)
15 January 1996Particulars of mortgage/charge (9 pages)
24 July 1995Return made up to 23/06/95; full list of members
  • 363(287) ‐ Registered office changed on 24/07/95
(6 pages)
24 July 1995Return made up to 23/06/95; full list of members (6 pages)
14 February 1995Memorandum and Articles of Association (16 pages)
14 February 1995Nc inc already adjusted 26/01/94 (1 page)
14 February 1995Memorandum and Articles of Association (16 pages)
14 February 1995Nc inc already adjusted 26/01/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)