19-25 Argyll Street
London
W1F 7TS
Director Name | Mr Paul Robert Latham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(14 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 January 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(14 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Director Name | James Michael Hands |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 08 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Director Name | Peter Harry Jay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 December 1994) |
Role | Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Secretary Name | Daniel Sejas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Director Name | Mr Andrew Alan Marler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 January 1995) |
Role | Company Director |
Correspondence Address | 3 The Crescent Barnet Herts EN5 5QQ |
Secretary Name | John Philip Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(6 months after company formation) |
Appointment Duration | 1 month (resigned 26 January 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Warner Road London N8 7HD |
Director Name | Simon John Granger |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 11 Piper Road Kingston Upon Thames Surrey KT1 3EX |
Director Name | John Northcote |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Secretary Name | Louise Amy Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1996) |
Role | Accountant |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Director Name | Ian Charles McKenzie Howard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | Piercefield Frieth Road Marlow Buckinghamshire SL7 2JQ |
Director Name | Ian Charles McKenzie Howard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | Piercefield Frieth Road Marlow Buckinghamshire SL7 2JQ |
Director Name | Robert Henry Gunlack |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | Wadesmarsh Farm Fernden Lane Haslemere Surrey GU27 3LB |
Secretary Name | John Northcote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 New Road Sands High Wycombe Buckinghamshire HP12 4LH |
Secretary Name | John Northcote |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 New Road Sands High Wycombe Buckinghamshire HP12 4LH |
Secretary Name | Patrick Marling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 19 Bardolph Road London N7 0NJ |
Director Name | Patrick Marling |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 19 Bardolph Road London N7 0NJ |
Director Name | Toby Rolph |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Secretary Name | Toby Rolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lanvanor Road London SE15 2BT |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Registered Address | 211 Stockwell Road London SW9 9SL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
900k at £1 | Academy Music Group Limited 100.00% Preference |
---|---|
2 at £1 | Academy Music Group Limited 0.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2012 | Application to strike the company off the register (3 pages) |
14 September 2012 | Application to strike the company off the register (3 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 April 2012 | Termination of appointment of Toby Rolph as a director (1 page) |
3 April 2012 | Appointment of James Michael Hands as a director (2 pages) |
3 April 2012 | Termination of appointment of Toby Rolph as a director on 1 April 2012 (1 page) |
3 April 2012 | Appointment of James Michael Hands as a director on 1 April 2012 (2 pages) |
11 August 2011 | Termination of appointment of John Northcote as a director (1 page) |
11 August 2011 | Termination of appointment of John Northcote as a director (1 page) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Register(s) moved to registered office address (1 page) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Register(s) moved to registered office address (1 page) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Toby Rolph on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for John Northcote on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page) |
13 November 2009 | Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for John Northcote on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page) |
13 November 2009 | Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Toby Rolph on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 June 2009 | Accounts made up to 31 December 2008 (1 page) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
10 July 2008 | Secretary appointed selina holliday emeny (1 page) |
10 July 2008 | Secretary appointed selina holliday emeny (1 page) |
9 July 2008 | Appointment Terminated Secretary toby rolph (1 page) |
9 July 2008 | Appointment terminated secretary toby rolph (1 page) |
8 July 2008 | Director appointed stuart robert douglas (4 pages) |
8 July 2008 | Director appointed paul robert latham (4 pages) |
8 July 2008 | Director appointed paul robert latham (4 pages) |
8 July 2008 | Director appointed stuart robert douglas (4 pages) |
30 June 2008 | Accounts made up to 31 December 2007 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
26 June 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
26 June 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
26 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
4 June 2008 | Director and secretary appointed toby rolph (2 pages) |
4 June 2008 | Appointment Terminated Director and Secretary patrick marling (1 page) |
4 June 2008 | Director and secretary appointed toby rolph (2 pages) |
4 June 2008 | Appointment terminated director and secretary patrick marling (1 page) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
21 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
8 March 2007 | Accounts made up to 30 September 2006 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Accounts made up to 30 September 2005 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
3 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
27 October 2005 | Auditor's resignation (1 page) |
27 October 2005 | Auditor's resignation (1 page) |
8 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 30 September 2004 (6 pages) |
2 March 2005 | Full accounts made up to 30 September 2004 (6 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
12 July 2004 | New secretary appointed (1 page) |
29 June 2004 | Full accounts made up to 30 September 2003 (6 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (6 pages) |
9 August 2003 | Full accounts made up to 30 September 2002 (6 pages) |
9 August 2003 | Full accounts made up to 30 September 2002 (6 pages) |
28 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
28 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Full accounts made up to 30 September 2001 (6 pages) |
27 October 2002 | Full accounts made up to 30 September 2001 (6 pages) |
25 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page) |
10 August 2001 | Full accounts made up to 30 September 2000 (6 pages) |
10 August 2001 | Full accounts made up to 30 September 2000 (6 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members
|
19 August 2000 | Particulars of mortgage/charge (7 pages) |
19 August 2000 | Particulars of mortgage/charge (7 pages) |
18 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
18 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
2 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Return made up to 23/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 23/06/99; no change of members (4 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
14 August 1998 | Return made up to 23/06/98; full list of members
|
14 August 1998 | Return made up to 23/06/98; full list of members (6 pages) |
13 May 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
13 May 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
11 February 1998 | Registered office changed on 11/02/98 from: 16 manette street london W1V 5LB (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 16 manette street london W1V 5LB (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
31 October 1997 | Return made up to 23/06/97; full list of members (7 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Return made up to 23/06/97; full list of members (7 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | New director appointed (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 January 1997 | Return made up to 23/06/96; no change of members
|
29 January 1997 | Return made up to 23/06/96; no change of members (4 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed (3 pages) |
9 May 1996 | New secretary appointed (3 pages) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Secretary resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
8 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 March 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
8 March 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
8 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 January 1996 | Particulars of mortgage/charge (9 pages) |
15 January 1996 | Particulars of mortgage/charge (9 pages) |
24 July 1995 | Return made up to 23/06/95; full list of members
|
24 July 1995 | Return made up to 23/06/95; full list of members (6 pages) |
14 February 1995 | Memorandum and Articles of Association (16 pages) |
14 February 1995 | Nc inc already adjusted 26/01/94 (1 page) |
14 February 1995 | Memorandum and Articles of Association (16 pages) |
14 February 1995 | Nc inc already adjusted 26/01/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |