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(13 years, 5 months 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(13 years, 5 months 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, 2 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 | Adrian Gary Hicks |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Record Label Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cavell Road Oxford Oxfordshire OX4 4AS |
Director Name | Mrs Nicholas Julian Moorbath |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Rehearsal Studio Owner |
Country of Residence | England |
Correspondence Address | 21 Crescent Road Oxford Oxfordshire OX4 2NZ |
Secretary Name | Adrian Gary Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Record Label Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cavell Road Oxford Oxfordshire OX4 4AS |
Director Name | Patrick Marling |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(11 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 19 Bardolph Road London N7 0NJ |
Director Name | John Northcote |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Secretary Name | Patrick Marling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(11 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2007) |
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 | 31 July 2007(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 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 | 31 July 2007(12 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lanvanor Road London SE15 2BT |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
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 |
Latest Accounts | 31 December 2010 (13 years, 4 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) |
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 7 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (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 7 (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 9 (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 10 (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 8 (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 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) |
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 | Appointment of James Michael Hands as a director on 1 April 2012 (2 pages) |
3 April 2012 | Termination of appointment of Toby Rolph as a director on 1 April 2012 (1 page) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
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) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
17 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (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 Toby Rolph 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 John Northcote 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 Toby Rolph 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 Stuart Robert Douglas 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: 9 (4 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
9 July 2008 | Appointment Terminated Secretary toby rolph (1 page) |
9 July 2008 | Secretary appointed selina holliday emeny (1 page) |
9 July 2008 | Appointment terminated secretary toby rolph (1 page) |
9 July 2008 | Secretary appointed selina holliday emeny (1 page) |
8 July 2008 | Director appointed stuart robert douglas (4 pages) |
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) |
29 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 February 2008 | Particulars of mortgage/charge (12 pages) |
7 February 2008 | Particulars of mortgage/charge (12 pages) |
28 January 2008 | Return made up to 23/01/08; full list of members (4 pages) |
28 January 2008 | Return made up to 23/01/08; full list of members (4 pages) |
21 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
21 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 March 2007 | Return made up to 23/01/07; full list of members (9 pages) |
9 March 2007 | Return made up to 23/01/07; full list of members (9 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (11 pages) |
1 December 2006 | Particulars of mortgage/charge (11 pages) |
27 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
27 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: charterford house 75 london road headington oxford OX3 9BB (1 page) |
11 November 2006 | Secretary resigned;director resigned (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: charterford house 75 london road headington oxford OX3 9BB (1 page) |
11 November 2006 | Secretary resigned;director resigned (1 page) |
11 November 2006 | New secretary appointed;new director appointed (3 pages) |
11 November 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
11 November 2006 | New director appointed (3 pages) |
11 November 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
11 November 2006 | New secretary appointed;new director appointed (3 pages) |
11 November 2006 | New director appointed (3 pages) |
11 November 2006 | Director resigned (1 page) |
8 November 2006 | Return made up to 23/01/06; full list of members; amend (10 pages) |
8 November 2006 | Return made up to 23/01/06; full list of members; amend (10 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 February 2006 | Return made up to 23/01/06; full list of members (4 pages) |
10 February 2006 | Return made up to 23/01/06; full list of members (4 pages) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 February 2005 | Return made up to 23/01/05; full list of members (4 pages) |
17 February 2005 | Return made up to 23/01/05; full list of members (4 pages) |
4 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
23 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 April 2003 | Return made up to 23/01/03; full list of members (6 pages) |
30 April 2003 | Return made up to 23/01/03; full list of members (6 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
20 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
16 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
17 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
13 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Return made up to 23/01/97; no change of members (4 pages) |
12 March 1997 | Return made up to 23/01/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 February 1996 | Return made up to 23/01/96; full list of members (8 pages) |
25 February 1996 | Return made up to 23/01/96; full list of members (8 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Director's particulars changed (2 pages) |
9 November 1995 | Director's particulars changed (4 pages) |
17 October 1995 | Ad 06/10/95--------- £ si 29713@1=29713 £ ic 27857/57570 (2 pages) |
17 October 1995 | Ad 06/10/95--------- £ si 29713@1=29713 £ ic 27857/57570 (4 pages) |
17 October 1995 | Ad 06/10/95--------- £ si 27855@1=27855 £ ic 2/27857 (4 pages) |
17 October 1995 | Ad 06/10/95--------- £ si 19572@1=19572 £ ic 57570/77142 (4 pages) |
17 October 1995 | Ad 06/10/95--------- £ si 19572@1=19572 £ ic 57570/77142 (2 pages) |
17 October 1995 | Ad 06/10/95--------- £ si 12858@1=12858 £ ic 77142/90000 (2 pages) |
17 October 1995 | Ad 06/10/95--------- £ si 12858@1=12858 £ ic 77142/90000 (4 pages) |
17 October 1995 | Ad 06/10/95--------- £ si 27855@1=27855 £ ic 2/27857 (2 pages) |
9 October 1995 | Accounting reference date notified as 30/06 (1 page) |
9 October 1995 | Accounting reference date notified as 30/06 (1 page) |
23 January 1995 | Incorporation (21 pages) |