Company NameFigurehead Records Limited
Company StatusDissolved
Company Number03025553
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date11 March 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameJeremy John Down
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(same day as company formation)
RoleStudio Owner
Correspondence Address33a Annandale Road
Chiswick
London
W4 2HE
Director NameJonathan Leslie Down
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(same day as company formation)
RoleStudio Owner
Correspondence Address15b Peak Hill Gardens
Sydenham
London
SE26 4LE
Director NamePaul Northcote Reeve
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(same day as company formation)
RoleAudio Engineer
Correspondence AddressThe Chapel The Airfield
St. Merryn
Padstow
Cornwall
PL28 8PU
Secretary NameJudith Lynne O'Brien
NationalityBritish
StatusClosed
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address33a Annandole Road
Chiswick
London
W4 2HE
Director NameChristopher David Holland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleMusician
Correspondence Address144 Dawpool Road
London
NW2 7JY

Location

Registered Address4 Bermondsey Trading Estate
Rotherhithe New Road
London
SE16 3LL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2002Application for striking-off (1 page)
11 February 2002Director resigned (1 page)
3 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2001Full accounts made up to 31 March 2000 (8 pages)
24 March 2000Return made up to 23/02/00; full list of members (8 pages)
7 March 2000Full accounts made up to 31 March 1999 (8 pages)
15 June 1999Return made up to 23/02/99; full list of members (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (8 pages)
20 May 1998Return made up to 23/02/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (8 pages)
18 March 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Accounting reference date shortened from 30/04/96 to 30/03/96 (1 page)
29 May 1996Return made up to 23/02/96; full list of members (6 pages)
29 September 1995Accounting reference date notified as 30/04 (1 page)