Company NameSubversive Records Limited
Company StatusDissolved
Company Number03045269
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameStarfix Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMartin Gary Gordon Fisher
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(2 months after company formation)
Appointment Duration20 years, 9 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 320 PO Box 320
Woombye
Queensland
4559
Director NameMr Martin Napier Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2005(10 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Beaconsfield Avenue
Lowfell
Gateshead
Tyne & Wear
NE9 5XT
Secretary NameMr Martin Napier Jones
NationalityBritish
StatusClosed
Appointed22 May 2005(10 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 08 March 2016)
RoleMusic Business
Country of ResidenceUnited Kingdom
Correspondence Address38 Beaconsfield Avenue
Lowfell
Gateshead
Tyne & Wear
NE9 5XT
Director NameMr Eric Stuart Longley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2012(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Imperial House 15-19 Kingsway
London
WC2B 6UN
Director NameDaniel James Pope
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(6 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2004)
RoleGeneral Manager
Correspondence Address32 Summerlee Gardens
East Finchley
London
N2 9QN
Director NameStephanie Reid
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 1998)
RolePromotions
Correspondence Address139 Bracklyn Court
New North Road Islington
London
N1 5RN
Secretary NameDaniel James Pope
NationalityBritish
StatusResigned
Appointed18 April 1995(6 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2004)
RoleGeneral Manager
Correspondence Address32 Summerlee Gardens
East Finchley
London
N2 9QN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8th Floor Imperial House
15-19 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Martin Gary Gordon Fisher
66.67%
Ordinary A
50 at £1Martin Gary Gordon Fisher
33.33%
Ordinary B

Financials

Year2014
Net Worth-£86,384
Cash£269
Current Liabilities£93,005

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2015Voluntary strike-off action has been suspended (1 page)
24 June 2015Voluntary strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Voluntary strike-off action has been suspended (1 page)
20 August 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (4 pages)
5 August 2014Application to strike the company off the register (4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 150
(7 pages)
25 June 2013Registered office address changed from 38 Beaconsfield Avenue Gateshead Tyne and Wear NE9 5XT United Kingdom on 25 June 2013 (1 page)
25 June 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 150
(7 pages)
25 June 2013Registered office address changed from 38 Beaconsfield Avenue Gateshead Tyne and Wear NE9 5XT United Kingdom on 25 June 2013 (1 page)
20 December 2012Appointment of Eric Stuart Longley as a director (3 pages)
20 December 2012Appointment of Eric Stuart Longley as a director (3 pages)
26 June 2012Director's details changed for Martin Gary Gordon Fisher on 1 May 2012 (2 pages)
26 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
26 June 2012Director's details changed for Martin Gary Gordon Fisher on 1 May 2012 (2 pages)
26 June 2012Director's details changed for Martin Gary Gordon Fisher on 1 May 2012 (2 pages)
26 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 September 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
20 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH on 12 October 2010 (1 page)
12 October 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
12 October 2010Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH on 12 October 2010 (1 page)
12 October 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Martin Gary Gordon Fisher on 12 April 2010 (2 pages)
11 October 2010Director's details changed for Martin Gary Gordon Fisher on 12 April 2010 (2 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Return made up to 12/04/09; full list of members (4 pages)
27 April 2009Return made up to 12/04/09; full list of members (4 pages)
2 June 2008Return made up to 12/04/08; no change of members (7 pages)
2 June 2008Return made up to 12/04/08; no change of members (7 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 June 2007Return made up to 12/04/07; no change of members (7 pages)
12 June 2007Return made up to 12/04/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2006Return made up to 12/04/06; full list of members (7 pages)
9 May 2006Return made up to 12/04/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 November 2005Registered office changed on 28/11/05 from: modhas 1ST floor battle house 1 east barnet road new barnet hertfordshire EN4 8RR (1 page)
28 November 2005Registered office changed on 28/11/05 from: modhas 1ST floor battle house 1 east barnet road new barnet hertfordshire EN4 8RR (1 page)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 November 2004Secretary resigned;director resigned (1 page)
23 November 2004Secretary resigned;director resigned (1 page)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Return made up to 12/04/02; full list of members (7 pages)
21 June 2002Return made up to 12/04/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 January 2002Secretary's particulars changed;director's particulars changed (1 page)
21 January 2002Secretary's particulars changed;director's particulars changed (1 page)
3 July 2001Return made up to 12/04/01; full list of members (6 pages)
3 July 2001Return made up to 12/04/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 August 2000Secretary's particulars changed;director's particulars changed (1 page)
16 August 2000Secretary's particulars changed;director's particulars changed (1 page)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2000Return made up to 12/04/00; full list of members (6 pages)
22 May 2000Return made up to 12/04/00; full list of members (6 pages)
7 March 2000Full accounts made up to 30 June 1999 (9 pages)
7 March 2000Full accounts made up to 30 June 1999 (9 pages)
29 April 1999Return made up to 12/04/99; full list of members (8 pages)
29 April 1999Return made up to 12/04/99; full list of members (8 pages)
4 March 1999Full accounts made up to 30 June 1998 (9 pages)
4 March 1999Full accounts made up to 30 June 1998 (9 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
23 April 1998Return made up to 12/04/98; full list of members (8 pages)
23 April 1998Return made up to 12/04/98; full list of members (8 pages)
14 October 1997Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Secretary's particulars changed;director's particulars changed (1 page)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
18 June 1997Return made up to 12/04/97; full list of members (7 pages)
18 June 1997Return made up to 12/04/97; full list of members (7 pages)
11 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1997Registered office changed on 07/05/97 from: 21 bedford square london WC1B 3HH (1 page)
7 May 1997Registered office changed on 07/05/97 from: 21 bedford square london WC1B 3HH (1 page)
30 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
7 July 1996Return made up to 12/04/96; full list of members (8 pages)
7 July 1996Return made up to 12/04/96; full list of members (8 pages)
6 July 1996Director's particulars changed (1 page)
6 July 1996Director's particulars changed (1 page)
28 June 1996Accounting reference date shortened from 18/04 to 30/06 (1 page)
28 June 1996Accounting reference date shortened from 18/04 to 30/06 (1 page)
4 June 1996Registered office changed on 04/06/96 from: 21 bedford square london WC1B 3HH (1 page)
4 June 1996Registered office changed on 04/06/96 from: 21 bedford square london WC1B 3HH (1 page)
10 May 1996Registered office changed on 10/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
10 May 1996Registered office changed on 10/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
7 August 1995Ad 22/06/95--------- £ si 148@1=148 £ ic 2/150 (4 pages)
7 August 1995Ad 22/06/95--------- £ si 148@1=148 £ ic 2/150 (4 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
24 July 1995Company name changed starfix LIMITED\certificate issued on 25/07/95 (4 pages)
24 July 1995Company name changed starfix LIMITED\certificate issued on 25/07/95 (4 pages)
7 July 1995Accounts for a dormant company made up to 18 April 1995 (1 page)
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 1995Accounting reference date shortened from 31/03 to 18/04 (1 page)
7 July 1995Accounting reference date shortened from 31/03 to 18/04 (1 page)
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 1995Accounts for a dormant company made up to 18 April 1995 (1 page)
3 July 1995New secretary appointed;director resigned;new director appointed (4 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 July 1995New director appointed (4 pages)
3 July 1995New director appointed (4 pages)
3 July 1995Secretary resigned;new director appointed (4 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 July 1995Secretary resigned;new director appointed (4 pages)
3 July 1995New secretary appointed;director resigned;new director appointed (4 pages)
23 April 1995Registered office changed on 23/04/95 from: 120 east road london N1 6AA (1 page)
23 April 1995Registered office changed on 23/04/95 from: 120 east road london N1 6AA (1 page)
12 April 1995Incorporation (28 pages)
12 April 1995Incorporation (28 pages)