Company NameBlacklist Records Europe Limited
Company StatusDissolved
Company Number03049750
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NamesBeat Route Promotions Limited and Edel Records Europe Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Clive Darren Black
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
60 Elm Park Road
London
SW3 6AU
Secretary NameShirley Black
NationalityBritish
StatusClosed
Appointed10 June 2004(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 18 Melbury Road
London
W14 8LT
Director NameAndrew Cleary
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleMarketing And Aeir Executive
Correspondence Address67 Richings Way
Richings Park
Iver
Buckinghamshire
SL0 9DB
Director NameThomas Michael Warkentin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleFinacial Director
Correspondence Address3 Alexandra Court
Queens Walk
London
W5 1TQ
Secretary NameThomas Michael Warkentin
NationalityGerman
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleFinacial Director
Correspondence Address3 Alexandra Court
Queens Walk
London
W5 1TQ
Director NameMichael Paul Maria Haentjes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1995(6 days after company formation)
Appointment Duration9 years (resigned 24 May 2004)
RoleCompany Director
Correspondence AddressSchliemann-Strasse 21
22609 Hamburg
Germany
Foreign
Director NameJorn Meyer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1995(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 17 June 2000)
RoleCompany Director
Correspondence AddressKarl Jacob Strasse 39
22609 Hamburg
Germany
Foreign
Director NameDaniel Christopher Lycett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 2001)
RoleGen Manager
Correspondence AddressGarden Flat
18 Carlingford Road
London
NW3 1RX
Secretary NameDaniel Christopher Lycett
NationalityBritish
StatusResigned
Appointed20 April 2000(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2001)
RoleManaging Director
Correspondence AddressGarden Flat
18 Carlingford Road
London
NW3 1RX
Director NameMr David Philip Hockman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood Lodge Homewood Lane
Northaw
Potters Bar
Hertfordshire
EN6 4PP
Director NameHelge Olaf Trilck
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2001(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address8 Heath Mansions
Hampstead Grove
London
NW3 6SL
Secretary NameMr Maeshdatt Gosine
NationalityBritish
StatusResigned
Appointed03 September 2001(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2004)
RoleAccountant
Correspondence Address44 Windsor Drive
Dartford
Kent
DA1 3HN
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(6 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2002)
RoleAccountant
Correspondence AddressRayleigh Lower Road
Cookham
Berkshire
SL6 9EH
Director NameDaniel Christopher Lycett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2004)
RoleCompany Director
Correspondence AddressGarden Flat
18 Carlingford Road
London
NW3 1RX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressFulham Palace
Bishops Avenue
London
SW6 6EA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
19 June 2006Application for striking-off (1 page)
13 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 June 2006Return made up to 25/04/06; full list of members (6 pages)
14 December 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
27 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
6 June 2005Return made up to 25/04/05; full list of members (6 pages)
14 July 2004Registered office changed on 14/07/04 from: 12 oval road london NW1 7DH (1 page)
23 June 2004Return made up to 25/04/04; full list of members (7 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
10 June 2004Full accounts made up to 30 September 2003 (12 pages)
8 June 2004Company name changed edel records europe LTD\certificate issued on 08/06/04 (2 pages)
20 May 2003Full accounts made up to 30 September 2002 (12 pages)
12 May 2003Return made up to 25/04/03; full list of members (7 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
24 July 2002Full accounts made up to 30 September 2001 (11 pages)
18 July 2002New director appointed (2 pages)
21 June 2002Auditor's resignation (1 page)
9 May 2002Return made up to 25/04/02; full list of members (8 pages)
21 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
31 May 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
14 May 2001Return made up to 25/04/01; full list of members (7 pages)
26 June 2000New director appointed (4 pages)
26 June 2000Director resigned (1 page)
24 May 2000Return made up to 25/04/00; full list of members (7 pages)
19 May 2000Full accounts made up to 31 December 1999 (11 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned;director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (12 pages)
24 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1999Registered office changed on 08/05/99 from: 24 pepper street london SE1 0EB (1 page)
27 May 1998Full accounts made up to 31 December 1997 (11 pages)
27 May 1998Return made up to 25/04/98; full list of members (6 pages)
30 September 1997Full accounts made up to 31 December 1996 (11 pages)
15 May 1997Return made up to 25/04/97; full list of members (6 pages)
3 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 August 1996New director appointed (2 pages)
22 May 1996Return made up to 25/04/96; full list of members (6 pages)
25 April 1996Director resigned (1 page)
28 June 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Accounting reference date notified as 31/12 (1 page)
4 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 31 corsham street london N1 6DR (1 page)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
25 April 1995Incorporation (32 pages)