Company NameMama Records Limited
Company StatusDissolved
Company Number03052502
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameChristopher Charles Long
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(same day as company formation)
RoleRecord Producer
Country of ResidenceEstonia
Correspondence Address8 Cromwell Place
London
SW7 2JN
Director NameMr Philippe Jean-Marie Michel Lussan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(same day as company formation)
RoleManager
Country of ResidenceBarbados
Correspondence Address8 Cromwell Place
London
SW7 2JN
Secretary NameMr Philippe Jean-Marie Michel Lussan
NationalityBritish
StatusClosed
Appointed02 May 1995(same day as company formation)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address8 Cromwell Place
London
SW7 2JN
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address8 Cromwell Place
London
SW7 2JN
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts1 May 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 May

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
14 June 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,002
(3 pages)
14 June 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,002
(3 pages)
14 June 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,002
(3 pages)
31 January 2011Total exemption small company accounts made up to 1 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 1 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 1 May 2010 (4 pages)
20 July 2010Director's details changed for Christopher Charles Long on 2 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Philippe Jean-Marie Michel Lussan on 11 April 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Philippe Jean-Marie Michel Lussan on 11 April 2010 (1 page)
20 July 2010Director's details changed for Christopher Charles Long on 2 May 2010 (2 pages)
20 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mr Philippe Jean-Marie Michel Lussan on 11 April 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Philippe Jean-Marie Michel Lussan on 11 April 2010 (1 page)
20 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Christopher Charles Long on 2 May 2010 (2 pages)
20 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (3 pages)
29 January 2010Total exemption small company accounts made up to 1 May 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 1 May 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 1 May 2009 (3 pages)
29 May 2009Director's Change of Particulars / christopher long / 01/05/2009 / HouseName/Number was: , now: 6E; Street was: flat 23 montford house, now: mere pst; Area was: victoria park square, now: ; Post Town was: london, now: tallinn; Post Code was: E2 9PG, now: 10111; Country was: , now: estonia (1 page)
29 May 2009Director's change of particulars / christopher long / 01/05/2009 (1 page)
29 May 2009Return made up to 02/05/09; full list of members (4 pages)
29 May 2009Return made up to 02/05/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 1 May 2008 (3 pages)
17 February 2009Total exemption small company accounts made up to 1 May 2008 (3 pages)
17 February 2009Total exemption small company accounts made up to 1 May 2008 (3 pages)
11 July 2008Return made up to 02/05/08; full list of members (4 pages)
11 July 2008Return made up to 02/05/08; full list of members (4 pages)
10 July 2008Director and secretary's change of particulars / philippe lussan / 29/09/2007 (1 page)
10 July 2008Director and Secretary's Change of Particulars / philippe lussan / 29/09/2007 / HouseName/Number was: , now: 11A; Street was: flat 3 spear mews house, now: richmond way; Area was: 192A earls court road, now: ; Post Code was: SW5 9QF, now: W12 8LQ; Country was: , now: united kingdom (1 page)
4 March 2008Total exemption small company accounts made up to 1 May 2007 (1 page)
4 March 2008Total exemption small company accounts made up to 1 May 2007 (1 page)
4 March 2008Total exemption small company accounts made up to 1 May 2007 (1 page)
20 June 2007Return made up to 02/05/07; no change of members (7 pages)
20 June 2007Return made up to 02/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2007Total exemption small company accounts made up to 1 May 2006 (2 pages)
29 March 2007Total exemption small company accounts made up to 1 May 2006 (2 pages)
29 March 2007Total exemption small company accounts made up to 1 May 2006 (2 pages)
6 June 2006Return made up to 02/05/06; full list of members (7 pages)
6 June 2006Return made up to 02/05/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 1 May 2005 (2 pages)
2 March 2006Total exemption small company accounts made up to 1 May 2005 (2 pages)
2 March 2006Total exemption small company accounts made up to 1 May 2005 (2 pages)
6 June 2005Return made up to 02/05/05; full list of members (7 pages)
6 June 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Total exemption small company accounts made up to 1 May 2004 (2 pages)
1 March 2005Total exemption small company accounts made up to 1 May 2004 (2 pages)
1 March 2005Total exemption small company accounts made up to 1 May 2004 (2 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 1 May 2003 (3 pages)
3 March 2004Total exemption small company accounts made up to 1 May 2003 (3 pages)
3 March 2004Total exemption small company accounts made up to 1 May 2003 (3 pages)
2 June 2003Return made up to 02/05/03; full list of members (7 pages)
2 June 2003Return made up to 02/05/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 1 May 2002 (2 pages)
5 March 2003Total exemption small company accounts made up to 1 May 2002 (2 pages)
5 March 2003Total exemption small company accounts made up to 1 May 2002 (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 37 thurloe street london SW7 2LQ (1 page)
5 June 2002Return made up to 02/05/02; full list of members (7 pages)
5 June 2002Registered office changed on 05/06/02 from: 37 thurloe street london SW7 2LQ (1 page)
5 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Total exemption small company accounts made up to 1 May 2001 (2 pages)
6 March 2002Total exemption small company accounts made up to 1 May 2001 (2 pages)
6 March 2002Total exemption small company accounts made up to 1 May 2001 (2 pages)
26 June 2001Return made up to 02/05/01; full list of members (6 pages)
26 June 2001Return made up to 02/05/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 1 May 2000 (2 pages)
6 March 2001Accounts for a small company made up to 1 May 2000 (2 pages)
6 March 2001Accounts for a small company made up to 1 May 2000 (2 pages)
1 June 2000Return made up to 02/05/00; full list of members (6 pages)
1 June 2000Return made up to 02/05/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 1 May 1999 (2 pages)
20 March 2000Accounts for a small company made up to 1 May 1999 (2 pages)
20 March 2000Accounts for a small company made up to 1 May 1999 (2 pages)
15 July 1999Return made up to 02/05/99; full list of members (6 pages)
15 July 1999Return made up to 02/05/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 1 May 1998 (2 pages)
2 March 1999Accounts for a small company made up to 1 May 1998 (2 pages)
2 March 1999Accounts for a small company made up to 1 May 1998 (2 pages)
7 May 1998Return made up to 02/05/98; no change of members (4 pages)
7 May 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1998Accounts for a small company made up to 1 May 1997 (2 pages)
2 March 1998Accounts for a small company made up to 1 May 1997 (2 pages)
2 March 1998Accounts for a small company made up to 1 May 1997 (2 pages)
26 June 1997Return made up to 02/05/97; no change of members (4 pages)
26 June 1997Return made up to 02/05/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 1 May 1996 (2 pages)
6 March 1997Accounts for a small company made up to 1 May 1996 (2 pages)
6 March 1997Accounts for a small company made up to 1 May 1996 (2 pages)
8 November 1996Accounting reference date shortened from 31/05/96 to 01/05/96 (1 page)
8 November 1996Accounting reference date shortened from 31/05/96 to 01/05/96 (1 page)
1 May 1996Return made up to 02/05/96; full list of members (6 pages)
1 May 1996Return made up to 02/05/96; full list of members (6 pages)
8 November 1995Registered office changed on 08/11/95 from: 170 ifield road london SW10 9AF (1 page)
8 November 1995Registered office changed on 08/11/95 from: 170 ifield road london SW10 9AF (1 page)
12 June 1995New secretary appointed;new director appointed (2 pages)
12 June 1995New director appointed (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995Secretary resigned (2 pages)
2 May 1995Incorporation (20 pages)