Company NameDelirious Records Limited
Company StatusDissolved
Company Number03125641
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NamesSpeed 5156 Limited and Delirious Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameKenneth Leslie Grunbaum
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(1 month, 1 week after company formation)
Appointment Duration18 years (closed 14 January 2014)
RoleRecord Company Execu
Country of ResidenceEngland
Correspondence Address6 Cambridge Road
Walton On Thames
Surrey
KT12 2DP
Director NameMr Daniel Poku
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(5 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months (closed 14 January 2014)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressGreyholm
Cuck Mere Road Alfriston
Polegate
East Sussex
BN26 5TN
Secretary NameKenneth Leslie Grunbaum
NationalityBritish
StatusClosed
Appointed26 March 1998(2 years, 4 months after company formation)
Appointment Duration15 years, 9 months (closed 14 January 2014)
RoleRecord Company Execu
Country of ResidenceEngland
Correspondence Address6 Cambridge Road
Walton On Thames
Surrey
KT12 2DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed22 December 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1998)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressUnit 32 Ransome's Dock
35-37 Parkgate Road
London
SW11 4NP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013Application to strike the company off the register (3 pages)
24 September 2013Application to strike the company off the register (3 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 40
(5 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 40
(5 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 40
(5 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
11 February 2011Registered office address changed from 5 Harley Place Harley Street London W1N 1HB on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 5 Harley Place Harley Street London W1N 1HB on 11 February 2011 (1 page)
1 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Daniel Poku on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Daniel Poku on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Kenneth Leslie Grunbaum on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Kenneth Leslie Grunbaum on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Kenneth Leslie Grunbaum on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Daniel Poku on 1 November 2009 (2 pages)
27 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 February 2009Return made up to 04/11/08; full list of members (4 pages)
11 February 2009Return made up to 04/11/08; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 November 2007Return made up to 04/11/07; no change of members (7 pages)
28 November 2007Return made up to 04/11/07; no change of members (7 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 December 2006Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Return made up to 04/11/06; full list of members (7 pages)
19 December 2005Return made up to 04/11/05; full list of members (7 pages)
19 December 2005Return made up to 04/11/05; full list of members (7 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 November 2004Return made up to 04/11/04; full list of members (7 pages)
4 November 2004Return made up to 04/11/04; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 November 2003Return made up to 04/11/03; full list of members (7 pages)
6 November 2003Return made up to 04/11/03; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 November 2002Return made up to 04/11/02; full list of members (7 pages)
11 November 2002Return made up to 04/11/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Return made up to 14/11/01; full list of members (6 pages)
10 December 2001Return made up to 14/11/01; full list of members (6 pages)
16 February 2001Return made up to 14/11/00; full list of members (6 pages)
16 February 2001Return made up to 14/11/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 February 2000Full accounts made up to 31 March 1999 (8 pages)
22 February 2000Full accounts made up to 31 March 1999 (8 pages)
26 November 1999Return made up to 14/11/99; full list of members (6 pages)
26 November 1999Return made up to 14/11/99; full list of members (6 pages)
4 December 1998Return made up to 14/11/98; no change of members (4 pages)
4 December 1998Return made up to 14/11/98; no change of members (4 pages)
23 October 1998Full accounts made up to 31 March 1998 (7 pages)
23 October 1998Full accounts made up to 31 March 1998 (7 pages)
21 July 1998Ad 23/04/98--------- £ si 38@1=38 £ ic 2/40 (2 pages)
21 July 1998Ad 23/04/98--------- £ si 38@1=38 £ ic 2/40 (2 pages)
27 May 1998Return made up to 14/11/97; no change of members (4 pages)
27 May 1998Return made up to 14/11/97; no change of members (4 pages)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1997Full accounts made up to 31 March 1997 (8 pages)
23 September 1997Full accounts made up to 31 March 1997 (8 pages)
2 December 1996Company name changed delirious LIMITED\certificate issued on 02/12/96 (2 pages)
2 December 1996Company name changed delirious LIMITED\certificate issued on 02/12/96 (2 pages)
28 November 1996Return made up to 14/11/96; full list of members (6 pages)
28 November 1996Return made up to 14/11/96; full list of members (6 pages)
20 September 1996New director appointed (3 pages)
22 March 1996Accounting reference date notified as 31/03 (1 page)
22 March 1996Accounting reference date notified as 31/03 (1 page)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Director resigned;new director appointed (2 pages)
9 January 1996Company name changed speed 5156 LIMITED\certificate issued on 09/01/96 (2 pages)
9 January 1996Company name changed speed 5156 LIMITED\certificate issued on 09/01/96 (2 pages)
5 January 1996Registered office changed on 05/01/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 January 1996Registered office changed on 05/01/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 November 1995Incorporation (34 pages)