Company NameTKO Licensing Limited
Company StatusDissolved
Company Number03161449
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date29 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Howard Robert Kruger
NationalityBritish
StatusClosed
Appointed31 May 2009(13 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 29 September 2017)
RoleMusic Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSilverglade Beechwood Avenue
Kingswood
Surrey
KT20 6LX
Director NameMr Howard Robert Kruger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(13 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 29 September 2017)
RoleMusic Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSilverglade Beechwood Avenue
Kingswood
Surrey
KT20 6LX
Director NameMr David Barry Zackheim
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(14 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 29 September 2017)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp, One Eversholt Street
Euston
London
NW1 2DN
Director NameMichael Cohn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1996(5 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 06 February 2004)
RoleFinancial Officer
Correspondence Address4501 Connecticut Avenue N.W.
No.711 Washington Dc
Washington
20008
Secretary NameMartin Bernstein
NationalityBritish
StatusResigned
Appointed02 August 1996(5 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address15 Rolling Way
New City
New York
1095669
Director NameDr Stephen David Kruger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address1 Ghyll Gardens Covert Road
Northchurch
Berkhamstead
Hertfordshire
HP4 3YU
Director NameMr David Barry Zackheim
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2006)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Director NameMr Jeffrey Sonny Kruger
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(13 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 2010)
RoleMusic Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House Bonsor Drive
Kingswood
Tadworth
Surrey
KT20 6AY
Director NameMr Paul Stephen Savident
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(14 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 August 2010)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Red House Kingswood Park
Bonsor Drive
Kingswood
Surrey
Director NameMrs Barbara Ann Fry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(14 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2010)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Red House Bonsor Drive
Kingswood
Tadworth
Surrey
KT20 6AY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Opus Restructuring Llp, One Eversholt Street
Euston
London
NW1 2DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£561
Cash£485
Current Liabilities£10,997

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 September 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Return of final meeting in a creditors' voluntary winding up (27 pages)
29 June 2017Return of final meeting in a creditors' voluntary winding up (27 pages)
23 February 2017Liquidators' statement of receipts and payments to 22 December 2016 (15 pages)
23 February 2017Liquidators' statement of receipts and payments to 22 December 2016 (15 pages)
14 June 2016Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp, One Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp, One Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages)
9 February 2016Liquidators' statement of receipts and payments to 22 December 2015 (23 pages)
9 February 2016Liquidators statement of receipts and payments to 22 December 2015 (23 pages)
9 February 2016Liquidators' statement of receipts and payments to 22 December 2015 (23 pages)
28 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (11 pages)
28 January 2015Liquidators statement of receipts and payments to 22 December 2014 (11 pages)
28 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (11 pages)
22 January 2014Appointment of a voluntary liquidator (1 page)
22 January 2014Appointment of a voluntary liquidator (1 page)
15 January 2014Statement of affairs with form 4.19 (6 pages)
15 January 2014Statement of affairs with form 4.19 (6 pages)
7 January 2014Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 7 January 2014 (3 pages)
7 January 2014Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 7 January 2014 (3 pages)
7 January 2014Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 7 January 2014 (3 pages)
6 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2
(6 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2
(6 pages)
2 July 2012Register inspection address has been changed from Silverglade Beechwood Avenue Kingswood Surrey KT20 6LX United Kingdom (1 page)
2 July 2012Register inspection address has been changed from Silverglade Beechwood Avenue Kingswood Surrey KT20 6LX United Kingdom (1 page)
26 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
26 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
12 March 2012Registered office address changed from the Red House Bonsor Drive Kingswood Tadworth Surrey KT20 6AY on 12 March 2012 (1 page)
12 March 2012Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY (1 page)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
12 March 2012Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY (1 page)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
12 March 2012Registered office address changed from the Red House Bonsor Drive Kingswood Tadworth Surrey KT20 6AY on 12 March 2012 (1 page)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
11 January 2011Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
11 January 2011Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
23 September 2010Termination of appointment of Barbara Fry as a director (1 page)
23 September 2010Termination of appointment of Barbara Fry as a director (1 page)
21 September 2010Appointment of Mrs Barbara Ann Fry as a director (2 pages)
21 September 2010Appointment of Mrs Barbara Ann Fry as a director (2 pages)
2 September 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
2 September 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
1 September 2010Appointment of Mr David Barry Zackheim as a director (2 pages)
1 September 2010Appointment of Mr David Barry Zackheim as a director (2 pages)
31 August 2010Termination of appointment of Paul Savident as a director (1 page)
31 August 2010Termination of appointment of Paul Savident as a director (1 page)
8 March 2010Appointment of Mr Paul Stephen Savident as a director (2 pages)
8 March 2010Appointment of Mr Paul Stephen Savident as a director (2 pages)
5 March 2010Termination of appointment of Jeffrey Kruger as a director (1 page)
5 March 2010Termination of appointment of Jeffrey Kruger as a director (1 page)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register inspection address has been changed (1 page)
22 February 2010Director's details changed for Mr Jeffrey Sonny Kruger on 14 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Jeffrey Sonny Kruger on 14 February 2010 (2 pages)
8 June 2009Director appointed mr howard robert kruger (1 page)
8 June 2009Director appointed mr howard robert kruger (1 page)
4 June 2009Appointment terminated director stephen kruger (1 page)
4 June 2009Director appointed mr jeffrey sonny kruger (1 page)
4 June 2009Director appointed mr jeffrey sonny kruger (1 page)
4 June 2009Appointment terminated director stephen kruger (1 page)
4 June 2009Secretary appointed mr howard robert kruger (1 page)
4 June 2009Secretary appointed mr howard robert kruger (1 page)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 March 2009Registered office changed on 25/03/2009 from the red house bonsor drive kingswood tadworth surrey KT20 6AY (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Return made up to 15/02/09; full list of members (3 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Registered office changed on 25/03/2009 from flamingo hill brow hove east sussex BN3 6QF united kingdom (1 page)
25 March 2009Registered office changed on 25/03/2009 from the red house bonsor drive kingswood tadworth surrey KT20 6AY (1 page)
25 March 2009Return made up to 15/02/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from flamingo hill brow hove east sussex BN3 6QF united kingdom (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Appointment terminated secretary martin bernstein (1 page)
29 October 2008Registered office changed on 29/10/2008 from 16A the broadway haywards heath west sussex RH16 3AL (1 page)
29 October 2008Return made up to 15/02/08; full list of members (3 pages)
29 October 2008Registered office changed on 29/10/2008 from 16A the broadway haywards heath west sussex RH16 3AL (1 page)
29 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 15/02/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 October 2008Appointment terminated secretary martin bernstein (1 page)
29 October 2008Location of debenture register (1 page)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 April 2007Return made up to 15/02/07; full list of members (6 pages)
15 April 2007Return made up to 15/02/07; full list of members (6 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
25 May 2006Return made up to 15/02/06; full list of members (7 pages)
25 May 2006Return made up to 15/02/06; full list of members (7 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 March 2005Return made up to 15/02/05; full list of members (7 pages)
11 March 2005Return made up to 15/02/05; full list of members (7 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 May 2004Return made up to 15/02/04; full list of members (7 pages)
11 May 2004Return made up to 15/02/04; full list of members (7 pages)
4 May 2004New director appointed (4 pages)
4 May 2004New director appointed (4 pages)
13 February 2004Director resigned (2 pages)
13 February 2004Director resigned (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
17 July 2003Accounts for a small company made up to 30 September 2000 (7 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 July 2003Accounts for a small company made up to 30 September 2001 (7 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 July 2003Accounts for a small company made up to 30 September 2000 (7 pages)
17 July 2003Accounts for a small company made up to 30 September 2001 (7 pages)
8 April 2003Return made up to 15/02/03; full list of members (6 pages)
8 April 2003Return made up to 15/02/03; full list of members (6 pages)
17 May 2002Return made up to 15/02/02; full list of members (6 pages)
17 May 2002Return made up to 15/02/02; full list of members (6 pages)
5 April 2001Return made up to 15/02/01; full list of members (6 pages)
5 April 2001Return made up to 15/02/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 March 2000Return made up to 15/02/00; full list of members (6 pages)
17 March 2000Return made up to 15/02/00; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 March 1999Return made up to 19/02/99; no change of members (4 pages)
29 March 1999Return made up to 19/02/99; no change of members (4 pages)
6 August 1998Return made up to 19/02/98; no change of members
  • 363(287) ‐ Registered office changed on 06/08/98
(4 pages)
6 August 1998Return made up to 19/02/98; no change of members
  • 363(287) ‐ Registered office changed on 06/08/98
(4 pages)
29 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 June 1997Return made up to 19/02/97; full list of members (7 pages)
5 June 1997Return made up to 19/02/97; full list of members (7 pages)
7 March 1997New director appointed (3 pages)
7 March 1997Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
7 March 1997New director appointed (3 pages)
29 April 1996Registered office changed on 29/04/96 from: ramilles house ramillies street london W1V 1DS (1 page)
29 April 1996Registered office changed on 29/04/96 from: ramilles house ramillies street london W1V 1DS (1 page)
19 February 1996Incorporation (16 pages)
19 February 1996Incorporation (16 pages)