Brighton
BN2 9ZH
Director Name | Mr Timothy James Bird |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 January 2016) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Mr Matthew David Stewart Freeman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 July 2005(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Bulwer Road Barnet Hertfordshire EN5 5EY |
Secretary Name | Mr Jonathan Andrew Brigden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(10 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Down Terrace Brighton BN2 9ZH |
Director Name | Helen Elizabeth Caddick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 1997) |
Role | Composer |
Correspondence Address | 1a Thorold Road Wood Green London N22 4YE |
Director Name | Andrew John Skeet |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2000) |
Role | Composer |
Correspondence Address | St Marys Flat The Vicarage Riverside Twickenham Middlesex TW1 3DT |
Secretary Name | Mr Matthew John Pay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 6 Westfield Road Surbiton Surrey KT6 4EL |
Director Name | Theresa Anne Bampton-Clare |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | The School House Vale Drive Barnet Hertfordshire EN5 2ED |
Director Name | Theresa Anne Bampton-Clare |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2004) |
Role | Music |
Correspondence Address | The School House Vale Drive Barnet Hertfordshire EN5 2ED |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.knifedge.net |
---|
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
99 at £1 | Jonathan Brigden 33.00% Ordinary A |
---|---|
99 at £1 | Matthew Freeman 33.00% Ordinary C |
99 at £1 | Timothy James Bird 33.00% Ordinary B |
3 at £1 | Theresa Bampton-clare 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£101,034 |
Cash | £6,269 |
Current Liabilities | £301,010 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved following liquidation (1 page) |
12 January 2016 | Final Gazette dissolved following liquidation (1 page) |
12 October 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 October 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 October 2015 | Liquidators statement of receipts and payments to 1 October 2015 (18 pages) |
12 October 2015 | Liquidators statement of receipts and payments to 1 October 2015 (18 pages) |
12 October 2015 | Liquidators' statement of receipts and payments to 1 October 2015 (18 pages) |
12 October 2015 | Liquidators' statement of receipts and payments to 1 October 2015 (18 pages) |
10 April 2015 | Liquidators statement of receipts and payments to 13 March 2015 (12 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (12 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (12 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 13 March 2014 (13 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (13 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (13 pages) |
23 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Resolutions
|
4 April 2013 | Statement of affairs with form 4.19 (12 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Statement of affairs with form 4.19 (12 pages) |
28 February 2013 | Registered office address changed from 4 Tottenham Mews London W1T 4AB United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 4 Tottenham Mews London W1T 4AB United Kingdom on 28 February 2013 (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Director's details changed for Matthew David Stewart Freeman on 17 December 2010 (2 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Director's details changed for Matthew David Stewart Freeman on 17 December 2010 (2 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
8 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Registered office address changed from 4 Margaret Street London W1W 8RF on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 4 Margaret Street London W1W 8RF on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 4 Margaret Street London W1W 8RF on 8 June 2011 (1 page) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 January 2011 | Director's details changed for Timothy James Bird on 1 January 2010 (2 pages) |
11 January 2011 | Director's details changed for Timothy James Bird on 1 January 2010 (2 pages) |
11 January 2011 | Director's details changed for Timothy James Bird on 1 January 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Timothy James Bird on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Andrew Brigden on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Matthew David Stewart Freeman on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Matthew David Stewart Freeman on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Matthew David Stewart Freeman on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Andrew Brigden on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Andrew Brigden on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Timothy James Bird on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Timothy James Bird on 1 January 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
24 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 June 2008 | Return made up to 12/03/08; full list of members (5 pages) |
17 June 2008 | Return made up to 12/03/08; full list of members (5 pages) |
29 December 2007 | Particulars of mortgage/charge (4 pages) |
29 December 2007 | Particulars of mortgage/charge (4 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 12/03/07; full list of members (4 pages) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | Return made up to 12/03/07; full list of members (4 pages) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Location of debenture register (1 page) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 4 margaret street london W1W 8RF (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 4 margaret street london W1W 8RF (1 page) |
9 May 2006 | Location of debenture register (1 page) |
9 May 2006 | Return made up to 12/03/06; full list of members (4 pages) |
9 May 2006 | Return made up to 12/03/06; full list of members (4 pages) |
9 May 2006 | Location of register of members (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 57B riding house street london W1W 7EF (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 57B riding house street london W1W 7EF (1 page) |
28 February 2006 | Particulars of mortgage/charge (7 pages) |
28 February 2006 | Particulars of mortgage/charge (7 pages) |
28 December 2005 | Ad 01/07/05--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | £ nc 200/300 01/07/05 (1 page) |
28 December 2005 | Ad 01/07/05--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
28 December 2005 | £ nc 200/300 01/07/05 (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | New director appointed (1 page) |
7 April 2005 | Return made up to 12/03/05; full list of members
|
7 April 2005 | Return made up to 12/03/05; full list of members
|
6 April 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Secretary's particulars changed (1 page) |
9 December 2004 | Ad 14/09/04--------- £ si 194@1=194 £ ic 6/200 (2 pages) |
9 December 2004 | Ad 14/09/04--------- £ si 194@1=194 £ ic 6/200 (2 pages) |
15 November 2004 | Nc inc already adjusted 14/09/04 (1 page) |
15 November 2004 | Nc inc already adjusted 14/09/04 (1 page) |
15 November 2004 | Resolutions
|
15 November 2004 | Resolutions
|
8 November 2004 | Registered office changed on 08/11/04 from: 30 down terrace brighton east sussex BN2 9ZH (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 30 down terrace brighton east sussex BN2 9ZH (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 147 drummond street london NW1 2PB (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 147 drummond street london NW1 2PB (1 page) |
15 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 April 2003 | Company name changed prophet music LIMITED\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed prophet music LIMITED\certificate issued on 09/04/03 (2 pages) |
4 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
21 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
21 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
14 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
22 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 12/03/00; full list of members
|
26 April 2000 | Return made up to 12/03/00; full list of members
|
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: flat a 40 manville road london SW17 8JN (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: flat a 40 manville road london SW17 8JN (1 page) |
26 May 1999 | Return made up to 12/03/99; no change of members
|
26 May 1999 | Return made up to 12/03/99; no change of members
|
8 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
17 March 1998 | Return made up to 12/03/98; no change of members
|
17 March 1998 | Return made up to 12/03/98; no change of members
|
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Company name changed vital music LIMITED\certificate issued on 15/12/97 (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 10TH floor sea containers house 20 upper grouund blackfriars bridge london SE1 9QT (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 10TH floor sea containers house 20 upper grouund blackfriars bridge london SE1 9QT (1 page) |
12 December 1997 | Company name changed vital music LIMITED\certificate issued on 15/12/97 (2 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
16 May 1997 | Return made up to 12/03/97; full list of members (6 pages) |
16 May 1997 | Return made up to 12/03/97; full list of members (6 pages) |
23 May 1996 | Memorandum and Articles of Association (12 pages) |
23 May 1996 | Memorandum and Articles of Association (12 pages) |
16 May 1996 | Director resigned (2 pages) |
16 May 1996 | New secretary appointed (1 page) |
16 May 1996 | Secretary resigned (2 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
16 May 1996 | Director resigned (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Company name changed tamehurst LIMITED\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Company name changed tamehurst LIMITED\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New secretary appointed (1 page) |
16 May 1996 | Secretary resigned (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 193/195 city road london EC1V 1JN (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 193/195 city road london EC1V 1JN (1 page) |
12 March 1996 | Incorporation (15 pages) |
12 March 1996 | Incorporation (15 pages) |