Company NameRunning Frog (Recording Studios) Limited
Company StatusDissolved
Company Number03302514
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Julian Roger Measey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walnuts 9 High Street
Silverstone
Towcester
Northamptonshire
NN12 8US
Director NamePhilip Ray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Thirkleby Close
Slough
Berkshire
SL1 3XF
Secretary NamePhilip Ray
NationalityBritish
StatusClosed
Appointed11 September 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Thirkleby Close
Slough
Berkshire
SL1 3XF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameLaurence Josef Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMerrydown
Benbow Moorings, Benbow Waye
Cowley
Middlesex
UB8 2HD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameLaurence Josef Cooper
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMerrydown
Benbow Moorings, Benbow Waye
Cowley
Middlesex
UB8 2HD

Location

Registered Address43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£237
Cash£142
Current Liabilities£300

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
16 February 2004Return made up to 15/01/04; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 January 2003Return made up to 15/01/03; full list of members (7 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003New secretary appointed (1 page)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
8 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2001Registered office changed on 05/03/01 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page)
2 March 2001Full accounts made up to 30 April 1999 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
24 January 2001Return made up to 15/01/01; full list of members (7 pages)
28 January 2000Return made up to 15/01/00; full list of members (7 pages)
9 May 1999Full accounts made up to 30 April 1998 (6 pages)
22 March 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1999Director's particulars changed (1 page)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998Secretary's particulars changed;director's particulars changed (1 page)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
17 February 1997New secretary appointed;new director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Ad 15/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page)
15 January 1997Incorporation (14 pages)