Company NameRed Bird Music Limited
Company StatusDissolved
Company Number03308574
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)
Previous NamePixiepark Limited

Business Activity

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

Directors

Director NameMark Richard Aston
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 30 July 2002)
RoleMusician
Correspondence AddressBasement Flat 23 Linden Gardens
Notting Hill Gate
London
W2 4HD
Secretary NameDavid Leigh Manders
NationalityBritish
StatusClosed
Appointed10 April 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 30 July 2002)
RoleW9 1ar
Correspondence Address65 Shirland Road
London
W9
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£77,621
Net Worth£37,621
Cash£70,421
Current Liabilities£145,194

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2002First Gazette notice for compulsory strike-off (1 page)
2 October 2001Strike-off action suspended (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
21 June 2000Registered office changed on 21/06/00 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
3 February 2000Return made up to 28/01/99; full list of members (5 pages)
3 February 2000Full accounts made up to 30 June 1998 (8 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
5 February 1998Return made up to 28/01/98; full list of members (5 pages)
13 November 1997Secretary's particulars changed (1 page)
22 August 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New secretary appointed (2 pages)
22 April 1997Company name changed pixiepark LIMITED\certificate issued on 23/04/97 (2 pages)
17 April 1997Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 January 1997Incorporation (18 pages)