Company NameTen Alps Music Limited
Company StatusDissolved
Company Number03365423
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NamesDeep Silver Limited and Fire Brand Events Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAlexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(1 week, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 28 September 2004)
RoleManaging Director
Correspondence Address97 Regent's Park Road
London
NW1 8UR
Director NameMr William Tuckett Lee
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 28 September 2004)
RoleManagement Consultant
Correspondence AddressBay Trees Harbour Way
Bosham
Chichester
West Sussex
PO18 8QH
Secretary NameAlexander Michael Connock
NationalityBritish
StatusClosed
Appointed11 July 2001(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address97 Regent's Park Road
London
NW1 8UR
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameLord Waheed Alli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41-42 Harlequin Court
20 Tavistock Street
London
WC2E 7NZ
Director NameSir Robert Frederick Zenon Geldof
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed14 May 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1999)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address57 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Director NameCharles Andrew Parsons
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1999)
RoleTV Producer
Correspondence Address1 Almeida Street
London
N1 1TA
Secretary NameAlexander Michael Connock
NationalityBritish
StatusResigned
Appointed14 May 1997(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 25 May 1999)
RoleManaging Director
Correspondence Address97 Regent's Park Road
London
NW1 8UR
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address10 Blue Lion Place
237 Long Lane
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,791
Current Liabilities£1,791

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
30 April 2004Application for striking-off (1 page)
27 May 2003Return made up to 06/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 March 2002Company name changed fire brand events LIMITED\certificate issued on 27/03/02 (2 pages)
23 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
26 July 2001Return made up to 06/05/01; no change of members (6 pages)
18 July 2001New secretary appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: the planet building thames quay 195 marsh wall london E14 9SG (1 page)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 September 2000Director's particulars changed (1 page)
25 July 2000Return made up to 06/05/00; no change of members (5 pages)
28 September 1999Full accounts made up to 6 April 1999 (11 pages)
9 July 1999Return made up to 06/05/99; full list of members (6 pages)
16 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
26 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
29 December 1998Full accounts made up to 31 March 1998 (19 pages)
20 November 1998New director appointed (3 pages)
20 November 1998Director's particulars changed (1 page)
30 June 1997New director appointed (3 pages)
24 June 1997Ad 13/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (3 pages)
24 June 1997Location of register of members (non legible) (1 page)
24 June 1997Registered office changed on 24/06/97 from: hill house 1 little new street london EC4A 3TR (1 page)
24 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
24 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 May 1997Company name changed lapstore LIMITED\certificate issued on 22/05/97 (2 pages)
6 May 1997Incorporation (16 pages)