Company NamePrima Music Limited
Company StatusDissolved
Company Number03589134
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIvor Reid
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(same day as company formation)
RolePromotion
Correspondence Address62 Hill Rise
Luton
Bedfordshire
LU3 3EE
Director NameMark Reid
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Sylam Close
Luton
Bedfordshire
LU3 3RU
Director NameJonathan Beckford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RolePromotion
Correspondence Address15 Granville Road
Watford
Hertfordshire
WD1 8AH
Secretary NameJonathan Beckford
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RolePromotion
Correspondence Address15 Granville Road
Watford
Hertfordshire
WD1 8AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address78-80 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,418
Cash£6,153
Current Liabilities£7,342

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Voluntary strike-off action has been suspended (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Voluntary strike-off action has been suspended (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 June 2001Return made up to 29/06/00; full list of members (7 pages)
12 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Registered office changed on 02/05/00 from: 78-80 mill lane london NW6 1NL (1 page)
21 September 1999Return made up to 29/06/99; full list of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: 47 harlington road sharpenhoe bedford MK45 4SG (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Ad 21/07/98--------- £ si 298@1=298 £ ic 2/300 (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New director appointed (2 pages)
29 June 1998Incorporation (17 pages)