Company NameFresh Ear Music Limited
Company StatusDissolved
Company Number03624739
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 7 months ago)
Dissolution Date17 February 2009 (15 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Olof Sven Hallin
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed01 September 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address70a Totteridge Road
High Wycombe
Buckinghamshire
HP13 6EX
Secretary NameStephanie Anne Hallin
NationalityBritish
StatusClosed
Appointed20 October 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 17 February 2009)
RoleEditor
Correspondence Address8 Selby Road
London
W5 1LX
Director NameAlan Basil Petrides
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleRecording Executive
Correspondence Address12 Westmore Court
London
SW15 2BU
Secretary NameAlan Basil Petrides
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleRecording Executive
Correspondence Address12 Westmore Court
London
SW15 2BU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressDelta House
175-177 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£106,506
Gross Profit£8,833
Net Worth£9,196
Cash£21,531
Current Liabilities£28,614

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 October 2006Registered office changed on 12/10/06 from: delta house 175-177 borough high street london SE1 1XP (1 page)
12 October 2006Return made up to 01/09/06; full list of members (2 pages)
11 October 2006Director's particulars changed (1 page)
4 October 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
18 October 2005Return made up to 01/09/05; full list of members (6 pages)
29 September 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 31 August 2003 (10 pages)
2 September 2004Return made up to 01/09/04; full list of members (6 pages)
20 September 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
3 September 2003Return made up to 01/09/03; full list of members (6 pages)
6 September 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
29 July 2002Registered office changed on 29/07/02 from: 101 chamberlayne road london NW10 3NP (1 page)
12 September 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
10 September 2001Return made up to 01/09/01; full list of members (6 pages)
25 October 2000Return made up to 01/09/00; full list of members (6 pages)
14 July 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
29 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
12 October 1999Return made up to 01/09/99; full list of members (6 pages)
2 October 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New secretary appointed;new director appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page)
1 September 1998Incorporation (10 pages)