Company NameAccruerecord Limited
Company StatusDissolved
Company Number03641211
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 6 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59132Video distribution activities

Directors

Director NameMr Donald Arthur Starr
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed31 January 2002(3 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 17 September 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
The Yoo Building 17 Hall Road
London
NW8 9RF
Director NameMr John Christopher Richard Auty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ormond Mansions
17a Great Ormond Street
London
WC1N 3RA
Director NameBradley Sherman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed19 October 1998(2 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 August 1999)
RoleInvestment Executive
Correspondence Address251 Warren Road
Toronto
Ontario
M4v 1s7
Director NameLord Stevenson Of Balmacara Robert Wilfrid Stevenson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMissenden House
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Secretary NameJames Hill Perry
NationalityBritish
StatusResigned
Appointed19 October 1998(2 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 24 September 1999)
RoleSolicitor
Correspondence Address225 New London Road
Chelmsford
Essex
CM2 9AA
Secretary NameMr Mark Kieran Williams
NationalityBritish
StatusResigned
Appointed24 September 1999(11 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Westwood Drive
Amersham
Buckinghamshire
HP6 6RW
Secretary NameMr Daniel James Breden Taylor
NationalityBritish
StatusResigned
Appointed28 February 2007(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2012)
RoleFinancail Management Consultan
Country of ResidenceEngland
Correspondence Address1 Conway House
6 Ormonde Gate
London
SW3 4EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 7
Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Grosvenor Park (Bermuda) LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2
(3 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2
(3 pages)
7 June 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
8 February 2012Termination of appointment of Daniel Taylor as a secretary (1 page)
8 February 2012Termination of appointment of Daniel James Breden Taylor as a secretary on 8 February 2012 (1 page)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
10 May 2011Registered office address changed from 47 Queen Anne Street London W1G 9JG on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 47 Queen Anne Street London W1G 9JG on 10 May 2011 (1 page)
29 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 November 2008Return made up to 30/09/08; full list of members (3 pages)
13 November 2008Return made up to 30/09/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
25 June 2008Accounts made up to 5 April 2008 (2 pages)
25 June 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
27 November 2007Return made up to 30/09/07; full list of members (2 pages)
27 November 2007Return made up to 30/09/07; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
28 September 2007Accounts made up to 5 April 2007 (1 page)
28 September 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
6 June 2007Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page)
6 June 2007Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
10 January 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
10 January 2007Accounts made up to 5 April 2006 (1 page)
10 January 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page)
25 May 2006Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page)
19 January 2006Accounts made up to 5 April 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
13 October 2005Return made up to 30/09/05; full list of members (2 pages)
13 October 2005Return made up to 30/09/05; full list of members (2 pages)
26 October 2004Return made up to 30/09/04; full list of members (6 pages)
26 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(6 pages)
13 July 2004Accounts made up to 5 April 2004 (1 page)
13 July 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
13 July 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
13 July 2004Accounts made up to 5 April 2003 (1 page)
13 July 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
13 July 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
10 October 2003Return made up to 30/09/03; full list of members (6 pages)
10 October 2003Return made up to 30/09/03; full list of members (6 pages)
10 February 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
10 February 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
10 February 2003Accounts made up to 5 April 2002 (1 page)
26 October 2002Secretary's particulars changed (1 page)
26 October 2002Secretary's particulars changed (1 page)
2 October 2002Return made up to 30/09/02; full list of members (6 pages)
2 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
9 March 2002New director appointed (1 page)
9 March 2002New director appointed (1 page)
12 February 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Accounts made up to 5 April 2001 (2 pages)
12 February 2002Director resigned (1 page)
5 February 2002Return made up to 30/09/01; full list of members (6 pages)
5 February 2002Return made up to 30/09/01; full list of members (6 pages)
19 April 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
19 April 2001Accounts made up to 5 April 2000 (2 pages)
19 April 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 5 April 1999 (2 pages)
27 January 2000Accounting reference date shortened from 30/09/99 to 05/04/99 (1 page)
27 January 2000Accounting reference date shortened from 30/09/99 to 05/04/99 (1 page)
27 January 2000Accounts made up to 5 April 1999 (2 pages)
27 January 2000Accounts for a dormant company made up to 5 April 1999 (2 pages)
4 January 2000New secretary appointed (1 page)
4 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000New secretary appointed (1 page)
4 January 2000Registered office changed on 04/01/00 from: 6TH floor broadwalk house 5 appold street london EC2A 2HA (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 6TH floor broadwalk house 5 appold street london EC2A 2HA (1 page)
4 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
2 February 1999Particulars of mortgage/charge (11 pages)
2 February 1999Particulars of mortgage/charge (11 pages)
15 December 1998Memorandum and Articles of Association (14 pages)
15 December 1998Memorandum and Articles of Association (14 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 November 1998Registered office changed on 09/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
5 November 1998Memorandum and Articles of Association (9 pages)
5 November 1998Memorandum and Articles of Association (9 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 September 1998Incorporation (13 pages)
30 September 1998Incorporation (13 pages)