Company NameRunning Man Records Limited
Company StatusDissolved
Company Number03686824
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameAnthony Egboh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(same day as company formation)
RoleMusic Production/Distribution
Country of ResidenceUnited Kingdom
Correspondence Address46b Filey Avenue
Hackney
London
N16 6JJ
Secretary NameRosaline Egboh
NationalityBritish
StatusClosed
Appointed22 December 1998(same day as company formation)
RoleMusic Producer/Distributor
Correspondence Address789 Great Cambridge Road
Enfield
Middlesex
EN1 3PN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address46 Filey Avenue
London
N16 6JJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,041
Cash£2,613
Current Liabilities£1,572

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 January 2004Return made up to 22/12/03; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 March 2003Return made up to 22/12/02; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 January 2002Return made up to 22/12/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
16 March 2001Return made up to 22/12/00; full list of members (6 pages)
22 September 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 January 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: international house 31 church road, hendon london NW4 4EB (1 page)
22 December 1998Incorporation (16 pages)