Company NameRenaissance Recordings Limited
Company StatusDissolved
Company Number03812302
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 8 months ago)
Dissolution Date4 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMrs Joanna Marie Oakes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1999(3 months after company formation)
Appointment Duration15 years, 6 months (closed 04 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elston Hall
Top Street Elston
Newark
Nottinghamshire
NG23 5NP
Director NameMr Geoffrey Michael Oakes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(3 years, 12 months after company formation)
Appointment Duration11 years, 9 months (closed 04 May 2015)
RolePromotions
Country of ResidenceEngland
Correspondence Address10 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Secretary NameMrs Joanna Marie Oakes
NationalityBritish
StatusClosed
Appointed08 February 2007(7 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 04 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elston Hall
Top Street Elston
Newark
Nottinghamshire
NG23 5NP
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMatthew David Jagger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2002)
RoleSolicitor-Managing Director
Correspondence Address143 Chesterton Road
London
W10 6ET
Secretary NameMr Richard John Gawen Holman
NationalityBritish
StatusResigned
Appointed09 December 1999(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Genoa Avenue
Putney
London
SW15 6DY
Director NameLohan Presencer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 02 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ormiston Grove
London
W12 0JP
Secretary NameScott Rudman
NationalityAmerican
StatusResigned
Appointed02 May 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2007)
RoleFinance
Correspondence AddressThe Terrace Flat
8 Sloane Street
London
SW1X 9LE
Director NameMr Scott William Rudmann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2009)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Terrace Flat 8 Sloane Street
London
SW1X 9LE

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

675 at 0.1Rebirth Music LTD
67.50%
Ordinary
325 at 0.1Rebirth Music LTD
32.50%
Ordinary

Financials

Year2014
Net Worth-£235,179
Cash£38
Current Liabilities£390,244

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 May 2015Final Gazette dissolved following liquidation (1 page)
4 May 2015Final Gazette dissolved following liquidation (1 page)
4 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2015Liquidators statement of receipts and payments to 13 January 2015 (11 pages)
4 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
4 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
4 February 2015Liquidators' statement of receipts and payments to 13 January 2015 (11 pages)
4 February 2015Liquidators' statement of receipts and payments to 13 January 2015 (11 pages)
14 October 2014Liquidators' statement of receipts and payments to 10 August 2014 (11 pages)
14 October 2014Liquidators statement of receipts and payments to 10 August 2014 (11 pages)
14 October 2014Liquidators' statement of receipts and payments to 10 August 2014 (11 pages)
12 October 2012Liquidators' statement of receipts and payments to 10 August 2012 (11 pages)
12 October 2012Liquidators' statement of receipts and payments to 10 August 2012 (11 pages)
12 October 2012Liquidators statement of receipts and payments to 10 August 2012 (11 pages)
11 August 2011Administrator's progress report to 5 August 2011 (13 pages)
11 August 2011Administrator's progress report to 5 August 2011 (13 pages)
11 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
11 August 2011Administrator's progress report to 5 August 2011 (13 pages)
11 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
6 April 2011Administrator's progress report to 2 March 2011 (20 pages)
6 April 2011Administrator's progress report to 2 March 2011 (20 pages)
6 April 2011Administrator's progress report to 2 March 2011 (20 pages)
3 December 2010Statement of affairs with form 2.14B (10 pages)
3 December 2010Statement of affairs with form 2.14B (10 pages)
15 November 2010Notice of deemed approval of proposals (1 page)
15 November 2010Notice of deemed approval of proposals (1 page)
12 November 2010Notice of deemed approval of proposals (1 page)
12 November 2010Notice of deemed approval of proposals (1 page)
4 November 2010Statement of administrator's proposal (48 pages)
4 November 2010Statement of administrator's proposal (48 pages)
2 November 2010Statement of administrator's proposal (50 pages)
2 November 2010Statement of administrator's proposal (50 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2010Registered office address changed from 52a High Payment Nottingham NG1 1HW on 10 September 2010 (2 pages)
10 September 2010Appointment of an administrator (1 page)
10 September 2010Registered office address changed from 52a High Payment Nottingham NG1 1HW on 10 September 2010 (2 pages)
10 September 2010Appointment of an administrator (1 page)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Return made up to 19/07/09; full list of members (4 pages)
10 August 2009Return made up to 19/07/09; full list of members (4 pages)
21 January 2009Appointment terminated director scott rudmann (1 page)
21 January 2009Appointment terminated director scott rudmann (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 July 2007Return made up to 19/07/07; full list of members (3 pages)
23 July 2007Return made up to 19/07/07; full list of members (3 pages)
15 February 2007New secretary appointed (1 page)
15 February 2007New secretary appointed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
21 July 2006Return made up to 19/07/06; full list of members (3 pages)
21 July 2006Return made up to 19/07/06; full list of members (3 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Return made up to 19/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2005Return made up to 19/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2005Particulars of mortgage/charge (4 pages)
27 September 2005Particulars of mortgage/charge (4 pages)
24 December 2004Registered office changed on 24/12/04 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page)
24 December 2004Registered office changed on 24/12/04 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 September 2004Particulars of mortgage/charge (6 pages)
7 September 2004Particulars of mortgage/charge (6 pages)
6 August 2004Return made up to 19/07/04; full list of members (7 pages)
6 August 2004Return made up to 19/07/04; full list of members (7 pages)
13 May 2004Return made up to 19/07/03; full list of members (7 pages)
13 May 2004Return made up to 19/07/03; full list of members (7 pages)
20 April 2004Registered office changed on 20/04/04 from: 103 gaunt street london SE1 6DP (1 page)
20 April 2004Registered office changed on 20/04/04 from: 103 gaunt street london SE1 6DP (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Director resigned (1 page)
3 May 2003Full accounts made up to 31 December 2002 (12 pages)
3 May 2003Full accounts made up to 31 December 2002 (12 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
9 August 2002Full accounts made up to 31 December 2001 (12 pages)
9 August 2002Full accounts made up to 31 December 2001 (12 pages)
16 July 2002Return made up to 19/07/02; full list of members (6 pages)
16 July 2002Return made up to 19/07/02; full list of members (6 pages)
14 August 2001Full accounts made up to 31 December 2000 (12 pages)
14 August 2001Full accounts made up to 31 December 2000 (12 pages)
7 August 2001Return made up to 19/07/01; full list of members (6 pages)
7 August 2001Return made up to 19/07/01; full list of members (6 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 August 2000Return made up to 19/07/00; full list of members (6 pages)
11 August 2000Return made up to 19/07/00; full list of members (6 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
11 July 2000Registered office changed on 11/07/00 from: 10 norwich street london EC4A 1BD (1 page)
11 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
11 July 2000Location of register of members (1 page)
11 July 2000Registered office changed on 11/07/00 from: 10 norwich street london EC4A 1BD (1 page)
11 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
11 July 2000Location of register of members (1 page)
6 February 2000Ad 09/12/99--------- £ si [email protected] (2 pages)
6 February 2000Ad 09/12/99--------- £ si [email protected] (2 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
24 December 1999Memorandum and Articles of Association (16 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Memorandum and Articles of Association (16 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
19 July 1999Incorporation (17 pages)
19 July 1999Incorporation (17 pages)