Company NamePat Treacy Publishing Limited
Company StatusDissolved
Company Number03834122
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)
Previous NameShowcase Commerce Limited

Business Activity

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

Directors

Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(1 year, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameMiss Alison Smith
StatusClosed
Appointed30 October 2010(11 years, 2 months after company formation)
Appointment Duration7 years (closed 07 November 2017)
RoleCompany Director
Correspondence Address6-8 Kingly Court
Kingly Street
London
W1B 5PW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMichael Easey
NationalityBritish
StatusResigned
Appointed15 February 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2004)
RoleSecretary
Correspondence Address136 Langley Way
West Wickham
Kent
BR4 0DS
Secretary NameChris Ingram
NationalityBritish
StatusResigned
Appointed30 June 2004(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 2010)
RoleCompany Director
Correspondence Address7 Ravenshurst Avenue
London
NW4 4EE

Location

Registered Address6-8 Kingly Court
Kingly Street
London
W1B 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Cutting Edge Music Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,560
Cash£640
Current Liabilities£57,200

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
24 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages)
22 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (4 pages)
22 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages)
22 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (4 pages)
22 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
7 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages)
7 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages)
7 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages)
7 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
7 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages)
7 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
7 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
15 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
15 April 2015Audit exemption subsidiary accounts made up to 30 June 2014 (4 pages)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
15 April 2015Audit exemption subsidiary accounts made up to 30 June 2014 (4 pages)
15 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (29 pages)
15 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (29 pages)
15 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
10 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
10 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
7 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (29 pages)
7 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (4 pages)
7 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (29 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
28 December 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 28 December 2013 (1 page)
28 December 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 28 December 2013 (1 page)
11 April 2013Auditor's resignation (1 page)
11 April 2013Auditor's resignation (1 page)
12 February 2013Accounts for a small company made up to 30 June 2012 (5 pages)
12 February 2013Accounts for a small company made up to 30 June 2012 (5 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 December 2012Termination of appointment of Chris Ingram as a secretary (1 page)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 December 2012Termination of appointment of Chris Ingram as a secretary (1 page)
30 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
31 March 2011Appointment of Miss Alison Smith as a secretary (1 page)
31 March 2011Appointment of Miss Alison Smith as a secretary (1 page)
21 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
11 November 2009Registered office address changed from 36 King Street London WC2E 8JS on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 36 King Street London WC2E 8JS on 11 November 2009 (1 page)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 October 2008Return made up to 31/08/08; full list of members (3 pages)
24 October 2008Return made up to 31/08/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 September 2007Return made up to 31/08/07; change of members (6 pages)
11 September 2007Return made up to 31/08/07; change of members (6 pages)
3 August 2007Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page)
3 August 2007Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page)
2 July 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
2 July 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 September 2006Return made up to 31/08/06; full list of members (6 pages)
14 September 2006Return made up to 31/08/06; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 December 2005Registered office changed on 09/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page)
9 December 2005Registered office changed on 09/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page)
14 September 2005Return made up to 31/08/05; full list of members (6 pages)
14 September 2005Return made up to 31/08/05; full list of members (6 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(6 pages)
7 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(6 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 July 2004New secretary appointed (1 page)
9 July 2004New secretary appointed (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Secretary resigned (1 page)
17 December 2003Return made up to 31/08/03; full list of members (6 pages)
17 December 2003Return made up to 31/08/03; full list of members (6 pages)
20 October 2003Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page)
20 October 2003Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 September 2002Return made up to 31/08/02; full list of members (6 pages)
10 September 2002Return made up to 31/08/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 November 2001Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page)
27 November 2001Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page)
6 November 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
6 November 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
25 October 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
25 October 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
28 September 2001Return made up to 31/08/01; full list of members (6 pages)
28 September 2001Return made up to 31/08/01; full list of members (6 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New secretary appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
23 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 February 2001Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2001Company name changed showcase commerce LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed showcase commerce LIMITED\certificate issued on 15/02/01 (2 pages)
23 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
23 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
31 August 1999Incorporation (11 pages)
31 August 1999Incorporation (11 pages)