Company NameBrumbeat Limited
Company StatusDissolved
Company Number03982570
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameLudgate 234 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed30 June 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameJames Michael Hands
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(11 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Director NameIan Charles McKenzie Howard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 27 August 2004)
RoleCompany Director
Correspondence AddressPiercefield
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameJohn Northcote
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(3 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Secretary NameJohn Northcote
NationalityBritish
StatusResigned
Appointed10 August 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 25 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 New Road
Sands
High Wycombe
Buckinghamshire
HP12 4LH
Director NamePatrick Marling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(9 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address19 Bardolph Road
London
N7 0NJ
Secretary NamePatrick Marling
NationalityBritish
StatusResigned
Appointed25 April 2004(3 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address19 Bardolph Road
London
N7 0NJ
Director NameToby Rolph
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Secretary NameToby Rolph
NationalityBritish
StatusResigned
Appointed31 July 2007(7 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lanvanor Road
London
SE15 2BT
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered Address211 Stockwell Road
London
SW9 9SL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Academy Music Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 2
(8 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 2
(8 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 April 2012Appointment of James Michael Hands as a director (2 pages)
3 April 2012Appointment of James Michael Hands as a director on 1 April 2012 (2 pages)
3 April 2012Termination of appointment of Toby Rolph as a director (1 page)
3 April 2012Termination of appointment of Toby Rolph as a director on 1 April 2012 (1 page)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
28 May 2010Full accounts made up to 31 December 2009 (15 pages)
28 May 2010Full accounts made up to 31 December 2009 (15 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Toby Rolph on 12 November 2009 (2 pages)
13 November 2009Director's details changed for John Northcote on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages)
13 November 2009Director's details changed for John Northcote on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
13 November 2009Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Toby Rolph on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
13 November 2009Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
19 May 2009Return made up to 28/04/09; full list of members (4 pages)
19 May 2009Return made up to 28/04/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (15 pages)
7 May 2009Full accounts made up to 31 December 2008 (15 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
10 July 2008Secretary appointed selina holliday emeny (1 page)
10 July 2008Secretary appointed selina holliday emeny (1 page)
9 July 2008Appointment terminated secretary toby rolph (1 page)
9 July 2008Appointment Terminated Secretary toby rolph (1 page)
8 July 2008Director appointed stuart robert douglas (4 pages)
8 July 2008Director appointed paul robert latham (4 pages)
8 July 2008Director appointed stuart robert douglas (4 pages)
8 July 2008Director appointed paul robert latham (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
7 May 2008Return made up to 28/04/08; full list of members (3 pages)
7 May 2008Return made up to 28/04/08; full list of members (3 pages)
10 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 July 2007New secretary appointed;new director appointed (2 pages)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed;new director appointed (2 pages)
9 May 2007Return made up to 28/04/07; full list of members (7 pages)
9 May 2007Return made up to 28/04/07; full list of members (7 pages)
6 March 2007Full accounts made up to 30 September 2006 (15 pages)
6 March 2007Full accounts made up to 30 September 2006 (15 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
19 May 2006Return made up to 28/04/06; full list of members (7 pages)
19 May 2006Return made up to 28/04/06; full list of members (7 pages)
28 February 2006Full accounts made up to 30 September 2005 (14 pages)
28 February 2006Full accounts made up to 30 September 2005 (14 pages)
27 October 2005Auditor's resignation (1 page)
27 October 2005Auditor's resignation (1 page)
16 May 2005Return made up to 28/04/05; full list of members (7 pages)
16 May 2005Return made up to 28/04/05; full list of members (7 pages)
2 March 2005Full accounts made up to 30 September 2004 (14 pages)
2 March 2005Full accounts made up to 30 September 2004 (14 pages)
24 December 2004Aud res (1 page)
24 December 2004Res aud (1 page)
24 December 2004Res aud (1 page)
24 December 2004Aud res (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
10 September 2004Particulars of mortgage/charge (19 pages)
10 September 2004Declaration of assistance for shares acquisition (14 pages)
10 September 2004Declaration of assistance for shares acquisition (14 pages)
10 September 2004Particulars of mortgage/charge (19 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2004Full accounts made up to 30 September 2003 (14 pages)
29 June 2004Full accounts made up to 30 September 2003 (14 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Return made up to 28/04/04; full list of members (7 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Return made up to 28/04/04; full list of members (7 pages)
14 July 2003Full accounts made up to 30 September 2002 (14 pages)
14 July 2003Full accounts made up to 30 September 2002 (14 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
15 May 2003Return made up to 28/04/03; full list of members (7 pages)
15 May 2003Return made up to 28/04/03; full list of members (7 pages)
2 August 2002Full accounts made up to 30 September 2001 (14 pages)
2 August 2002Full accounts made up to 30 September 2001 (14 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
16 January 2002Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page)
16 January 2002Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page)
11 June 2001Return made up to 28/04/01; full list of members (7 pages)
11 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 January 2001Particulars of mortgage/charge (7 pages)
26 January 2001Particulars of mortgage/charge (7 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
23 August 2000Memorandum and Articles of Association (6 pages)
23 August 2000Memorandum and Articles of Association (6 pages)
23 August 2000Memorandum and Articles of Association (7 pages)
23 August 2000Memorandum and Articles of Association (7 pages)
21 August 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
21 August 2000Company name changed ludgate 234 LIMITED\certificate issued on 22/08/00 (2 pages)
21 August 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
21 August 2000Company name changed ludgate 234 LIMITED\certificate issued on 22/08/00 (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 7 pilgrim street london EC4V 6LB (1 page)
21 August 2000Registered office changed on 21/08/00 from: 7 pilgrim street london EC4V 6LB (1 page)
28 April 2000Incorporation (20 pages)