Company NameDistinctive Management Limited
Company StatusDissolved
Company Number04211416
CategoryPrivate Limited Company
Incorporation Date4 May 2001(23 years ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameRichard James Ford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(same day as company formation)
RoleEntertainment
Country of ResidenceUnited Kingdom
Correspondence Address65 New River Head
173 Rosebery Avenue
London
EC1R 4UN
Secretary NameMs Catharine Victoria Waller
NationalityBritish
StatusClosed
Appointed20 November 2003(2 years, 6 months after company formation)
Appointment Duration12 years (closed 01 December 2015)
RoleSales Director
Correspondence Address65 New River Head
173 Rosebery Avenue
London
EC1R 4UN
Director NameMark Preston Dowling
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleMusic Industry A & R Executive
Correspondence Address8b Murray Street
London
NW1 9RE
Secretary NameMark Preston Dowling
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleMusic Industry A & R Executive
Correspondence Address8b Murray Street
London
NW1 9RE
Secretary NameMr David Paul Clark
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address48 Copthall Gardens
Twickenham
TW1 4HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

100 at £1Richard James Ford
100.00%
Ordinary

Financials

Year2014
Net Worth£5,006
Cash£102
Current Liabilities£4,596

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
6 August 2015Application to strike the company off the register (3 pages)
6 August 2015Application to strike the company off the register (3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
10 July 2013Registered office address changed from 65 New River Head 173 Rosebery Avenue London EC1R 4UN on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 65 New River Head 173 Rosebery Avenue London EC1R 4UN on 10 July 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
31 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
3 June 2008Return made up to 04/05/08; full list of members (3 pages)
3 June 2008Return made up to 04/05/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
3 July 2007Return made up to 04/05/07; no change of members (6 pages)
3 July 2007Return made up to 04/05/07; no change of members (6 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
27 June 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
27 June 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
30 May 2006Return made up to 04/05/06; full list of members (6 pages)
30 May 2006Return made up to 04/05/06; full list of members (6 pages)
4 May 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
4 May 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
4 May 2005Return made up to 04/05/05; full list of members (6 pages)
4 May 2005Return made up to 04/05/05; full list of members (6 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Registered office changed on 29/07/04 from: flat 203 lexington buildings the bow quarter fairfield road london E3 2UA (1 page)
29 July 2004Secretary's particulars changed (1 page)
29 July 2004Secretary's particulars changed (1 page)
29 July 2004Registered office changed on 29/07/04 from: flat 203 lexington buildings the bow quarter fairfield road london E3 2UA (1 page)
21 May 2004Return made up to 04/05/04; full list of members (6 pages)
21 May 2004Return made up to 04/05/04; full list of members (6 pages)
19 April 2004Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 April 2004Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 February 2004New secretary appointed (2 pages)
1 February 2004New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Registered office changed on 22/05/03 from: the barn stisted cottage farm hollies road bradwell braintree essex CM7 8DZ (1 page)
22 May 2003Registered office changed on 22/05/03 from: the barn stisted cottage farm hollies road bradwell braintree essex CM7 8DZ (1 page)
19 September 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
19 September 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
10 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2002Registered office changed on 12/03/02 from: flat 2 260 elgin avenue london W9 1JD (1 page)
12 March 2002Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002Registered office changed on 12/03/02 from: flat 2 260 elgin avenue london W9 1JD (1 page)
14 June 2001New secretary appointed;new director appointed (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 June 2001New director appointed (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (1 page)
14 June 2001New secretary appointed;new director appointed (1 page)
14 June 2001Registered office changed on 14/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 June 2001Secretary resigned (1 page)
4 May 2001Incorporation (15 pages)
4 May 2001Incorporation (15 pages)