Company NameBlack Vinyl Records Limited
Company StatusDissolved
Company Number04215731
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan Russell Syrett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Pages Walk
London
SE1 4HD
Secretary NameMrs Janet Cicely Syrett-James
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address85 Pages Walk
London
SE1 4HD

Location

Registered Address85 Pages Walk
London
SE1 4HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Alan Syrett
99.00%
Ordinary
1 at £1Janet Cicely Syrett-james
1.00%
Ordinary

Financials

Year2014
Net Worth£2,531

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 May 2015Director's details changed for Mr Alan Russell Syrett on 1 July 2014 (2 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Secretary's details changed for Mrs Janet Cicely Syrett-James on 1 July 2014 (1 page)
15 May 2015Director's details changed for Mr Alan Russell Syrett on 1 July 2014 (2 pages)
15 May 2015Secretary's details changed for Mrs Janet Cicely Syrett-James on 1 July 2014 (1 page)
20 February 2015Micro company accounts made up to 31 March 2014 (2 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
29 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from 79 Wardour Street London W1D 6QB on 9 September 2011 (2 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (15 pages)
9 September 2011Registered office address changed from 79 Wardour Street London W1D 6QB on 9 September 2011 (2 pages)
8 September 2011Administrative restoration application (3 pages)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Secretary's details changed for Janet Cicely Syrett-James on 1 May 2010 (1 page)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Janet Cicely Syrett-James on 1 May 2010 (1 page)
24 May 2010Director's details changed for Alan Russell Syrett on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Alan Russell Syrett on 1 May 2010 (2 pages)
5 March 2010Annual return made up to 14 May 2009 with a full list of shareholders (3 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Return made up to 14/05/08; no change of members (6 pages)
14 August 2007Return made up to 14/05/07; no change of members (6 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 June 2007Registered office changed on 11/06/07 from: 36 percy street, london, W1T 2DH (1 page)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Return made up to 14/05/06; full list of members (6 pages)
8 December 2005Registered office changed on 08/12/05 from: 40 newman street, london, W1T 1QD (1 page)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 14/05/05; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 May 2004Return made up to 14/05/04; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 May 2003Return made up to 14/05/03; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Return made up to 14/05/02; full list of members (6 pages)
12 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
12 March 2002Registered office changed on 12/03/02 from: 46 shakespeare road, london, E17 6AS (1 page)
14 May 2001Incorporation (14 pages)