Royal Victoria Park, Netley
Southampton
SO31 5GA
Director Name | Claire Veronica Sugrue |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(10 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 6 months (closed 13 December 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 13 December 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Lucian Charles Grainge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Chairman-Universal Music Uk |
Country of Residence | United Kingdom |
Correspondence Address | The Halsteads 3 Fife Road East Sheen London SW14 7EW |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Mr James Paul White |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(10 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Pauls Road Islington London N1 2QN |
Director Name | Ms Jenita Rahman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2022 | Application to strike the company off the register (3 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
10 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
25 October 2018 | Director's details changed for Claire Veronica Sugrue on 25 October 2018 (2 pages) |
28 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 July 2018 | Change of details for Island Records Limited as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 June 2016 | Termination of appointment of Jenita Rahman as a director on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Jenita Rahman as a director on 31 May 2016 (1 page) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Claire Veronica Sugrue on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Claire Veronica Sugrue on 31 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Jenita Rahman on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Jenita Rahman on 30 October 2012 (2 pages) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 February 2012 | Appointment of Jenita Rahman as a director (2 pages) |
10 February 2012 | Appointment of Jenita Rahman as a director (2 pages) |
23 January 2012 | Director's details changed for David Richard James Sharpe on 20 January 2012 (2 pages) |
23 January 2012 | Director's details changed for David Richard James Sharpe on 20 January 2012 (2 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
7 July 2005 | Location of register of members (1 page) |
7 July 2005 | Location of register of members (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 22 st peters square london W6 9NW (1 page) |
20 June 2005 | Location of register of members (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 22 st peters square london W6 9NW (1 page) |
20 June 2005 | Location of register of members (1 page) |
30 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 January 2005 | Auditor's resignation (1 page) |
6 January 2005 | Auditor's resignation (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 August 2004 | Location of register of members (1 page) |
19 August 2004 | Location of register of members (1 page) |
28 July 2004 | Return made up to 17/07/04; full list of members (2 pages) |
28 July 2004 | Return made up to 17/07/04; full list of members (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | New secretary appointed (1 page) |
31 March 2004 | Full accounts made up to 31 December 2002 (11 pages) |
31 March 2004 | Full accounts made up to 31 December 2002 (11 pages) |
27 March 2004 | Resolutions
|
27 March 2004 | Resolutions
|
24 July 2003 | Return made up to 17/07/03; full list of members (2 pages) |
24 July 2003 | Return made up to 17/07/03; full list of members (2 pages) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (1 page) |
25 July 2002 | Return made up to 17/07/02; full list of members (3 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members (3 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (1 page) |
12 March 2002 | Company name changed stoosh records LIMITED\certificate issued on 12/03/02 (2 pages) |
12 March 2002 | Company name changed stoosh records LIMITED\certificate issued on 12/03/02 (2 pages) |
29 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
29 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
17 July 2001 | Incorporation (24 pages) |
17 July 2001 | Incorporation (24 pages) |