Company NameAcrobat Music & Media Limited
Company StatusDissolved
Company Number04381109
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Howard John Cooper
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Road
Pinner
Middlesex
HA5 1EB
Secretary NameMrs Margaret Campbell
NationalityEnglish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthleigh
Reading Road
Burghfield Common
RG7 3BL
Director NameRobert Edward Fisher
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(9 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 14 October 2008)
RoleRepertoire Director
Correspondence Address56 Hertford Road
London
N2 9BU
Director NameMelinda Jane Sandell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2004)
RoleDesigner
Correspondence Address213a Underhill Road
East Dulwich
London
SE22 0PD
Director NameFrederick Max St Lawrence Bircher
Date of BirthJune 1932 (Born 91 years ago)
NationalityCanadian Swiss
StatusResigned
Appointed04 February 2003(11 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address3 Grangemuir
2 Southside Wimbledon Common
London
SW19 4TG
Director NameMr Mehelli Modi
Date of BirthApril 1947 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed04 February 2003(11 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Purley Avenue
London
NW2 1SJ
Director NameBrian Cecil Anthony Gibbon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 2005)
RoleMusic Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£298,077
Cash£250
Current Liabilities£531,100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
14 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2007Liquidators statement of receipts and payments (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007S/S release of liquidator (1 page)
12 January 2007C/O replacement of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
18 September 2006Liquidators statement of receipts and payments (5 pages)
8 September 2005Appointment of a voluntary liquidator (1 page)
8 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2005Statement of affairs (7 pages)
18 August 2005Registered office changed on 18/08/05 from: 30A green lane northwood middlesex HA6 2QB (1 page)
18 August 2005Registered office changed on 18/08/05 from: sherlock house 73 baker street london W1U 6RD (1 page)
21 June 2005Director resigned (1 page)
14 April 2005Return made up to 25/02/05; full list of members (8 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 September 2004Registered office changed on 29/09/04 from: c/o hardwick & morris 4TH floor 4 new burlington street london W1S 2JG (1 page)
31 August 2004New director appointed (2 pages)
8 March 2004Return made up to 25/02/04; full list of members (8 pages)
19 February 2004Director resigned (1 page)
26 January 2004Ad 02/09/03--------- £ si [email protected]=82 £ ic 1/83 (2 pages)
26 January 2004Ad 02/09/03--------- £ si [email protected]=14 £ ic 86/100 (2 pages)
26 January 2004Ad 02/09/03--------- £ si [email protected]=3 £ ic 83/86 (2 pages)
8 January 2004Director resigned (1 page)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 August 2003Registered office changed on 07/08/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
7 June 2003Director resigned (1 page)
25 April 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: c/o campbell & co southleigh reading road, burghfield common reading berkshire RG7 3BL (1 page)
30 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
25 February 2002Incorporation (20 pages)