Company NameSoho-Opio Music Productions Limited
Company StatusDissolved
Company Number04384539
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Ravenhall
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chalk Hill
Watford
Hertfordshire
WD19 4BX
Director NameAndrew Tribe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLa Monardiere
Chemin De Pouderiac
Opio 06650
Alp Maritime
France
Secretary NameMr Ian Robert Penman
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Hamilton Close
Upfield
Horley
Surrey
RH6 7HW
Secretary NameMr John Ravenhall
NationalityBritish
StatusResigned
Appointed11 September 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chalk Hill
Watford
Hertfordshire
WD19 4BX
Secretary NameMr John Roddison
NationalityBritish
StatusResigned
Appointed23 September 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address4 Whirlow Park Road
Whirlow
Sheffield
South Yorkshire
S11 9NP
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameSolihull Business Services Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG

Location

Registered Address86 Mildred Avenue
Watford
Hertfordshire
WD18 7DX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,276
Cash£100
Current Liabilities£166,363

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
12 May 2006Secretary resigned (1 page)
25 April 2006Compulsory strike-off action has been discontinued (1 page)
20 April 2006Registered office changed on 20/04/06 from: acre house 11-15 william road london NW1 3ER (1 page)
19 April 2006Application for striking-off (1 page)
19 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Return made up to 28/02/05; full list of members (3 pages)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
29 September 2004New secretary appointed (2 pages)
9 June 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
13 May 2004Return made up to 28/02/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
10 April 2003Return made up to 28/02/03; full list of members (6 pages)
17 December 2002Ad 15/09/02--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 46 chalk hill watford hertfordshire WD19 4BX (1 page)
10 December 2002New secretary appointed (3 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Nc inc already adjusted 11/09/02 (2 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 September 2002Registered office changed on 24/09/02 from: 102 dean street london W1D 3TQ (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Ad 28/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 September 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
28 February 2002Incorporation (12 pages)