London
W1T 3LR
Director Name | Mr Simon Darlow |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2012(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 January 2015) |
Role | Composer |
Country of Residence | England |
Correspondence Address | British Music House 26 Berners Street London W1T 3LR |
Director Name | Mr Christopher Frederick Green |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Trolway Brook Cottage Garway St Weonards Herefordshire HR2 8QQ Wales |
Director Name | Barrie Shandon Guard |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Composer |
Correspondence Address | 116 Ember Lane Esher Surrey KT10 8EL |
Director Name | Mr Patrick Joseph William Rackow |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 185 Earlsfield Road London SW18 3DD |
Secretary Name | Mr Patrick Joseph William Rackow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 185 Earlsfield Road London SW18 3DD |
Director Name | David Ferguson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 January 2009) |
Role | Composer |
Correspondence Address | 1 Gloster Villas Bath BA1 5ND |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | basca.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76362929 |
Telephone region | London |
Registered Address | British Music House 26 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | British Academy Of Song Writers Composers & Author 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,871 |
Cash | £78 |
Current Liabilities | £1,949 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Application to strike the company off the register (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
24 July 2013 | Appointment of Mr Simon Darlow as a director on 16 October 2012 (2 pages) |
10 July 2013 | Termination of appointment of Patrick Joseph William Rackow as a director on 16 October 2012 (1 page) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 November 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 September 2009 | Appointment terminated director christopher green (1 page) |
4 September 2009 | Appointment terminated director david ferguson (1 page) |
4 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 March 2009 | Company name changed british academy of composers & songwriters productions LIMITED\certificate issued on 13/03/09 (2 pages) |
4 February 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
3 November 2008 | Appointment terminated secretary patrick rackow (1 page) |
8 October 2008 | Secretary appointed vick bain (2 pages) |
20 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
17 December 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
21 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 December 2004 | Particulars of mortgage/charge (4 pages) |
7 September 2004 | Director resigned (1 page) |
17 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 October 2003 | Return made up to 07/08/03; full list of members
|
19 September 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
15 April 2003 | Company name changed bacs productions LIMITED\certificate issued on 15/04/03 (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
7 August 2002 | Incorporation (16 pages) |