Company NameGranite Music Limited
Company StatusDissolved
Company Number04527108
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameSwanky Records Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Keith James Sohl
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitfield Court Littlewick Road
Knaphill
Woking
Surrey
GU21 2JU
Secretary NameMrs Jennifer Susan Sohl
NationalityBritish
StatusClosed
Appointed30 October 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 03 July 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhitfield Court Littlewick Road
Knaphill
Woking
Surrey
GU21 2JU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitegranitemusic.com
Email address[email protected]
Telephone01483 836185
Telephone regionGuildford

Location

Registered Address1 Park Road, Hampton Wick
Kingston-Upon -Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Junior Tennis Centres LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£448,029
Cash£14
Current Liabilities£458,873

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 September 2016Director's details changed for Keith James Sohl on 7 September 2016 (2 pages)
28 June 2016Secretary's details changed for Jennifer Susan Sohl on 28 June 2016 (1 page)
28 June 2016Director's details changed for Keith James Sohl on 28 June 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Keith James Sohl on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Keith James Sohl on 1 October 2009 (2 pages)
6 April 2010Full accounts made up to 31 March 2009 (12 pages)
9 September 2009Return made up to 05/09/09; full list of members (3 pages)
5 May 2009Full accounts made up to 31 March 2008 (12 pages)
9 September 2008Return made up to 05/09/08; full list of members (3 pages)
2 May 2008Full accounts made up to 31 March 2007 (12 pages)
15 November 2007Return made up to 05/09/07; full list of members (6 pages)
13 February 2007Full accounts made up to 31 March 2006 (12 pages)
16 November 2006Return made up to 05/09/06; full list of members (6 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
23 September 2005Return made up to 05/09/05; full list of members (6 pages)
5 May 2005Full accounts made up to 31 March 2004 (13 pages)
20 October 2004Return made up to 05/09/04; full list of members (6 pages)
22 April 2004Full accounts made up to 31 March 2003 (11 pages)
26 November 2003Return made up to 05/09/03; full list of members (6 pages)
6 May 2003Company name changed swanky records LIMITED\certificate issued on 06/05/03 (2 pages)
11 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2002Nc inc already adjusted 05/09/02 (2 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2002Incorporation (11 pages)