Company NameRe - Action Recordings Limited
Company StatusDissolved
Company Number04622497
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous Names3

Business Activity

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

Directors

Director NameNeil McDonald Holmes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Warwick Avenue
London
W9 2PP
Secretary NameJaneth Ingegerd Maria Andersson
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleSecretary
Correspondence Address79 Warwick Avenue
London
W9 2PP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address25-29 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,631
Cash£1,138
Current Liabilities£89,164

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2010Director's details changed for Neil Mcdonald Holmes on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2
(4 pages)
9 March 2010Director's details changed for Neil Mcdonald Holmes on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Neil Mcdonald Holmes on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2
(4 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Director's change of particulars / neil holmes / 01/01/2009 (1 page)
24 March 2009Secretary's Change of Particulars / janeth andersson / 01/01/2009 / HouseName/Number was: , now: 79; Street was: 207 wymering road, now: warwick avenue; Area was: maida vale, now: ; Post Code was: W9 2NH, now: W9 2PP; Country was: , now: united kingdom (1 page)
24 March 2009Director's Change of Particulars / neil holmes / 01/01/2009 / HouseName/Number was: no 56, now: 79; Street was: carrer avellaners, now: warwick avenue; Area was: la pobla de montomes, now: ; Post Town was: 437 61 tarragona, now: london; Region was: spain, now: ; Post Code was: 437 61, now: W9 2PP; Country was: , now: united kingdom (1 page)
24 March 2009Secretary's change of particulars / janeth andersson / 01/01/2009 (1 page)
24 March 2009Return made up to 19/12/08; full list of members (3 pages)
24 March 2009Secretary's change of particulars / janeth andersson / 01/01/2009 (1 page)
24 March 2009Secretary's Change of Particulars / janeth andersson / 01/01/2009 / (1 page)
24 March 2009Return made up to 19/12/08; full list of members (3 pages)
23 March 2009Director's change of particulars / neil holmes / 20/12/2008 (1 page)
23 March 2009Director's Change of Particulars / neil holmes / 20/12/2008 / HouseName/Number was: , now: no 56; Street was: 207 wymering road, now: carrer avellaners; Area was: madia vale, now: la pobla de montomes; Post Town was: london, now: 437 61 tarragona; Region was: , now: spain; Post Code was: W9 2NH, now: 437 61 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 175-177 borough high street london SE1 1HR (1 page)
23 March 2009Registered office changed on 23/03/2009 from 175-177 borough high street london SE1 1HR (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
15 May 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
19 March 2008Return made up to 19/12/07; full list of members (3 pages)
19 March 2008Return made up to 19/12/07; full list of members (3 pages)
14 February 2007Return made up to 19/12/06; full list of members (2 pages)
14 February 2007Return made up to 19/12/06; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 April 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
19 April 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
10 April 2006Return made up to 19/12/05; full list of members (2 pages)
10 April 2006Return made up to 19/12/05; full list of members (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 175-177 borough high street london SE1 1XP (1 page)
10 April 2006Registered office changed on 10/04/06 from: 175-177 borough high street london SE1 1XP (1 page)
7 December 2005Return made up to 19/12/04; full list of members (2 pages)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Return made up to 19/12/04; full list of members (2 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Secretary's particulars changed (1 page)
22 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 July 2004Company name changed minuba LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed minuba LIMITED\certificate issued on 15/07/04 (2 pages)
8 June 2004Compulsory strike-off action has been discontinued (1 page)
8 June 2004Compulsory strike-off action has been discontinued (1 page)
7 June 2004Return made up to 19/12/03; full list of members (6 pages)
7 June 2004Return made up to 19/12/03; full list of members (6 pages)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
27 May 2003Company name changed blaze europe LIMITED\certificate issued on 27/05/03 (2 pages)
27 May 2003Company name changed blaze europe LIMITED\certificate issued on 27/05/03 (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
30 December 2002Company name changed blaze (european) LIMITED\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed blaze (european) LIMITED\certificate issued on 30/12/02 (2 pages)
19 December 2002Incorporation (14 pages)
19 December 2002Incorporation (14 pages)