Company NameRaw Canvas Records Limited
Company StatusDissolved
Company Number04827106
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Marc Clair
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameDenis McFarlane
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 St Andrews Road
London
NW10 2QS
Secretary NameDenis McFarlane
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 St Andrews Road
London
NW10 2QS
Secretary NameAugustin Justin Lawrence
NationalityBritish
StatusResigned
Appointed24 March 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2007)
RoleCompany Director
Correspondence Address19 Grafton Terrace
London
NW5 4JE
Secretary NameJoan Clair
NationalityBritish
StatusResigned
Appointed20 February 2007(3 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 August 2015)
RoleCompany Director
Correspondence Address2nd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Mark Clair
100.00%
Ordinary

Financials

Year2014
Net Worth-£997
Current Liabilities£4,062

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (3 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Director's details changed for Mark Clair on 9 July 2017 (2 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Director's details changed for Mark Clair on 9 July 2017 (2 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
8 September 2016Director's details changed for Mark Clair on 9 July 2014 (2 pages)
8 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
8 September 2016Director's details changed for Mark Clair on 9 July 2014 (2 pages)
30 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Termination of appointment of Joan Clair as a secretary on 6 August 2015 (1 page)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Termination of appointment of Joan Clair as a secretary on 6 August 2015 (1 page)
25 August 2015Termination of appointment of Joan Clair as a secretary on 6 August 2015 (1 page)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
4 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
4 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Secretary's details changed for Joan Clair on 9 July 2014 (1 page)
14 July 2014Director's details changed for Mark Clair on 9 July 2014 (2 pages)
14 July 2014Secretary's details changed for Joan Clair on 9 July 2014 (1 page)
14 July 2014Director's details changed for Mark Clair on 9 July 2014 (2 pages)
14 July 2014Secretary's details changed for Joan Clair on 9 July 2014 (1 page)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Director's details changed for Mark Clair on 9 July 2014 (2 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
4 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
9 September 2011Registered office address changed from C/O C C Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 July 2010Director's details changed for Mark Clair on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mark Clair on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mark Clair on 9 July 2010 (2 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
27 March 2009Total exemption full accounts made up to 31 July 2007 (7 pages)
27 March 2009Total exemption full accounts made up to 31 July 2007 (7 pages)
22 August 2008Return made up to 09/07/08; full list of members (3 pages)
22 August 2008Return made up to 09/07/08; full list of members (3 pages)
13 August 2007Return made up to 09/07/07; no change of members (6 pages)
13 August 2007Return made up to 09/07/07; no change of members (6 pages)
10 July 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
10 July 2007Total exemption full accounts made up to 31 July 2005 (7 pages)
10 July 2007Total exemption full accounts made up to 31 July 2005 (7 pages)
10 July 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
10 March 2007Director resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Secretary resigned (1 page)
9 August 2006Return made up to 09/07/06; full list of members (7 pages)
9 August 2006Return made up to 09/07/06; full list of members (7 pages)
12 October 2005Return made up to 09/07/05; full list of members (7 pages)
12 October 2005Return made up to 09/07/05; full list of members (7 pages)
5 October 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
5 October 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
2 September 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
2 September 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (1 page)
20 February 2004Secretary's particulars changed;director's particulars changed (1 page)
20 February 2004Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
9 July 2003Incorporation (19 pages)
9 July 2003Incorporation (19 pages)