Company NameFivestone Records Ltd
Company StatusDissolved
Company Number05037504
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameWalters Media Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Aisha Jamie Walters
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RolePublic Relations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flint Barn Glovers Close
Biggin Hill
Westerham
Kent
TN16 3GA
Director NameMiss Rachel Annegret Walters
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flint Barn Glovers Close
Biggin Hill
Westerham
Kent
TN16 3GA
Director NameRaphael Walters
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flint Barn Glovers Close
Biggin Hill
Westerham
Kent
TN16 3GA
Secretary NameMiss Rachel Annegret Walters
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flint Barn Glovers Close
Biggin Hill
Westerham
Kent
TN16 3GA
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Telephone020 86999973
Telephone regionLondon

Location

Registered AddressThe Flint Barn Glovers Close
Biggin Hill
Westerham
Kent
TN16 3GA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill

Shareholders

33 at £1Aisha Jamie Walters
33.33%
Ordinary
33 at £1Rachel Annegret Walters
33.33%
Ordinary
33 at £1Raphael Walters
33.33%
Ordinary

Financials

Year2014
Turnover£557
Gross Profit£557
Net Worth-£37,488
Current Liabilities£131,772

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 99
(5 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 99
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 99
(5 pages)
26 March 2014Register inspection address has been changed (1 page)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 99
(5 pages)
26 March 2014Register inspection address has been changed (1 page)
18 February 2014Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 18 February 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
27 March 2012Director's details changed for Raphael Walters on 26 March 2012 (2 pages)
27 March 2012Director's details changed for Miss Rachel Annegret Walters on 26 March 2012 (2 pages)
27 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Raphael Walters on 26 March 2012 (2 pages)
27 March 2012Director's details changed for Miss Rachel Annegret Walters on 26 March 2012 (2 pages)
27 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
26 March 2012Secretary's details changed for Miss Rachel Annegret Walters on 26 March 2012 (1 page)
26 March 2012Director's details changed for Raphael Walters on 26 March 2012 (2 pages)
26 March 2012Secretary's details changed for Miss Rachel Annegret Walters on 26 March 2012 (1 page)
26 March 2012Director's details changed for Miss Rachel Annegret Walters on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Aisha Jamie Walters on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from C/O Miss Ra Walters 43 Drewstead Road London London SW16 1LY United Kingdom on 26 March 2012 (1 page)
26 March 2012Director's details changed for Miss Rachel Annegret Walters on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from C/O Miss Ra Walters 43 Drewstead Road London London SW16 1LY United Kingdom on 26 March 2012 (1 page)
26 March 2012Director's details changed for Raphael Walters on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Aisha Jamie Walters on 26 March 2012 (2 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
17 March 2011Registered office address changed from 65 New Cavendish Street London W1G 7LS on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 65 New Cavendish Street London W1G 7LS on 17 March 2011 (1 page)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2010Secretary's details changed for Rachel Annegret Walters on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Raphael Walters on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Rachel Annegret Walters on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Aisha Jamie Walters on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Raphael Walters on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Miss Rachel Annegret Walters on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Miss Rachel Annegret Walters on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Aisha Jamie Walters on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
31 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 March 2009Return made up to 28/02/09; full list of members (6 pages)
12 March 2009Return made up to 28/02/09; full list of members (6 pages)
6 February 2008Return made up to 06/02/08; full list of members (3 pages)
6 February 2008Return made up to 06/02/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 June 2007Return made up to 06/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2007Return made up to 06/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 July 2006Registered office changed on 18/07/06 from: 4 croxted mews croxted road dulwich village london SE24 9DA (1 page)
18 July 2006Registered office changed on 18/07/06 from: 4 croxted mews croxted road dulwich village london SE24 9DA (1 page)
28 June 2006Company name changed walters media company LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed walters media company LIMITED\certificate issued on 28/06/06 (2 pages)
7 February 2006Return made up to 06/02/06; full list of members (3 pages)
7 February 2006Return made up to 06/02/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (10 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (10 pages)
24 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2005Ad 31/12/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 February 2005Ad 31/12/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
17 February 2004Registered office changed on 17/02/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
6 February 2004Incorporation (10 pages)
6 February 2004Incorporation (10 pages)