Company NameF-Ire Recorded Music Limited
Company StatusDissolved
Company Number05119081
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Barak Daniel Schmool
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(3 weeks, 6 days after company formation)
Appointment Duration17 years, 6 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Charles Townsend House
Skinner Street
London
EC1R 0BS
Director NameMr Jonathan Phillips
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(3 years after company formation)
Appointment Duration14 years, 6 months (closed 30 November 2021)
RoleMusician
Country of ResidenceSpain
Correspondence Address43 Pear Tree Park
Holme
Carnforth
LA6 1SD
Secretary NameMr Maciej Jan Burdynowski
StatusClosed
Appointed05 March 2019(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address22 Charles Townsend House
Skinner Street
London
EC1R 0BS
Director NameMr Maciej Burdynowski
Date of BirthDecember 1984 (Born 39 years ago)
NationalityPolish
StatusClosed
Appointed04 April 2019(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 30 November 2021)
RoleMusician
Country of ResidenceEngland
Correspondence Address22 Charles Townsend House
Skinner Street
London
EC1R 0BS
Director NameIan Peter Latham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2006)
RoleChartered Accountant
Correspondence Address129b Sulgrave Road
Hammersmith
London
W6 7PX
Secretary NameIan Peter Latham
NationalityBritish
StatusResigned
Appointed01 June 2004(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2006)
RoleChartered Accountant
Correspondence Address129b Sulgrave Road
Hammersmith
London
W6 7PX
Director NameStephanie Knibbe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed21 August 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2010)
RoleConsultant
Correspondence AddressSewell House 7
Woodville Road Mayville Estate
London
N16 8NG
Secretary NameStephanie Knibbe
NationalityFrench
StatusResigned
Appointed03 September 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2010)
RoleConsultant
Correspondence AddressSewell House 7
Woodville Road Mayville Estate
London
N16 8NG
Secretary NameMrs Ipek Yildirim Foster
StatusResigned
Appointed04 January 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2015)
RoleCompany Director
Correspondence Address22 Charles Townsend House
Skinner Street
London
EC1R 0BS
Director NameMrs Ipek Yildirim Foster
Date of BirthMarch 1983 (Born 41 years ago)
NationalityTurkish
StatusResigned
Appointed03 February 2010(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Charles Townsend House
Skinner Street
London
EC1R 0BS
Director NameMiss Aliki Leftherioti
Date of BirthOctober 1991 (Born 32 years ago)
NationalityGreek
StatusResigned
Appointed01 January 2016(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2019)
RoleMusician
Country of ResidenceEngland
Correspondence Address22 Charles Townsend House
Skinner Street
London
EC1R 0BS
Secretary NameMiss Aliki Leftherioti
StatusResigned
Appointed01 January 2016(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2019)
RoleCompany Director
Correspondence Address22 Charles Townsend House
Skinner Street
London
EC1R 0BS
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitewww.f-ire.com
Email address[email protected]

Location

Registered Address22 Charles Townsend House
Skinner Street
London
EC1R 0BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Barak Daniel Schmool
11.11%
Ordinary
1 at £1Ian Latham
11.11%
Ordinary
1 at £1Ingrid Laubrock
11.11%
Ordinary
1 at £1Ipek Yildirim Foster
11.11%
Ordinary
1 at £1Jonathan Bratoeff
11.11%
Ordinary
1 at £1Jonny Phillips
11.11%
Ordinary
1 at £1Maurizio Ravalico
11.11%
Ordinary
1 at £1Nick Ramm
11.11%
Ordinary
1 at £1Robert Mitchell
11.11%
Ordinary

Financials

Year2014
Net Worth£649
Cash£2,010
Current Liabilities£2,180

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 May 2019 (5 pages)
16 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
4 April 2019Appointment of Mr Maciej Burdynowski as a director on 4 April 2019 (2 pages)
5 March 2019Appointment of Mr Maciej Jan Burdynowski as a secretary on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Aliki Leftherioti as a director on 5 March 2019 (1 page)
5 March 2019Termination of appointment of Aliki Leftherioti as a secretary on 5 March 2019 (1 page)
8 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 9
(6 pages)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 9
(6 pages)
19 January 2016Appointment of Miss Aliki Leftherioti as a secretary on 1 January 2016 (2 pages)
19 January 2016Appointment of Miss Aliki Leftherioti as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Miss Aliki Leftherioti as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Miss Aliki Leftherioti as a secretary on 1 January 2016 (2 pages)
12 December 2015Termination of appointment of Ipek Yildirim Foster as a secretary on 1 December 2015 (1 page)
12 December 2015Termination of appointment of Ipek Yildirim Foster as a director on 1 December 2015 (1 page)
12 December 2015Termination of appointment of Ipek Yildirim Foster as a secretary on 1 December 2015 (1 page)
12 December 2015Termination of appointment of Ipek Yildirim Foster as a director on 1 December 2015 (1 page)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 9
(8 pages)
16 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 9
(8 pages)
16 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 9
(8 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 9
(6 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 9
(6 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 9
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Appointment of Mrs Ipek Yildirim Foster as a secretary (1 page)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
1 June 2010Appointment of Mrs Ipek Yildirim Foster as a secretary (1 page)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
25 March 2010Amended accounts made up to 31 May 2009 (1 page)
25 March 2010Amended accounts made up to 31 May 2009 (1 page)
3 March 2010Total exemption full accounts made up to 31 May 2009 (2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (2 pages)
25 February 2010Director's details changed for Ms Ipek Yildrim Foster on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Ms Ipek Yildrim Foster on 24 February 2010 (2 pages)
14 February 2010Termination of appointment of Stephanie Knibbe as a secretary (1 page)
14 February 2010Termination of appointment of Stephanie Knibbe as a director (1 page)
14 February 2010Termination of appointment of Stephanie Knibbe as a director (1 page)
14 February 2010Director's details changed for Jonathan Phillips on 3 February 2010 (2 pages)
14 February 2010Director's details changed for Jonathan Phillips on 3 February 2010 (2 pages)
14 February 2010Termination of appointment of Stephanie Knibbe as a secretary (1 page)
14 February 2010Appointment of Ms Ipek Yildrim Foster as a director (2 pages)
14 February 2010Appointment of Ms Ipek Yildrim Foster as a director (2 pages)
14 February 2010Director's details changed for Jonathan Phillips on 3 February 2010 (2 pages)
16 June 2009Amended accounts made up to 31 May 2008 (1 page)
16 June 2009Amended accounts made up to 31 May 2008 (1 page)
22 May 2009Director and secretary's change of particulars / stephanie knibbe / 01/05/2009 (1 page)
22 May 2009Return made up to 05/05/09; full list of members (6 pages)
22 May 2009Return made up to 05/05/09; full list of members (6 pages)
22 May 2009Director and secretary's change of particulars / stephanie knibbe / 01/05/2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 June 2008Director's change of particulars / jonathan phillips / 27/09/2007 (1 page)
2 June 2008Return made up to 05/05/08; full list of members (6 pages)
2 June 2008Return made up to 05/05/08; full list of members (6 pages)
2 June 2008Director's change of particulars / jonathan phillips / 27/09/2007 (1 page)
6 March 2008Total exemption full accounts made up to 31 May 2007 (2 pages)
6 March 2008Total exemption full accounts made up to 31 May 2007 (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
16 May 2007Return made up to 05/05/07; full list of members (4 pages)
16 May 2007Registered office changed on 16/05/07 from: 22 charles townsend house skinner street london EC1 0BS (1 page)
16 May 2007Return made up to 05/05/07; full list of members (4 pages)
16 May 2007Registered office changed on 16/05/07 from: 22 charles townsend house skinner street london EC1 0BS (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
28 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2006Ad 03/09/06--------- £ si 7@1=7 £ ic 2/9 (3 pages)
28 September 2006Ad 03/09/06--------- £ si 7@1=7 £ ic 2/9 (3 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (1 page)
31 August 2006New director appointed (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (1 page)
31 August 2006Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: 129B sulgrave road london W6 7PX (1 page)
9 August 2006Registered office changed on 09/08/06 from: 129B sulgrave road london W6 7PX (1 page)
18 May 2006Return made up to 05/05/06; full list of members (7 pages)
18 May 2006Return made up to 05/05/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
24 June 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(7 pages)
24 June 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(7 pages)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
8 June 2004Registered office changed on 08/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
8 June 2004Registered office changed on 08/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
5 May 2004Incorporation (19 pages)
5 May 2004Incorporation (19 pages)