Company NameSeason Records Limited
Company StatusDissolved
Company Number05332584
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Godding
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hardman Road
Kingston
Surrey
KT2 6RH
Secretary NameDale Geoffrey Godding
NationalityBritish
StatusClosed
Appointed15 February 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 21 May 2013)
RoleCompany Director
Correspondence AddressShearwater
Polkrit Hill
Mevagissey
South Cornwall
PL26 6UX
Director NameMr Daniel Robert Godding
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hardman Road
Kingston Upon Thames
Surrey
KT2 6RH
Secretary NameMr Mark Godding
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hardman Road
Kingston
Surrey
KT2 6RH
Director NameDale Geoffrey Godding
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(6 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 February 2005)
RoleEngineer
Correspondence Address14 Tamerton Square
Woking
Surrey
GU22 7SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressApex House
6 West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

50 at £1Daniel Robert Godding
50.00%
Ordinary
50 at £1Mark Dale Godding
50.00%
Ordinary

Financials

Year2014
Net Worth-£134,856
Current Liabilities£134,856

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013Application to strike the company off the register (3 pages)
25 January 2013Application to strike the company off the register (3 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 April 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
4 April 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Mark Godding on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Mark Godding on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Mark Godding on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
3 December 2009Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages)
3 December 2009Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages)
14 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
14 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
11 March 2009Return made up to 14/01/09; full list of members (3 pages)
11 March 2009Return made up to 14/01/09; full list of members (3 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
1 February 2008Return made up to 14/01/08; full list of members (2 pages)
1 February 2008Return made up to 14/01/08; full list of members (2 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
2 February 2007Return made up to 14/01/07; full list of members (2 pages)
2 February 2007Return made up to 14/01/07; full list of members (2 pages)
17 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
17 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: park house, 77 edgwarebury lane edgware middlesex HA8 8NJ (1 page)
22 May 2006Registered office changed on 22/05/06 from: park house, 77 edgwarebury lane edgware middlesex HA8 8NJ (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New secretary appointed (2 pages)
30 January 2006Return made up to 14/01/06; full list of members (5 pages)
30 January 2006Return made up to 14/01/06; full list of members (5 pages)
20 September 2005Ad 14/01/05--------- £ si 100@1=100 £ ic 101/201 (2 pages)
20 September 2005Ad 14/01/05--------- £ si 100@1=100 £ ic 101/201 (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
16 August 2005New director appointed (3 pages)
16 August 2005New director appointed (3 pages)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Ad 14/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Ad 14/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 February 2005New director appointed (2 pages)
14 January 2005Incorporation (16 pages)
14 January 2005Incorporation (16 pages)