Company NameBelieve The Hype Limited
Company StatusDissolved
Company Number05400485
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Osborn-Cook
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address55 Coulsdon Road
Coulsdon
Surrey
CR5 2LD
Director NameMr Robert Wakefield Palmer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sparrows Herne
Bushey
Hertfordshire
WD23 1AD
Secretary NameWisteria Registrars Limited (Corporation)
StatusClosed
Appointed10 August 2012(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 17 January 2017)
Correspondence AddressCamrose House
2a Camrose Avenue
Edgware
Middlesex
HA8 6EG
Secretary NameDavid Osborn-Cook
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address55 Coulsdon Road
Coulsdon
Surrey
CR5 2LD
Secretary NameWisteria Limited (Corporation)
StatusResigned
Appointed09 May 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 August 2012)
Correspondence AddressCavendish House
369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW

Location

Registered AddressWisteria Grange Barn
Pikes End
Pinner
Middlesex
HA5 2EX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.6k at £0.01Mr Andrew Millet
6.12%
Ordinary
1.1k at £0.01Tim Greatrex
4.41%
Ordinary
10.2k at £0.01Mr David Paul Osborn-cook
39.47%
Ordinary
10.2k at £0.01Mr Robert Wakefield Palmer
39.47%
Ordinary
877 at £0.01Mr Dennis Noonan
3.38%
Ordinary
517 at £0.01Peter Nicholas
2.00%
Ordinary
367 at £0.01Mr David Clephan
1.42%
Ordinary
344 at £0.01Mr Graham Thumwood
1.33%
Ordinary
253 at £0.01Jeremy Sokel
0.98%
Ordinary
253 at £0.01Mr Michael Court
0.98%
Ordinary
114 at £0.01Rukshana Munasinha
0.44%
Ordinary

Financials

Year2014
Turnover£218,174
Gross Profit£72,769
Net Worth£1,112
Cash£652
Current Liabilities£10,280

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016Application to strike the company off the register (3 pages)
18 July 2016Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 18 July 2016 (1 page)
23 May 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
13 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 259.14
(6 pages)
17 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 259.14
(6 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 259.14
(6 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 August 2012Appointment of Wisteria Registrars Limited as a secretary (2 pages)
14 August 2012Termination of appointment of Wisteria Limited as a secretary (1 page)
20 June 2012Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 20 June 2012 (2 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 April 2009Return made up to 21/03/09; full list of members (6 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 April 2008Ad 01/04/08\gbp si [email protected]=5.17\gbp ic 253.97/259.14\ (1 page)
5 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 March 2008Return made up to 21/03/08; full list of members (6 pages)
18 April 2007Return made up to 21/03/07; full list of members (4 pages)
18 April 2007Secretary's particulars changed (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 September 2006Ad 25/08/06--------- £ si [email protected]=25 £ ic 228/253 (2 pages)
7 August 2006Registered office changed on 07/08/06 from: wisteria cavendish house 369-391 burnt oak broadway edgeware middlesex HA8 5XZ (1 page)
20 June 2006Nc inc already adjusted 01/01/06 (1 page)
6 June 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 May 2006Registered office changed on 23/05/06 from: 6 briset street london EC1M 5NR (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
19 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2006Ad 01/01/06--------- £ si [email protected]=226 £ ic 2/228 (3 pages)
19 January 2006Conve 16/12/05 (1 page)
19 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 March 2005Incorporation (7 pages)