6th Floor
New York
New York 10014
United States
Secretary Name | Mr Randy Zien |
---|---|
Status | Closed |
Appointed | 08 February 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 April 2014) |
Role | Company Director |
Correspondence Address | 225 Varick Street 6th Floor New York New York 10014 United States |
Director Name | Mr Hugh Peter McCamley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Silver Crescent London W4 5SF |
Director Name | Mr Paul Anthony Flynn |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blossden Cottage Salmons Road Effingham Surrey KT24 5QJ |
Secretary Name | Mr Ian Robert Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hamilton Close Upfield Horley Surrey RH6 7HW |
Secretary Name | Mr Paul Anthony Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blossden Cottage Salmons Road Effingham Surrey KT24 5QJ |
Registered Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £0.01 | Reverb Music Limited 80.00% Ordinary A |
---|---|
2.5k at £0.01 | Reverb Music Limited 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £58,016 |
Cash | £347,139 |
Current Liabilities | £445,333 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2013 | Application to strike the company off the register (4 pages) |
9 December 2013 | Application to strike the company off the register (4 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
12 February 2013 | Appointment of Mr Randy Zien as a director on 8 February 2013 (2 pages) |
12 February 2013 | Appointment of Mr Randy Zien as a director (2 pages) |
11 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
11 February 2013 | Termination of appointment of Paul Flynn as a secretary (1 page) |
11 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
11 February 2013 | Appointment of Mr Randy Zien as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Hugh Mccamley as a director (1 page) |
11 February 2013 | Appointment of Mr Randy Zien as a secretary on 8 February 2013 (2 pages) |
11 February 2013 | Termination of appointment of Paul Anthony Flynn as a director on 8 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Paul Flynn as a director (1 page) |
11 February 2013 | Termination of appointment of Hugh Peter Mccamley as a director on 8 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Paul Anthony Flynn as a secretary on 8 February 2013 (1 page) |
8 February 2013 | Register(s) moved to registered inspection location (1 page) |
8 February 2013 | Registered office address changed from Hope House 40 St Peters Road London W6 9BD on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Hope House 40 st Peters Road London W6 9BD on 8 February 2013 (1 page) |
8 February 2013 | Register inspection address has been changed (1 page) |
8 February 2013 | Register inspection address has been changed (1 page) |
8 February 2013 | Register(s) moved to registered inspection location (1 page) |
8 February 2013 | Registered office address changed from Hope House 40 St Peters Road London W6 9BD on 8 February 2013 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 May 2011 | Director's details changed for Hugh Peter Mccamley on 27 May 2011 (1 page) |
27 May 2011 | Director's details changed for Hugh Peter Mccamley on 27 May 2011 (1 page) |
27 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2010 | Director's details changed for Paul Anthony Flynn on 13 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Paul Anthony Flynn on 13 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Hugh Peter Mccamley on 13 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Hugh Peter Mccamley on 13 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | S-div (1 page) |
22 July 2008 | S-div (1 page) |
22 July 2008 | Ad 01/07/08\gbp si [email protected]=25\gbp ic 100/125\ (2 pages) |
22 July 2008 | Ad 01/07/08 gbp si [email protected]=25 gbp ic 100/125 (2 pages) |
22 July 2008 | Resolutions
|
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 102 dean street london england W1D 3TQ (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 102 dean street london england W1D 3TQ (1 page) |
25 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
24 March 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
24 March 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | Incorporation (13 pages) |
13 May 2005 | Incorporation (13 pages) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |