Company NameRecordstore Limited
Company StatusDissolved
Company Number05497802
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed10 August 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameEagle House Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Secretary NameProspect Secretaries Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameDigital Stores Limited (Corporation)
StatusResigned
Appointed05 May 2006(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 August 2010)
Correspondence AddressUnit 5 Waldo Works
Waldo Road
London
NW10 6AW
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2010(5 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 November 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitewww.recordstore.co.uk
Telephone0845 0527506
Telephone regionUnknown

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 November 2010Delivered on: 10 November 2010
Satisfied on: 4 December 2012
Persons entitled: Citibank N.A., London Branch (The "Security Agent")

Classification: Copyright security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all of its copyrights; all of its music contracts and exploitation contracts; and all receivables relating to any copyright asset see image for full details.
Fully Satisfied
3 November 2010Delivered on: 10 November 2010
Satisfied on: 26 November 2012
Persons entitled: Citibank N.A., London Branch (The "Security Agent")

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all interests and rights in or relating to land or the proceeds of sale of land now or in the future see image for full details.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(7 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(7 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(7 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(7 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(7 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
11 January 2012Register(s) moved to registered inspection location (1 page)
11 January 2012Register(s) moved to registered inspection location (1 page)
9 January 2012Register inspection address has been changed (1 page)
9 January 2012Register inspection address has been changed (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 February 2011Resolutions
  • RES13 ‐ Senior facilities agreement mezzanine facility agreement securitisation bridge facility letter debenture security agreement trust security power of attorney intercreditor accession letter formalities certificate docs 02/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 February 2011Resolutions
  • RES13 ‐ Senior facilities agreement mezzanine facility agreement securitisation bridge facility letter debenture security agreement trust security power of attorney intercreditor accession letter formalities certificate docs 02/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
3 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
3 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 1 (16 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 1 (16 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 August 2010Appointment of Mr David Nicholas Kassler as a director (3 pages)
17 August 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
17 August 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
17 August 2010Registered office address changed from Unit 5 Waldo Works Waldo Road London NW10 6AW on 17 August 2010 (2 pages)
17 August 2010Appointment of Mr Shane Paul Naughton as a director (3 pages)
17 August 2010Registered office address changed from Unit 5 Waldo Works Waldo Road London NW10 6AW on 17 August 2010 (2 pages)
17 August 2010Appointment of Mawlaw Secretaries Limited as a secretary (3 pages)
17 August 2010Termination of appointment of Digital Stores Limited as a director (2 pages)
17 August 2010Termination of appointment of Digital Stores Limited as a director (2 pages)
17 August 2010Appointment of Mawlaw Secretaries Limited as a secretary (3 pages)
17 August 2010Appointment of Mr Shane Paul Naughton as a director (3 pages)
17 August 2010Appointment of Mr David Nicholas Kassler as a director (3 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Digital Stores Limited on 5 March 2010 (2 pages)
15 March 2010Director's details changed for Digital Stores Limited on 5 March 2010 (2 pages)
15 March 2010Director's details changed for Digital Stores Limited on 5 March 2010 (2 pages)
15 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 February 2009Return made up to 22/01/09; full list of members (3 pages)
13 February 2009Return made up to 22/01/09; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 May 2007Registered office changed on 11/05/07 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
27 January 2007Return made up to 22/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Return made up to 22/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Secretary resigned (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Secretary resigned (1 page)
4 July 2005Incorporation (16 pages)
4 July 2005Incorporation (16 pages)