London
W14 8NS
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 December 2016) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 December 2016) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 10 August 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Eagle House Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 3rd Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
Secretary Name | Prospect Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Digital Stores Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 August 2010) |
Correspondence Address | Unit 5 Waldo Works Waldo Road London NW10 6AW |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | www.recordstore.co.uk |
---|---|
Telephone | 0845 0527506 |
Telephone region | Unknown |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2010 | Delivered 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 2010 | Delivered 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 |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Register(s) moved to registered inspection location (1 page) |
11 January 2012 | Register(s) moved to registered inspection location (1 page) |
9 January 2012 | Register inspection address has been changed (1 page) |
9 January 2012 | Register inspection address has been changed (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 December 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
3 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
3 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 August 2010 | Appointment of Mr David Nicholas Kassler as a director (3 pages) |
17 August 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
17 August 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
17 August 2010 | Registered office address changed from Unit 5 Waldo Works Waldo Road London NW10 6AW on 17 August 2010 (2 pages) |
17 August 2010 | Appointment of Mr Shane Paul Naughton as a director (3 pages) |
17 August 2010 | Registered office address changed from Unit 5 Waldo Works Waldo Road London NW10 6AW on 17 August 2010 (2 pages) |
17 August 2010 | Appointment of Mawlaw Secretaries Limited as a secretary (3 pages) |
17 August 2010 | Termination of appointment of Digital Stores Limited as a director (2 pages) |
17 August 2010 | Termination of appointment of Digital Stores Limited as a director (2 pages) |
17 August 2010 | Appointment of Mawlaw Secretaries Limited as a secretary (3 pages) |
17 August 2010 | Appointment of Mr Shane Paul Naughton as a director (3 pages) |
17 August 2010 | Appointment of Mr David Nicholas Kassler as a director (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Digital Stores Limited on 5 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Digital Stores Limited on 5 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Digital Stores Limited on 5 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
27 January 2007 | Return made up to 22/01/07; full list of members
|
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Return made up to 22/01/07; full list of members
|
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Incorporation (16 pages) |
4 July 2005 | Incorporation (16 pages) |