Company NameArioso Limited
Company StatusDissolved
Company Number05531617
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 7 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Neil David Gibbons
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Crescent
London
NW2 6HA
Secretary NameHavencrest Limited (Corporation)
StatusClosed
Appointed06 April 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 30 November 2010)
Correspondence AddressBrooks City 6th Floor New Baltic House
65 Fenchurch Street
London
EC3M 4BE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameBrookscity Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressBankside House
107-112 Leadenhall Street
London
EC3A 4AH
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBrookscity
6th Floor, New Baltic House
65 Fenchurch Street
London
EC3M 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£160,406
Cash£55,993
Current Liabilities£130,741

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
6 February 2010Voluntary strike-off action has been suspended (1 page)
6 February 2010Voluntary strike-off action has been suspended (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2009Application to strike the company off the register (3 pages)
10 December 2009Application to strike the company off the register (3 pages)
17 September 2009Return made up to 09/08/09; full list of members (3 pages)
17 September 2009Return made up to 09/08/09; full list of members (3 pages)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Return made up to 09/08/08; full list of members (3 pages)
19 August 2008Return made up to 09/08/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Return made up to 10/08/07; full list of members (2 pages)
18 September 2007Return made up to 10/08/07; full list of members (2 pages)
17 September 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (1 page)
16 May 2007Registered office changed on 16/05/07 from: new baltic house, brookscity LTD 6TH floor, 65 fenchurch street london EC3M 4BE (1 page)
16 May 2007Registered office changed on 16/05/07 from: new baltic house, brookscity LTD 6TH floor, 65 fenchurch street london EC3M 4BE (1 page)
15 May 2007Registered office changed on 15/05/07 from: brookscity LTD bankside house 107-112 leadenhall street london EC3A 4AH (1 page)
15 May 2007Registered office changed on 15/05/07 from: brookscity LTD bankside house 107-112 leadenhall street london EC3A 4AH (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Ad 09/08/05--------- £ si 10@1 (2 pages)
4 October 2006Ad 09/08/05--------- £ si 10@1 (2 pages)
25 September 2006Return made up to 09/08/06; full list of members (2 pages)
25 September 2006Return made up to 09/08/06; full list of members (2 pages)
4 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
4 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
9 August 2005Incorporation (12 pages)
9 August 2005Incorporation (12 pages)