Company NameMy Brother Promotions Limited
Company StatusDissolved
Company Number05873508
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMs Kate Victoria Glick
NationalityBritish
StatusClosed
Appointed12 December 2006(5 months after company formation)
Appointment Duration5 years, 10 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Harley Road
London
NW3 3BN
Director NameMr Alasdair Thomas Paterson George
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(12 months after company formation)
Appointment Duration5 years, 3 months (closed 16 October 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Rosaville Road
London
SW6 7BL
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameDavid Simon Glick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Grove
London
NW8 6EL
Director NameMr Colin Michael Chapple
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Middle Road
Aylesbury
Buckinghamshire
HP21 7AD
Director NameMr Jeremy Craig William Wakefield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Kelmarsh Road
Clipston
Market Harborough
Leicestershire
LE16 9RX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address1 Marylebone High Street
London
W1U 4LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,100

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
20 June 2012Application to strike the company off the register (3 pages)
20 June 2012Application to strike the company off the register (3 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2,000
(4 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2,000
(4 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2,000
(4 pages)
3 September 2010Full accounts made up to 31 December 2009 (12 pages)
3 September 2010Full accounts made up to 31 December 2009 (12 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 March 2010Registered office address changed from Care of Harris & Trotter 65 New Cavendish Street London W1G 7LS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Care of Harris & Trotter 65 New Cavendish Street London W1G 7LS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Care of Harris & Trotter 65 New Cavendish Street London W1G 7LS on 9 March 2010 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
11 July 2009Resolutions
  • RES13 ‐ Redes 24/06/2009
(1 page)
11 July 2009Resolutions
  • RES13 ‐ Redes 24/06/2009
(1 page)
3 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan repayment 24/06/2009
(8 pages)
3 July 2009Appointment terminated director jeremy wakefield (1 page)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan repayment 24/06/2009
(8 pages)
3 July 2009Appointment Terminated Director jeremy wakefield (1 page)
3 July 2009Appointment Terminated Director colin chapple (1 page)
3 July 2009Appointment terminated director colin chapple (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 March 2009Director's change of particulars / alasdair george / 19/02/2009 (1 page)
6 March 2009Director's Change of Particulars / alasdair george / 19/02/2009 / HouseName/Number was: , now: 68; Street was: 54 crookham road, now: rosaville road; Post Code was: SW6 4EQ, now: SW6 7BL (1 page)
15 October 2008Secretary's change of particulars / kate glick / 10/10/2008 (1 page)
15 October 2008Secretary's Change of Particulars / kate glick / 10/10/2008 / HouseName/Number was: , now: 24; Street was: 4 queensmead, now: harley road; Post Code was: NW8 6RE, now: NW3 3BN; Country was: , now: england (1 page)
1 October 2008Registered office changed on 01/10/2008 from care of gordon & co, 2ND floor 25 james street london W1U 1DU (1 page)
1 October 2008Registered office changed on 01/10/2008 from care of gordon & co, 2ND floor 25 james street london W1U 1DU (1 page)
11 August 2008Return made up to 09/07/08; full list of members (4 pages)
11 August 2008Return made up to 09/07/08; full list of members (4 pages)
22 July 2008Secretary's Change of Particulars / kate glick / 09/06/2008 / HouseName/Number was: , now: queensmead; Street was: 7 queens grove, now: st johns wood park; Post Code was: NW8 6EL, now: NW8 6RE (2 pages)
22 July 2008Secretary's change of particulars / kate glick / 09/06/2008 (2 pages)
13 May 2008Full accounts made up to 31 December 2007 (12 pages)
13 May 2008Full accounts made up to 31 December 2007 (12 pages)
9 April 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
9 April 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
15 October 2007Registered office changed on 15/10/07 from: kett house station road cambridge cambridgeshire CB1 2JY (1 page)
15 October 2007Registered office changed on 15/10/07 from: kett house station road cambridge cambridgeshire CB1 2JY (1 page)
15 October 2007Registered office changed on 15/10/07 from: care of gordon & co 2ND floor, 25 james street london W1U 4DU (1 page)
15 October 2007Registered office changed on 15/10/07 from: care of gordon & co 2ND floor, 25 james street london W1U 4DU (1 page)
10 July 2007Return made up to 09/07/07; full list of members (3 pages)
10 July 2007Location of debenture register (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Return made up to 09/07/07; full list of members (3 pages)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
31 March 2007Ad 07/02/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
31 March 2007Ad 07/02/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
14 February 2007Particulars of mortgage/charge (7 pages)
14 February 2007Particulars of mortgage/charge (7 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed (2 pages)
23 January 2007Nc inc already adjusted 12/12/06 (2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 January 2007Nc inc already adjusted 12/12/06 (2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 January 2007Registered office changed on 23/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
23 January 2007Registered office changed on 23/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
18 January 2007New director appointed (4 pages)
18 January 2007New director appointed (4 pages)
12 July 2006Incorporation (16 pages)
12 July 2006Incorporation (16 pages)