Company NameTwilight Zone Management Limited
Company StatusDissolved
Company Number05901737
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(1 year, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 22 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMr Alexander Edward Sayles
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 22 May 2018)
RoleMusic Manager
Country of ResidenceEngland
Correspondence AddressBridle House
36 Bridle Lane
London
W1F 9BZ
Director NameMr Mark Nicholas John Fuller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 22 May 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBridle House
36 Bridle Lane
London
W1F 9BZ
Secretary NameMr Stephen Harry Pennington
StatusClosed
Appointed21 August 2017(11 years after company formation)
Appointment Duration9 months (closed 22 May 2018)
RoleCompany Director
Correspondence AddressBridle House
36 Bridle Lane
London
W1F 9BZ
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMr Roderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay Beach
Courtenay Terrace
Hove
East Sussex
BN3 2WF
Secretary NameMs Sharon Evelyn Green
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
114 Fitzjohns Avenue Hampstead
London
NW3 6NT
Secretary NameMr Peter Devroome
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 August 2017)
RoleAccountant
Correspondence Address39a Avenue Gardens
Acton
London
W3 8HB

Location

Registered AddressBridle House
36 Bridle Lane
London
W1F 9BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

175 at £1Mark Fuller
35.00%
Ordinary
150 at £1Alex Sayles
30.00%
Ordinary
88 at £1Roderick Charles Smallwood
17.60%
Ordinary
87 at £1Andrew John Taylor
17.40%
Ordinary

Financials

Year2014
Net Worth-£10,438
Cash£212
Current Liabilities£32,987

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
22 August 2017Appointment of Mr Stephen Harry Pennington as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Peter Devroome as a secretary on 21 August 2017 (1 page)
22 August 2017Appointment of Mr Stephen Harry Pennington as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Peter Devroome as a secretary on 21 August 2017 (1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (8 pages)
12 May 2016Termination of appointment of Roderick Charles Smallwood as a director on 1 December 2015 (1 page)
12 May 2016Appointment of Mr Mark Nicholas John Fuller as a director on 1 December 2015 (2 pages)
12 May 2016Termination of appointment of Roderick Charles Smallwood as a director on 1 December 2015 (1 page)
12 May 2016Appointment of Mr Mark Nicholas John Fuller as a director on 1 December 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 August 2015Appointment of Mr Alexander Edward Sayles as a director on 1 October 2012 (2 pages)
21 August 2015Appointment of Mr Alexander Edward Sayles as a director on 1 October 2012 (2 pages)
21 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 500
(6 pages)
21 August 2015Appointment of Mr Alexander Edward Sayles as a director on 1 October 2012 (2 pages)
21 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 500
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 September 2014Annual return made up to 10 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 10 August 2014 with a full list of shareholders (5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 500
(6 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 500
(6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
24 February 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 500.00
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 500.00
(4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 December 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
24 December 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
9 September 2008Return made up to 10/08/08; full list of members (4 pages)
9 September 2008Return made up to 10/08/08; full list of members (4 pages)
4 June 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
4 June 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
18 March 2008Director appointed andrew john taylor (3 pages)
18 March 2008Director appointed andrew john taylor (3 pages)
12 March 2008Appointment terminated secretary sharon green (1 page)
12 March 2008Secretary appointed mr peter devroome (1 page)
12 March 2008Appointment terminated secretary sharon green (1 page)
12 March 2008Secretary appointed mr peter devroome (1 page)
11 September 2007Return made up to 10/08/07; full list of members (2 pages)
11 September 2007Return made up to 10/08/07; full list of members (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page)
28 June 2007Registered office changed on 28/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page)
8 December 2006Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
8 December 2006Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
10 August 2006Incorporation (13 pages)
10 August 2006Incorporation (13 pages)