Company NameFishface Records Limited
Company StatusDissolved
Company Number06009450
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 4 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NamePhil Rogers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTithe Barn
Roade Hill, Ashton
Northampton
NN7 2JH
Director NameMr Jeffrey Lloyd Ross
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressEyden Place
9 The Chase
Ascot
Berkshire
SL5 7UJ
Director NameMr Steven Richard Sheppard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address8 Milestone View Court
Caversham
Reading
RG4 6ND
Secretary NamePhil Rogers
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTithe Barn
Roade Hill, Ashton
Northampton
NN7 2JH
Director NameBenjamin Lloyd Ross
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleBand Manager
Correspondence Address05 Neatherlands Heathfield Avenue
Ascot
Berkshire
SL5 0AN
Director NameJonathan Eyden Ross
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleMusician
Correspondence Address9 The Chase
Ascot
Berkshire
SL5 7UJ
Director NameMr Mathew James Walton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Geffers Ride
Ascot
Berkshire
SL5 7JZ
Director NameMr Paul Nicholas Randall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMelverley House
Brooks Close
Weybridge
Surrey
KT13 0LX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressMid - Day Court
20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

5k at £1Benjamin Lloyd Ross
16.67%
Ordinary
5k at £1Jefferey Lloyd Ross
16.67%
Ordinary
5k at £1Jonathan Eyden Ross
16.67%
Ordinary
5k at £1Paul Nicholas Randall
16.67%
Ordinary
5k at £1Phil Rogers
16.67%
Ordinary
5k at £1Steven Richard Sheppard
16.67%
Ordinary

Financials

Year2014
Net Worth-£101,501
Cash£394
Current Liabilities£102,353

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 August 2016Termination of appointment of Paul Nicholas Randall as a director on 7 July 2016 (1 page)
16 August 2016Termination of appointment of Paul Nicholas Randall as a director on 7 July 2016 (1 page)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 30,000
(8 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 30,000
(8 pages)
22 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
13 April 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 30,000
(8 pages)
13 April 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 30,000
(8 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 30,000
(8 pages)
4 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 30,000
(8 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (8 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (8 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 March 2011Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Jeffrey Lloyd Ross on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Paul Nicholas Randall on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Phil Rogers on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Jeffrey Lloyd Ross on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Paul Nicholas Randall on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Phil Rogers on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Phil Rogers on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Jeffrey Lloyd Ross on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Paul Nicholas Randall on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 March 2009Director appointed mr paul nicholas randall (2 pages)
5 March 2009Director appointed mr paul nicholas randall (2 pages)
2 March 2009Appointment terminated director benjamin ross (1 page)
2 March 2009Return made up to 24/11/08; full list of members (5 pages)
2 March 2009Appointment terminated director jonathan ross (1 page)
2 March 2009Appointment terminated director benjamin ross (1 page)
2 March 2009Appointment terminated director jonathan ross (1 page)
2 March 2009Return made up to 24/11/08; full list of members (5 pages)
2 March 2009Registered office changed on 02/03/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
2 March 2009Registered office changed on 02/03/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
24 September 2008Registered office changed on 24/09/2008 from mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
24 September 2008Registered office changed on 24/09/2008 from mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
8 August 2008Appointment terminated director mathew walton (1 page)
8 August 2008Registered office changed on 08/08/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page)
8 August 2008Appointment terminated director mathew walton (1 page)
8 August 2008Registered office changed on 08/08/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page)
2 January 2008Return made up to 24/11/07; full list of members (4 pages)
2 January 2008Return made up to 24/11/07; full list of members (4 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New secretary appointed (1 page)
24 November 2006Incorporation (9 pages)
24 November 2006Incorporation (9 pages)