Company NameBarbershop Sound Studios Limited
Company StatusDissolved
Company Number06062433
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date28 February 2015 (9 years, 2 months ago)
Previous NameBarbershop Studios Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Secretary NameChristopher Jon Taylor
StatusClosed
Appointed09 November 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 28 February 2015)
RoleCompany Director
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Colin Robert Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 28 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Carl Vincent Hall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleTelevision Programme Producer
Country of ResidenceEngland
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameLeanne Hall
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Shepherds Way
Rickmansworth
Hertfordshire
WD3 7NN
Director NameMr David Thomas Cardwell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 32 Grosvenor Street
London
W1K 4QS
Secretary NameMr Christopher Peter Baldwin
NationalityBritish
StatusResigned
Appointed09 November 2007(9 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Station Approach
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PF
Director NameMr David Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 January 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameAndrew John Griffith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed26 July 2012(5 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 November 2012)
RoleCompany Director
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD

Contact

Websitewww.barbershopsound.co.uk

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£185,507
Gross Profit£183,087
Net Worth£5,759
Cash£10,619
Current Liabilities£49,297

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 February 2015Final Gazette dissolved following liquidation (1 page)
28 February 2015Final Gazette dissolved following liquidation (1 page)
28 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
28 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
27 May 2014Liquidators' statement of receipts and payments to 7 April 2014 (4 pages)
27 May 2014Liquidators statement of receipts and payments to 7 April 2014 (4 pages)
27 May 2014Liquidators statement of receipts and payments to 7 April 2014 (4 pages)
27 May 2014Liquidators' statement of receipts and payments to 7 April 2014 (4 pages)
12 September 2013Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 30 April 2013 (2 pages)
26 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 April 2013Appointment of a voluntary liquidator (1 page)
26 April 2013Declaration of solvency (3 pages)
26 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 April 2013Declaration of solvency (3 pages)
26 April 2013Appointment of a voluntary liquidator (1 page)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
28 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 100,100
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 100,100
(4 pages)
28 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2013Statement of capital on 24 January 2013
  • GBP 2
(4 pages)
24 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2013Statement by directors (1 page)
24 January 2013Solvency statement dated 18/01/13 (1 page)
24 January 2013Statement of capital on 24 January 2013
  • GBP 2
(4 pages)
24 January 2013Solvency statement dated 18/01/13 (1 page)
24 January 2013Statement by directors (1 page)
24 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2013Termination of appointment of David Jeremy Darroch as a director on 8 January 2013 (1 page)
16 January 2013Termination of appointment of Andrew John Griffith as a director on 8 January 2013 (1 page)
16 January 2013Appointment of Mr Colin Robert Jones as a director on 8 January 2013 (2 pages)
16 January 2013Termination of appointment of Andrew John Griffith as a director on 8 January 2013 (1 page)
16 January 2013Appointment of Mr Colin Robert Jones as a director on 8 January 2013 (2 pages)
16 January 2013Appointment of Christopher Jon Taylor as a director on 8 January 2013 (2 pages)
16 January 2013Termination of appointment of David Jeremy Darroch as a director on 8 January 2013 (1 page)
16 January 2013Termination of appointment of David Jeremy Darroch as a director on 8 January 2013 (1 page)
16 January 2013Appointment of Christopher Jon Taylor as a director on 8 January 2013 (2 pages)
16 January 2013Appointment of Mr Colin Robert Jones as a director on 8 January 2013 (2 pages)
16 January 2013Termination of appointment of Andrew John Griffith as a director on 8 January 2013 (1 page)
16 January 2013Appointment of Christopher Jon Taylor as a director on 8 January 2013 (2 pages)
24 December 2012Termination of appointment of Carl Vincent Hall as a director on 19 December 2012 (1 page)
24 December 2012Termination of appointment of Carl Vincent Hall as a director on 19 December 2012 (1 page)
18 December 2012Full accounts made up to 30 June 2012 (12 pages)
18 December 2012Full accounts made up to 30 June 2012 (12 pages)
12 November 2012Appointment of Christopher Jon Taylor as a secretary on 9 November 2012 (2 pages)
12 November 2012Appointment of Christopher Jon Taylor as a secretary on 9 November 2012 (2 pages)
12 November 2012Appointment of Christopher Jon Taylor as a secretary on 9 November 2012 (2 pages)
9 November 2012Termination of appointment of David Joseph Gormley as a secretary on 9 November 2012 (1 page)
9 November 2012Termination of appointment of David Joseph Gormley as a secretary on 9 November 2012 (1 page)
9 November 2012Termination of appointment of David Joseph Gormley as a secretary on 9 November 2012 (1 page)
11 September 2012Registered office address changed from 5 Station Approach Chorleywood Rickmansworth Hertfordshire WD3 5PF on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from 5 Station Approach Chorleywood Rickmansworth Hertfordshire WD3 5PF on 11 September 2012 (2 pages)
24 August 2012Appointment of Andrew John Griffith as a director on 26 July 2012 (3 pages)
24 August 2012Appointment of Andrew John Griffith as a director on 26 July 2012 (3 pages)
24 August 2012Appointment of David Jeremy Darroch as a director on 26 July 2012 (3 pages)
24 August 2012Appointment of David Joseph Gormley as a secretary on 26 July 2012 (3 pages)
24 August 2012Appointment of David Jeremy Darroch as a director on 26 July 2012 (3 pages)
24 August 2012Appointment of David Joseph Gormley as a secretary on 26 July 2012 (3 pages)
24 August 2012Termination of appointment of Christopher Peter Baldwin as a secretary on 26 July 2012 (2 pages)
24 August 2012Termination of appointment of Christopher Peter Baldwin as a secretary on 26 July 2012 (2 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
28 February 2012Full accounts made up to 30 June 2011 (11 pages)
28 February 2012Full accounts made up to 30 June 2011 (11 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
9 November 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
9 November 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
31 December 2010 (6 pages)
31 December 2010 (6 pages)
12 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
17 November 2009 (6 pages)
17 November 2009 (6 pages)
13 October 2009Director's details changed for Mr Carl Vincent Hall on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Carl Vincent Hall on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Carl Vincent Hall on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Christopher Peter Baldwin on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Christopher Peter Baldwin on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Christopher Peter Baldwin on 1 October 2009 (1 page)
12 August 2009Appointment terminated director david cardwell (1 page)
12 August 2009Appointment terminated director david cardwell (1 page)
21 July 2009Registered office changed on 21/07/2009 from 75-77 margaret street london W1W 8SY (1 page)
21 July 2009Registered office changed on 21/07/2009 from 75-77 margaret street london W1W 8SY (1 page)
27 March 2009Return made up to 23/01/09; full list of members (3 pages)
27 March 2009Return made up to 23/01/09; full list of members (3 pages)
27 March 2009Director's change of particulars / carl hall / 01/05/2008 (2 pages)
27 March 2009Director's change of particulars / carl hall / 01/05/2008 (2 pages)
24 November 2008Full accounts made up to 31 March 2008 (13 pages)
24 November 2008Full accounts made up to 31 March 2008 (13 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2008Return made up to 23/01/08; full list of members (2 pages)
6 February 2008Return made up to 23/01/08; full list of members (2 pages)
1 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
1 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007Registered office changed on 10/12/07 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
5 March 2007Company name changed barbershop studios LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed barbershop studios LIMITED\certificate issued on 05/03/07 (2 pages)
23 January 2007Incorporation (17 pages)
23 January 2007Incorporation (17 pages)