Castellain Road
London
W9 1HE
Director Name | Mr Patrick Brian Clark |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 01 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 August 2016) |
Role | Music Producer |
Country of Residence | England |
Correspondence Address | 222-225 Hall Road London NW8 9NU |
Director Name | Miss Hinda Hicks |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Singer/Song Writer/Producer |
Country of Residence | England |
Correspondence Address | 40 Silver Lane Billingshurst West Sussex RH14 9RJ |
Secretary Name | Miss Hicks Hinda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Singer/Song Writer/Producer |
Country of Residence | England |
Correspondence Address | 29 Castellain Mansions Castellain Road Maida Vale London W9 1HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 29 Castellain Mansions Castellain Road Maida Vale London W9 1HE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
1 at £1 | Hinda Hicks 50.00% Ordinary |
---|---|
1 at £1 | Marcellus Frank 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
18 December 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2015 | Register inspection address has been changed to 222-225 the Boulevard Hall Road London NW8 9NU (1 page) |
23 January 2015 | Company name changed mastery entertainment LIMITED\certificate issued on 23/01/15
|
5 December 2014 | Appointment of Mr Patrick Brian Clark as a director on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Patrick Brian Clark as a director on 1 December 2014 (2 pages) |
2 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Secretary's details changed for Miss Hinda Hicks on 6 February 2012 (2 pages) |
15 October 2012 | Secretary's details changed for Miss Hinda Hicks on 6 February 2012 (2 pages) |
13 October 2012 | Termination of appointment of Hinda Hicks as a secretary (1 page) |
13 October 2012 | Termination of appointment of Hinda Hicks as a director (1 page) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Director's details changed for Hinda Hicks on 1 March 2011 (2 pages) |
20 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Marcellus Frank on 1 March 2011 (2 pages) |
20 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Marcellus Frank on 1 March 2011 (2 pages) |
20 June 2011 | Director's details changed for Hinda Hicks on 1 March 2011 (2 pages) |
4 January 2011 | Registered office address changed from 85 Willifield Way London NW11 6YH on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 85 Willifield Way London NW11 6YH on 4 January 2011 (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Marcellus Frank on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Hinda Hicks on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Hinda Hicks on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Marcellus Frank on 1 March 2010 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
18 April 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Incorporation (9 pages) |
1 March 2007 | Director resigned (1 page) |