Mash Central
Zimbabwe
Director Name | Robert William Jack Strong |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 10 March 2008(11 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | Disi Farm Mvurwi Zimbabwe |
Director Name | Robert Bourne Edgerley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 December 2010) |
Role | Head Of Leaf Bat Zimbabwe |
Country of Residence | Zimbabwe |
Correspondence Address | 3 Shillingford Close Ballantyne Park Harare Zimbabwe |
Director Name | Richard Edmund Morgan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 March 2008(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2013) |
Role | Finance Director |
Country of Residence | Zimbabwe |
Correspondence Address | 11 Lyn Road Vainona Harare Zimbabwe |
Director Name | Heinrich Bernd Alexander Josef Von Pezold |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 March 2008(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 12 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | Forrester Rd Forrester Estate Mvurwi Mashonaland Central Zimbabwe |
Director Name | Mr Patrick Rose |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | 1 Plato Place 72-74 St. Dionis Road London SW6 4TU |
Director Name | Mr Peter Charles Michael Doona |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Plato Place 72-74 St. Dionis Road London SW6 4TU |
Director Name | Mr David John Ferguson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 27 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2016) |
Role | Tobacco Master - Burley |
Country of Residence | Zimbabwe |
Correspondence Address | 1 Plato Place 72-74 St. Dionis Road London SW6 4TU |
Director Name | Mr Sandeep De Alwis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 27 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2017) |
Role | Glp Finance Director |
Country of Residence | England |
Correspondence Address | 1 Plato Place 72-74 St. Dionis Road London SW6 4TU |
Director Name | Mr John Stuart Alphin |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2016(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2020) |
Role | Bat Head Of Leaf Sourcing |
Country of Residence | United Kingdom |
Correspondence Address | 124 Southampton Road Lymington SO41 8NA |
Director Name | Mr Timothy James Bartle |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2020) |
Role | Group Head Of Operations Finance |
Country of Residence | England |
Correspondence Address | 1 Plato Place 72-74 St Dionis Road London SW6 4TU |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 March 2008) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2008) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Plato Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2008(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 May 2019) |
Correspondence Address | 1 Plato Place 72-74 St. Dionis Road London SW6 4TU |
Website | musicbase.uk.com |
---|
Registered Address | C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
98 at £1 | Allied Foresters LTD 98.00% Ordinary |
---|---|
2 at £1 | Weston Investment Company LTD 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,104,000 |
Gross Profit | £9,535,000 |
Net Worth | £3,672,000 |
Cash | £283,000 |
Current Liabilities | £4,039,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
23 May 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
---|---|
1 May 2023 | Accounts for a small company made up to 30 June 2022 (7 pages) |
25 April 2023 | Registered office address changed from 5 Young Street London W8 5EH United Kingdom to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD on 25 April 2023 (1 page) |
11 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (93 pages) |
24 May 2022 | Full accounts made up to 30 June 2021 (14 pages) |
24 May 2022 | Confirmation statement made on 11 April 2022 with no updates (2 pages) |
24 May 2022 | Confirmation statement made on 3 April 2019 with no updates (2 pages) |
24 May 2022 | Administrative restoration application (3 pages) |
24 May 2022 | Group of companies' accounts made up to 30 June 2020 (51 pages) |
14 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2021 | Director's details changed for Mr John Stuart Alphin on 1 September 2016 (2 pages) |
14 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
14 October 2020 | Notification of a person with significant control statement (2 pages) |
14 October 2020 | Cessation of Weston Investment Company Ltd as a person with significant control on 4 June 2020 (1 page) |
10 September 2020 | Registered office address changed from 1 Plato Place 72-74 st. Dionis Road London SW6 4TU to 5 Young Street London W8 5EH on 10 September 2020 (1 page) |
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
20 March 2020 | Resolutions
|
16 March 2020 | Cessation of A Person with Significant Control as a person with significant control on 6 March 2020 (1 page) |
16 March 2020 | Notification of Weston Investment Company Ltd as a person with significant control on 6 March 2020 (2 pages) |
13 March 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
13 March 2020 | Termination of appointment of Heinrich Bernd Alexander Josef Von Pezold as a director on 6 March 2020 (1 page) |
13 March 2020 | Cessation of Heinrich Bernd Alexander Josef Von Pezold as a person with significant control on 6 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Timothy James Bartle as a director on 6 March 2020 (1 page) |
13 March 2020 | Termination of appointment of John Stuart Alphin as a director on 6 March 2020 (1 page) |
2 January 2020 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
25 June 2019 | Termination of appointment of Plato Business Services Limited as a secretary on 14 May 2019 (1 page) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
14 November 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
13 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
30 November 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
30 November 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
21 November 2017 | Termination of appointment of Sandeep De Alwis as a director on 7 September 2017 (1 page) |
21 November 2017 | Appointment of Mr Timothy James Bartle as a director on 7 September 2017 (2 pages) |
21 November 2017 | Termination of appointment of Sandeep De Alwis as a director on 7 September 2017 (1 page) |
21 November 2017 | Appointment of Mr Timothy James Bartle as a director on 7 September 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
9 November 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
9 November 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
19 August 2016 | Appointment of Mr John Stuart Alphin as a director on 12 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr John Stuart Alphin as a director on 12 August 2016 (2 pages) |
18 May 2016 | Termination of appointment of David John Ferguson as a director on 31 March 2016 (1 page) |
18 May 2016 | Termination of appointment of David John Ferguson as a director on 31 March 2016 (1 page) |
18 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 October 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
16 October 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
14 July 2014 | Appointment of Mr Sandeep De Alwis as a director on 27 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Peter Charles Michael Doona as a director on 27 June 2014 (1 page) |
14 July 2014 | Appointment of Mr David John Ferguson as a director on 27 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Patrick Rose as a director on 27 June 2014 (1 page) |
14 July 2014 | Appointment of Mr Sandeep De Alwis as a director on 27 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Peter Charles Michael Doona as a director on 27 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Patrick Rose as a director on 27 June 2014 (1 page) |
14 July 2014 | Appointment of Mr David John Ferguson as a director on 27 June 2014 (2 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 January 2014 | Appointment of Mr Peter Charles Michael Doona as a director (2 pages) |
14 January 2014 | Termination of appointment of Richard Morgan as a director (1 page) |
14 January 2014 | Termination of appointment of Richard Morgan as a director (1 page) |
14 January 2014 | Appointment of Mr Peter Charles Michael Doona as a director (2 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
17 December 2010 | Termination of appointment of Robert Edgerley as a director (1 page) |
17 December 2010 | Termination of appointment of Robert Edgerley as a director (1 page) |
17 December 2010 | Appointment of Mr Patrick Rose as a director (2 pages) |
17 December 2010 | Appointment of Mr Patrick Rose as a director (2 pages) |
24 November 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
24 November 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
6 May 2010 | Director's details changed for Robert William Jack Strong on 30 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Robert William Jack Strong on 30 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Heinrich Bernd Alexander Josef Von Pezold on 30 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Duncan Alexander Hamilton on 30 March 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Plato Business Services Limited on 30 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Richard Edmund Morgan on 30 March 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Plato Business Services Limited on 30 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Robert Bourne Edgerley on 30 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Heinrich Bernd Alexander Josef Von Pezold on 30 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Richard Edmund Morgan on 30 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Duncan Alexander Hamilton on 30 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Robert Bourne Edgerley on 30 March 2010 (2 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (21 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (21 pages) |
6 May 2009 | Return made up to 03/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 03/04/09; full list of members (5 pages) |
27 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
27 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
27 February 2009 | Secretary appointed plato business services LIMITED (2 pages) |
27 February 2009 | Appointment terminated secretary risecretaries LIMITED (1 page) |
27 February 2009 | Secretary appointed plato business services LIMITED (2 pages) |
27 February 2009 | Appointment terminated secretary risecretaries LIMITED (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from globe house 4 temple place london WC2R 2PG (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from globe house 4 temple place london WC2R 2PG (1 page) |
3 September 2008 | Return made up to 03/04/08; full list of members; amend (8 pages) |
3 September 2008 | Return made up to 03/04/08; full list of members; amend (8 pages) |
18 August 2008 | Capitals not rolled up (2 pages) |
18 August 2008 | Capitals not rolled up (2 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
17 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
11 April 2008 | Director appointed duncan alexander hamilton (22 pages) |
11 April 2008 | Director appointed heinrich bernd alexander josef von pebold (2 pages) |
11 April 2008 | Director appointed heinrich bernd alexander josef von pebold (2 pages) |
11 April 2008 | Director appointed duncan alexander hamilton (22 pages) |
10 April 2008 | Appointment terminated director ridirectors LIMITED (1 page) |
10 April 2008 | Director appointed robert william jack strong (2 pages) |
10 April 2008 | Director appointed robert bourne edgerley (2 pages) |
10 April 2008 | Director appointed robert bourne edgerley (2 pages) |
10 April 2008 | Appointment terminated director ridirectors LIMITED (1 page) |
10 April 2008 | Director appointed richard edmund morgan (2 pages) |
10 April 2008 | Director appointed robert william jack strong (2 pages) |
10 April 2008 | Director appointed richard edmund morgan (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (8 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
6 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
6 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New director appointed (8 pages) |
3 April 2007 | Incorporation (15 pages) |
3 April 2007 | Incorporation (15 pages) |