Epsom
Surrey
KT18 5AD
Secretary Name | Ms Sharleen Archer |
---|---|
Status | Closed |
Appointed | 22 March 2010(5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | Global House Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Nathaniel Adams-White |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 March 2010) |
Role | Head Of Music |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Vale Muswell Hill London N10 1AD |
Director Name | Mr Adebola Ajao |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 March 2010) |
Role | Videographer |
Country of Residence | England |
Correspondence Address | Flat 388 Banister House Homerton High Street London E9 6BU |
Director Name | Mr Suhayb Zaman Masood |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 March 2010) |
Role | A&R |
Country of Residence | United Kingdom |
Correspondence Address | 153 Neville Road London E7 9QS |
Director Name | Mr Suhayb Zaman Masood |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Film & Tv Studios 1 Deer Park Road London SW19 3TL |
Website | www.roadsound.co.uk |
---|
Registered Address | Global House Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Tony Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,348 |
Cash | £226 |
Current Liabilities | £6,858 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Application to strike the company off the register (3 pages) |
2 April 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 November 2012 | Director's details changed for Tony Black on 16 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Director's details changed for Tony Black on 16 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Registered office address changed from Wimbledon Film & Tv Studios 1 Deer Park Road London SW19 3TL United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Wimbledon Film & Tv Studios 1 Deer Park Road London SW19 3TL United Kingdom on 10 September 2012 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Termination of appointment of Suhayb Masood as a director (1 page) |
10 October 2011 | Termination of appointment of Suhayb Masood as a director (1 page) |
1 September 2011 | Registered office address changed from Thecube Studio 5 155 Commercial Street London E1 6BJ on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Thecube Studio 5 155 Commercial Street London E1 6BJ on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Thecube Studio 5 155 Commercial Street London E1 6BJ on 1 September 2011 (1 page) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 January 2011 | Appointment of Mr Suhayb Zaman Masood as a director (2 pages) |
27 January 2011 | Appointment of Mr Suhayb Zaman Masood as a director (2 pages) |
4 January 2011 | Company name changed roadsound rpm LTD\certificate issued on 04/01/11
|
4 January 2011 | Company name changed roadsound rpm LTD\certificate issued on 04/01/11
|
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Registered office address changed from the Cube Studio 5 155 Commercial Street London E1 6BJ on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from the Cube Studio 5 155 Commercial Street London E1 6BJ on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from the Cube Studio 5 155 Commercial Street London E1 6BJ on 1 September 2010 (1 page) |
22 March 2010 | Appointment of Ms Sharleen Archer as a secretary (1 page) |
22 March 2010 | Appointment of Ms Sharleen Archer as a secretary (1 page) |
3 March 2010 | Registered office address changed from 128 Centrium Station Approach Woking Surrey GU22 7PE United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 128 Centrium Station Approach Woking Surrey GU22 7PE United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 128 Centrium Station Approach Woking Surrey GU22 7PE United Kingdom on 3 March 2010 (1 page) |
2 March 2010 | Termination of appointment of Adebola Ajao as a director (1 page) |
2 March 2010 | Termination of appointment of Nathaniel Adams-White as a director (1 page) |
2 March 2010 | Termination of appointment of Nathaniel Adams-White as a director (1 page) |
2 March 2010 | Termination of appointment of Suhayb Masood as a director (1 page) |
2 March 2010 | Termination of appointment of Suhayb Masood as a director (1 page) |
2 March 2010 | Termination of appointment of Adebola Ajao as a director (1 page) |
25 November 2009 | Appointment of Mr Adebola Ajao as a director (2 pages) |
25 November 2009 | Appointment of Mr Suhayb Zaman Masood as a director (2 pages) |
25 November 2009 | Appointment of Mr Nathaniel Adams-White as a director (2 pages) |
25 November 2009 | Appointment of Mr Nathaniel Adams-White as a director (2 pages) |
25 November 2009 | Appointment of Mr Suhayb Zaman Masood as a director (2 pages) |
25 November 2009 | Appointment of Mr Adebola Ajao as a director (2 pages) |
22 October 2009 | Incorporation (23 pages) |
22 October 2009 | Incorporation (23 pages) |