Company NameRoadsound Entertainment Ltd
Company StatusDissolved
Company Number07054075
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameRoadsound Rpm Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameTony Black
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameMs Sharleen Archer
StatusClosed
Appointed22 March 2010(5 months after company formation)
Appointment Duration4 years, 4 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Nathaniel Adams-White
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 March 2010)
RoleHead Of Music
Country of ResidenceUnited Kingdom
Correspondence Address8 The Vale
Muswell Hill
London
N10 1AD
Director NameMr Adebola Ajao
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 March 2010)
RoleVideographer
Country of ResidenceEngland
Correspondence AddressFlat 388 Banister House
Homerton High Street
London
E9 6BU
Director NameMr Suhayb Zaman Masood
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 March 2010)
RoleA&R
Country of ResidenceUnited Kingdom
Correspondence Address153 Neville Road
London
E7 9QS
Director NameMr Suhayb Zaman Masood
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Film & Tv Studios 1 Deer Park Road
London
SW19 3TL

Contact

Websitewww.roadsound.co.uk

Location

Registered AddressGlobal House
Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Tony Black
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,348
Cash£226
Current Liabilities£6,858

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Application to strike the company off the register (3 pages)
2 April 2014Application to strike the company off the register (3 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 November 2012Director's details changed for Tony Black on 16 November 2012 (2 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
16 November 2012Director's details changed for Tony Black on 16 November 2012 (2 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
10 September 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
10 October 2011Termination of appointment of Suhayb Masood as a director (1 page)
10 October 2011Termination of appointment of Suhayb Masood as a director (1 page)
1 September 2011Registered office address changed from Thecube Studio 5 155 Commercial Street London E1 6BJ on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Thecube Studio 5 155 Commercial Street London E1 6BJ on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Thecube Studio 5 155 Commercial Street London E1 6BJ on 1 September 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 January 2011Appointment of Mr Suhayb Zaman Masood as a director (2 pages)
27 January 2011Appointment of Mr Suhayb Zaman Masood as a director (2 pages)
4 January 2011Company name changed roadsound rpm LTD\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Company name changed roadsound rpm LTD\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
1 September 2010Registered office address changed from the Cube Studio 5 155 Commercial Street London E1 6BJ on 1 September 2010 (1 page)
1 September 2010Registered office address changed from the Cube Studio 5 155 Commercial Street London E1 6BJ on 1 September 2010 (1 page)
1 September 2010Registered office address changed from the Cube Studio 5 155 Commercial Street London E1 6BJ on 1 September 2010 (1 page)
22 March 2010Appointment of Ms Sharleen Archer as a secretary (1 page)
22 March 2010Appointment of Ms Sharleen Archer as a secretary (1 page)
3 March 2010Registered office address changed from 128 Centrium Station Approach Woking Surrey GU22 7PE United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 128 Centrium Station Approach Woking Surrey GU22 7PE United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 128 Centrium Station Approach Woking Surrey GU22 7PE United Kingdom on 3 March 2010 (1 page)
2 March 2010Termination of appointment of Adebola Ajao as a director (1 page)
2 March 2010Termination of appointment of Nathaniel Adams-White as a director (1 page)
2 March 2010Termination of appointment of Nathaniel Adams-White as a director (1 page)
2 March 2010Termination of appointment of Suhayb Masood as a director (1 page)
2 March 2010Termination of appointment of Suhayb Masood as a director (1 page)
2 March 2010Termination of appointment of Adebola Ajao as a director (1 page)
25 November 2009Appointment of Mr Adebola Ajao as a director (2 pages)
25 November 2009Appointment of Mr Suhayb Zaman Masood as a director (2 pages)
25 November 2009Appointment of Mr Nathaniel Adams-White as a director (2 pages)
25 November 2009Appointment of Mr Nathaniel Adams-White as a director (2 pages)
25 November 2009Appointment of Mr Suhayb Zaman Masood as a director (2 pages)
25 November 2009Appointment of Mr Adebola Ajao as a director (2 pages)
22 October 2009Incorporation (23 pages)
22 October 2009Incorporation (23 pages)