Company NameTopspin Media UK Limited
Company StatusDissolved
Company Number07130699
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameShamal Piyushan Ranasinghe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 212 444 De Haro Street
San Francisco
California
94107
Director NameTopspin Media Inc (Corporation)
StatusClosed
Appointed20 January 2010(same day as company formation)
Correspondence AddressSuite 212 444 De Haro Street
San Francisco
California
94107
Secretary NameF&L Cosec Limited (Corporation)
StatusClosed
Appointed07 February 2014(4 years after company formation)
Appointment Duration1 year, 2 months (closed 14 April 2015)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameNAIR Commercial Services Limited (Corporation)
StatusResigned
Appointed20 January 2010(same day as company formation)
Correspondence AddressWhitefriars Lewins Mead
Bristol
BS1 2NT

Location

Registered Address8 Lincoln's Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Topspin Media, Inc,
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
13 October 2014Registered office address changed from 6 Lincoln's Inn Fields London WC2A 3BP England to 8 Lincoln's Inn Fields London WC2A 3BP on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 6 Lincoln's Inn Fields London WC2A 3BP England to 8 Lincoln's Inn Fields London WC2A 3BP on 13 October 2014 (1 page)
7 July 2014Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England on 7 July 2014 (1 page)
7 July 2014Appointment of F&L Cosec Limited as a secretary on 7 February 2014 (2 pages)
7 July 2014Appointment of F&L Cosec Limited as a secretary on 7 February 2014 (2 pages)
7 July 2014Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 7 July 2014 (1 page)
7 July 2014Appointment of F&L Cosec Limited as a secretary on 7 February 2014 (2 pages)
7 July 2014Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England on 7 July 2014 (1 page)
4 July 2014Register(s) moved to registered office address (1 page)
4 July 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Register(s) moved to registered office address (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014 (6 pages)
30 April 2014 (6 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
15 February 2013 (6 pages)
15 February 2013 (6 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Termination of appointment of Nair Commercial Services Limited as a secretary on 7 February 2012 (1 page)
7 February 2012Termination of appointment of Nair Commercial Services Limited as a secretary on 7 February 2012 (1 page)
7 February 2012Termination of appointment of Nair Commercial Services Limited as a secretary on 7 February 2012 (1 page)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
16 January 2012Registered office address changed from C/O C/O William Morris Endeavour 103 New Oxford Street London WC1A 1DD United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from C/O C/O William Morris Endeavour 103 New Oxford Street London WC1A 1DD United Kingdom on 16 January 2012 (1 page)
17 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 14 June 2010 (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 14 June 2010 (1 page)
25 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
25 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
20 January 2010Incorporation (38 pages)
20 January 2010Incorporation (38 pages)