Company NameElectric Generation Recordings Limited
Company StatusDissolved
Company Number07628451
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ian Samuel Totman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(2 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 06 September 2022)
RoleMusician
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMr Herman Hong-Man Li
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(2 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 06 September 2022)
RoleMusician
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Stephen Paul McTaggart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Mark Howe
StatusResigned
Appointed01 July 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2013)
RoleCompany Director
Correspondence AddressGround Floor Front 9 Heathmans Road
London
SW6 4TJ
Director NameMr Vadim Pruzhanov
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2018)
RoleMusician
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Herman Hong-man Li
25.00%
Ordinary
25 at £1Ian Samuel Totman
25.00%
Ordinary
25 at £1Stephen Paul Mctaggart
25.00%
Ordinary
25 at £1Vadim Pruzhanov
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,499
Cash£89,371
Current Liabilities£98,443

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
27 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
29 January 2020Previous accounting period extended from 29 April 2019 to 30 June 2019 (1 page)
7 June 2019Confirmation statement made on 10 May 2019 with updates (3 pages)
4 June 2019Director's details changed for Mr Ian Samuel Totman on 4 June 2019 (2 pages)
4 June 2019Director's details changed for Mr Herman Hong-Man Li on 4 June 2019 (2 pages)
30 May 2019Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 41 Great Portland Street London W1W 7LA on 30 May 2019 (1 page)
24 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
22 November 2018Termination of appointment of Stephen Paul Mctaggart as a director on 21 November 2018 (1 page)
18 July 2018Change of details for Mr Herman Hong-Man Li as a person with significant control on 15 June 2018 (2 pages)
18 July 2018Change of details for Mr Herman Hong-Man Li as a person with significant control on 15 June 2018 (2 pages)
17 July 2018Change of details for Mr Herman Hong-Man Li as a person with significant control on 15 June 2018 (2 pages)
17 July 2018Director's details changed for Mr Herman Li on 15 June 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
3 May 2018Termination of appointment of Vadim Pruzhanov as a director on 1 May 2018 (1 page)
22 February 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
31 January 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018 (1 page)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
31 January 2018Change of details for Mr Ian Samuel Totman as a person with significant control on 31 January 2018 (2 pages)
1 June 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
20 May 2015Registered office address changed from 90 Hawthorn Road Bognor Regis West Sussex PO21 2DG to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 90 Hawthorn Road Bognor Regis West Sussex PO21 2DG to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 May 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Director's details changed for Mr Samuel Totman on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Samuel Totman on 14 February 2014 (2 pages)
20 December 2013Termination of appointment of Mark Howe as a secretary (1 page)
20 December 2013Termination of appointment of Mark Howe as a secretary (1 page)
20 December 2013Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom on 20 December 2013 (1 page)
9 December 2013Appointment of Mr Herman Li as a director (2 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 December 2013Appointment of Mr Samuel Totman as a director (2 pages)
9 December 2013Appointment of Mr Vadim Pruzhanov as a director (2 pages)
9 December 2013Appointment of Mr Vadim Pruzhanov as a director (2 pages)
9 December 2013Appointment of Mr Herman Li as a director (2 pages)
9 December 2013Appointment of Mr Samuel Totman as a director (2 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Appointment of Mr Mark Howe as a secretary (1 page)
27 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
27 July 2012Appointment of Mr Mark Howe as a secretary (1 page)
12 July 2011Appointment of Stephen Paul Mctaggart as a director (3 pages)
12 July 2011Appointment of Stephen Paul Mctaggart as a director (3 pages)
12 July 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (2 pages)
12 July 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (2 pages)
11 May 2011Termination of appointment of Elizabeth Davies as a director (1 page)
11 May 2011Termination of appointment of Elizabeth Davies as a director (1 page)
10 May 2011Incorporation (22 pages)
10 May 2011Incorporation (22 pages)