Company NameTmsldn Ltd
Company StatusDissolved
Company Number08010031
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Dissolution Date26 April 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Thomas Andrew Searle Barnes
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Prix House 126-129 Power Road
Chiswick
London
W4 5PY
Director NameMr Peter Norman Cullen Kelleher
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Prix House 126-129 Power Road
Chiswick
London
W4 5PY
Director NameMr Benjamin Alexander Kohn
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Prix House 126-129 Power Road
Chiswick
London
W4 5PY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£47,145
Cash£92,491
Current Liabilities£92,180

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a members' voluntary winding up (17 pages)
26 January 2017Return of final meeting in a members' voluntary winding up (17 pages)
14 November 2016Liquidators' statement of receipts and payments to 31 July 2016 (16 pages)
14 November 2016Liquidators' statement of receipts and payments to 31 July 2016 (16 pages)
1 October 2015Liquidators statement of receipts and payments to 31 July 2015 (17 pages)
1 October 2015Liquidators' statement of receipts and payments to 31 July 2015 (17 pages)
1 October 2015Liquidators' statement of receipts and payments to 31 July 2015 (17 pages)
8 September 2014Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Declaration of solvency (3 pages)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Declaration of solvency (3 pages)
2 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-01
(1 page)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
26 June 2013Registered office address changed from Gran -Prix House 126 -129 Power Road London W4 5PY United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Gran -Prix House 126 -129 Power Road London W4 5PY United Kingdom on 26 June 2013 (1 page)
10 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 3
(4 pages)
10 April 2012Appointment of Mr Peter Norman Cullen Kelleher as a director (3 pages)
10 April 2012Appointment of Mr Peter Norman Cullen Kelleher as a director (3 pages)
10 April 2012Appointment of Mr Benjamin Alexander Kohn as a director (3 pages)
10 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 3
(4 pages)
10 April 2012Appointment of Mr Thomas Andrew Searle Barnes as a director (3 pages)
10 April 2012Appointment of Mr Benjamin Alexander Kohn as a director (3 pages)
10 April 2012Appointment of Mr Thomas Andrew Searle Barnes as a director (3 pages)
30 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 March 2012Incorporation (36 pages)
28 March 2012Incorporation (36 pages)