Company NameCord Artists Management Limited
Company StatusDissolved
Company Number08758490
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous NamesCord Entertainment Ltd and Cord India Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew John Day
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2018(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Jonathan Ellis Hauck
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Daniel Mark Jackson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Kingly Court
Kingly St
London
W1B 5PW
Secretary NameMr Neil Stuart Cameron
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address9 Bovingdon Rd
London
SW6 2AP
Secretary NameMiss Alison Jane Smith
StatusResigned
Appointed30 June 2014(8 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 2018)
RoleCompany Director
Correspondence Address12-14 Denman Street
London
W1D 7HJ
Director NameMr Ashish Amrite
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2016)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address6-8 Kingly Court
Kingly St
London
W1B 5PW
Director NameMr David Joseph Broderick
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT

Contact

Websitecordww.com

Location

Registered Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cord Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,543
Current Liabilities£109,334

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 October 2020Change of details for Cord Worldwide Ltd as a person with significant control on 1 June 2018 (2 pages)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
28 August 2020Application to strike the company off the register (1 page)
14 November 2019Director's details changed for Mr Jonathan Ellis Hauck on 14 October 2019 (2 pages)
24 October 2019Termination of appointment of David Joseph Broderick as a director on 14 October 2019 (1 page)
24 October 2019Appointment of Mr Jonathan Ellis Hauck as a director on 14 October 2019 (2 pages)
12 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 September 2019Director's details changed for Mr Andrew John Day on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Mr David Joseph Broderick on 9 September 2019 (2 pages)
31 January 2019Registered office address changed from 12-14 Denman Street London W1D 7HJ England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 31 January 2019 (1 page)
31 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
1 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
3 May 2018Termination of appointment of Alison Jane Smith as a secretary on 7 April 2018 (1 page)
3 May 2018Termination of appointment of Daniel Mark Jackson as a director on 7 April 2018 (1 page)
3 May 2018Appointment of Mr David Joseph Broderick as a director on 7 April 2018 (2 pages)
3 May 2018Appointment of Mr Andrew John Day as a director on 7 April 2018 (2 pages)
15 February 2018Registered office address changed from 6-8 Kingly Court Kingly St London W1B 5PW to 12-14 Denman Street London W1D 7HJ on 15 February 2018 (1 page)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages)
22 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (4 pages)
22 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages)
22 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (4 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
(3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
(3 pages)
10 March 2017Termination of appointment of Ashish Amrite as a director on 30 April 2016 (1 page)
10 March 2017Termination of appointment of Ashish Amrite as a director on 30 April 2016 (1 page)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
7 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages)
7 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages)
7 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages)
7 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
7 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (5 pages)
15 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
15 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (5 pages)
15 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages)
15 April 2015Audit exemption subsidiary accounts made up to 30 June 2014 (4 pages)
15 April 2015Audit exemption subsidiary accounts made up to 30 June 2014 (4 pages)
15 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
25 September 2014Appointment of Mr Ashish Amrite as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Mr Ashish Amrite as a director on 24 September 2014 (2 pages)
5 September 2014Company name changed cord entertainment LTD\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
(3 pages)
5 September 2014Company name changed cord entertainment LTD\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2014Appointment of Miss Alison Jane Smith as a secretary on 30 June 2014 (2 pages)
4 September 2014Termination of appointment of Neil Stuart Cameron as a secretary on 30 June 2014 (1 page)
4 September 2014Appointment of Miss Alison Jane Smith as a secretary on 30 June 2014 (2 pages)
4 September 2014Termination of appointment of Neil Stuart Cameron as a secretary on 30 June 2014 (1 page)
12 November 2013Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
12 November 2013Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)