COVER TO COVER CASSETTES LIMITED

COVER TO COVER CASSETTES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOVER TO COVER CASSETTES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01729710
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COVER TO COVER CASSETTES LIMITED?

    • Sound recording and music publishing activities (59200) / Information and communication

    Where is COVER TO COVER CASSETTES LIMITED located?

    Registered Office Address
    St James House The Square
    Lower Bristol Road
    BA2 3BH Bath
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COVER TO COVER CASSETTES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for COVER TO COVER CASSETTES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COVER TO COVER CASSETTES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Michael Peter Ross as a director on Jan 31, 2014

    2 pagesTM01

    Termination of appointment of Theodorus Ernst Fonternel as a director on Jan 31, 2014

    2 pagesTM01

    Part of the property or undertaking has been released and no longer forms part of charge 3

    6 pagesMR05

    **Part of the property or undertaking has been released from charge ** 2

    6 pagesMR05

    Annual return made up to Jun 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital on Jul 02, 2013

    • Capital: GBP 10
    SH01

    legacy

    9 pagesMG01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Jun 28, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Michael David Bowen on Aug 01, 2011

    2 pagesCH01

    Miscellaneous

    Sect 519
    1 pagesMISC

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement/loan agreement 13/07/2010
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ on Jul 20, 2010

    2 pagesAD01

    Termination of appointment of Jane Earl as a secretary

    2 pagesTM02

    Appointment of Theodurus Ernst Fonternel as a director

    3 pagesAP01

    Appointment of Mr Michael Peter Ross as a director

    3 pagesAP01

    Termination of appointment of Paul Dempsey as a director

    2 pagesTM01

    legacy

    10 pagesMG01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Jun 28, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of COVER TO COVER CASSETTES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Michael David
    The Square
    Lower Bristol Road
    BA2 3BH Bath
    St James House
    Director
    The Square
    Lower Bristol Road
    BA2 3BH Bath
    St James House
    EnglandBritishDirector84114740001
    EARL, Jane
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United Kingdom
    Secretary
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United Kingdom
    British82548680001
    HOLDER, Jonathan Alfred
    Manor Cottage Curls Lane
    SL6 2QF Maidenhead
    Berkshire
    Secretary
    Manor Cottage Curls Lane
    SL6 2QF Maidenhead
    Berkshire
    British52563700001
    KIME, Helen Morag
    Upper Farm
    Fosbury
    SN8 3NJ Marlborough
    Wiltshire
    Secretary
    Upper Farm
    Fosbury
    SN8 3NJ Marlborough
    Wiltshire
    British70832940001
    PARSONS, Richard John
    90 The Avenue
    NW6 7NN London
    Secretary
    90 The Avenue
    NW6 7NN London
    British90110890001
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    BRETT, Nicholas Richard John
    81 Patshull Road
    NW5 2LE London
    Director
    81 Patshull Road
    NW5 2LE London
    EnglandBritishPublisher59547820002
    DEMPSEY, Paul Francis
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United KingdomBritishDirector59547950002
    FONTERNEL, Theodorus Ernst
    The Square
    Lower Bristol Road
    BA2 3BH Bath
    St James House
    Director
    The Square
    Lower Bristol Road
    BA2 3BH Bath
    St James House
    United KingdomBritishNone80900000003
    KIME, Helen Morag
    Upper Farm
    Fosbury
    SN8 3NJ Marlborough
    Wiltshire
    Director
    Upper Farm
    Fosbury
    SN8 3NJ Marlborough
    Wiltshire
    BritishDirector70832940001
    KIME, Robert David
    Upper Farm
    Fosbury
    SN8 3NJ Marlborough
    Wilts
    Director
    Upper Farm
    Fosbury
    SN8 3NJ Marlborough
    Wilts
    BritishAntique Dealer2517660001
    ROSS, Michael Peter
    The Square
    Lower Bristol Road
    BA2 3BH Bath
    St James House
    Director
    The Square
    Lower Bristol Road
    BA2 3BH Bath
    St James House
    United KingdomBritishNone126631010001
    TOWNSEND, Susan Eileen
    37 Ladbroke Square
    W11 London
    Director
    37 Ladbroke Square
    W11 London
    BritishCompany Director37647260001
    WELLER, Christopher Charles
    421 Liverpool Road
    N7 8PR London
    Director
    421 Liverpool Road
    N7 8PR London
    EnglandBritishDirector85969510001
    WOLFFE, David
    86c Savernake Road
    Hampstead
    NW3 2JR London
    Director
    86c Savernake Road
    Hampstead
    NW3 2JR London
    BritishDirector72578340001

    Does COVER TO COVER CASSETTES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 27, 2012
    Delivered On Jan 09, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Quintus European Mezzanine Fund S.A.R.L
    Transactions
    • Jan 09, 2013Registration of a charge (MG01)
    • Nov 04, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Jul 13, 2010
    Delivered On Jul 19, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 19, 2010Registration of a charge (MG01)
    • Oct 24, 2013Part of the property or undertaking has been released from the charge (MR05)
    Single debenture
    Created On Sep 28, 1994
    Delivered On Oct 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 05, 1994Registration of a charge (395)
    • Dec 06, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0