ANYTIME RECORDS LIMITED
Overview
| Company Name | ANYTIME RECORDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03315932 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANYTIME RECORDS LIMITED?
- Sound recording and music publishing activities (59200) / Information and communication
Where is ANYTIME RECORDS LIMITED located?
| Registered Office Address | 150 Aldersgate Street EC1A 4AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANYTIME RECORDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2014 |
What is the status of the latest annual return for ANYTIME RECORDS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ANYTIME RECORDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Abigail Eva Flanagan as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Manuela Edwards as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on Oct 09, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicholas Stanley John Kanaar as a director on Feb 18, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Manuela Edwards on Feb 02, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on Dec 17, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Abigail Eva Flanagan as a director on Nov 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dipak Shanker Rao as a secretary on Nov 24, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Dipak Shanker Rao as a director on Nov 24, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Manuela Edwards on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ANYTIME RECORDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAO, Dipak Shanker | Secretary | 1 Salisbury Close KT4 7BY Worcester Park Surrey | British | 10793550001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| EDWARDS, Manuela | Director | Bryanston Court George Street W1H 7DH London 85 United Kingdom | United Kingdom | British | 51541720003 | |||||
| FLANAGAN, Abigail Eva | Director | Dukes Court 32 Duke Street St James's SW1Y 6DF London C/O Adams & Remers Llp United Kingdom | England | British | 188825100001 | |||||
| KANAAR, Nicholas Stanley John | Director | Samuel Court Kelsey Park Avenue BR3 6UN Beckenham 1 Kent | England | British | 7787990004 | |||||
| RAO, Dipak Shanker | Director | Salisbury Close KT4 7BY Worcester Park 1 Surrey | England | British | 10793550001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
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