ECODISC MARKETING LIMITED

ECODISC MARKETING LIMITED

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

    Company NameECODISC MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04365846
    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 ECODISC MARKETING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ECODISC MARKETING LIMITED located?

    Registered Office Address
    Richmond House
    Walkern Road
    SG1 3QP Stevenage
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ECODISC MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIN MUSIC PRODUCTIONS LIMITEDFeb 04, 2002Feb 04, 2002

    What are the latest accounts for ECODISC MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ECODISC MARKETING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ECODISC MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Feb 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 88,244
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Feb 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 88,244
    SH01

    Director's details changed for Mr Wilhelm Friedrich Mittrich on Feb 17, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Feb 04, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 04, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Feb 04, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Feb 05, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Wilhelm Friedrich Mittrich on Jan 01, 2010

    2 pagesCH01

    Annual return made up to Feb 04, 2010 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Dec 10, 2009

    • Capital: GBP 88,244
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    No appointment of co secretary file 288B to terminate secretary appointment 31/10/2008
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed spin music productions LIMITED\certificate issued on 05/12/08
    2 pagesCERTNM

    Who are the officers of ECODISC MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITTRICH, Wilhelm Friedrich
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    GermanyGerman88162700001
    KENNEDY, Richard Anthony
    45 Stillorgan Heath
    IRISH Stillorgan
    Dublin
    Ireland
    Secretary
    45 Stillorgan Heath
    IRISH Stillorgan
    Dublin
    Ireland
    Irish79556640001
    MITCHELL, Alistair Ralph
    Farringdon House 6 Poles Park
    Hanbury Manor
    SG12 0UD Ware
    Hertfordshire
    Secretary
    Farringdon House 6 Poles Park
    Hanbury Manor
    SG12 0UD Ware
    Hertfordshire
    British3668630002
    MITCHELL, Lesley
    6 Poles Park
    Hanbury Manor
    SG12 0UD Ware
    Farringdon House
    Hertfordshire
    United Kingdom
    Secretary
    6 Poles Park
    Hanbury Manor
    SG12 0UD Ware
    Farringdon House
    Hertfordshire
    United Kingdom
    British138229500001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    CLEARY, Andrew John
    5 Montague Road
    W13 8HA London
    Director
    5 Montague Road
    W13 8HA London
    United KingdomBritish49055890004
    FETOUHI, Hilal
    10 Chemin Des Servins
    Nanteuil
    Les Meaux
    77100
    France
    Director
    10 Chemin Des Servins
    Nanteuil
    Les Meaux
    77100
    France
    FranceAlgerian137706480001
    MARTIN, Philip Kevin
    267 Rue De Fontainbleau
    Breau
    7720
    France
    Director
    267 Rue De Fontainbleau
    Breau
    7720
    France
    British126490610001
    MITCHELL, Alistair Ralph
    Farringdon House 6 Poles Park
    Hanbury Manor
    SG12 0UD Ware
    Hertfordshire
    Director
    Farringdon House 6 Poles Park
    Hanbury Manor
    SG12 0UD Ware
    Hertfordshire
    United KingdomBritish3668630002
    SCHERTIGER, Jesper
    Bogardswej 414
    Humlebaek
    3050
    Denmark
    Director
    Bogardswej 414
    Humlebaek
    3050
    Denmark
    Danish127340290001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Does ECODISC MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 05, 2008
    Delivered On Mar 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lg Distribution Gmbh
    Transactions
    • Mar 14, 2008Registration of a charge (395)

    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