ESPRESSO RECORDS LIMITED
Status | DISSOLVED |
Company No. | 03944296 |
Category | Private Limited Company |
Incorporated | 09 Mar 2000 |
Age | 24 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 3 months, 9 days |
SUMMARY
ESPRESSO RECORDS LIMITED is an dissolved private limited company with number 03944296. It was incorporated 24 years, 2 months, 21 days ago, on 09 March 2000 and it was dissolved 1 year, 3 months, 9 days ago, on 21 February 2023. The company address is 18 Templar Place, Hampton, TW12 2NE, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type dormant
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-18
Old address: 6 Trinity Cottages Richmond Surrey TW9 2LA
New address: 18 Templar Place Hampton TW12 2NE
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type dormant
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type dormant
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type dormant
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Change sail address company with old address new address
Date: 12 Jun 2015
Category: Address
Type: AD02
New address: 6 Trinity Cottages Richmond Surrey TW9 2LA
Old address: 2nd Floor, 20-22 Stukeley Street London WC2B 5LR United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Appoint person secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Natasha Alice Donnellan White
Documents
Termination secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Johnson Ferguson
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Change date: 2014-05-07
Old address: 2Nd Floor 20-22 Stukeley Street London WC2B 5LR
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 13/01/2009 from suite 215 the plaza 535 kings road london SW10 0SZ
Documents
Legacy
Date: 13 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ross fitzsimons / 01/06/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Legacy
Date: 07 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/10/04--------- £ si [email protected]
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Legacy
Date: 10 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 10/02/04 from: G5 riverbank house 1 putney bridge approach london SW6 3JD
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 21 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/01/03--------- £ si [email protected]=989 £ ic 2/991
Documents
Legacy
Date: 21 Aug 2003
Category: Capital
Type: 122
Description: Div 30/01/03
Documents
Legacy
Date: 24 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 24/04/03 from: 507 riverbank house 1 putney bridge approach london SW6 3JD
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type dormant
Date: 18 Jun 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 09 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 09/04/02 from: 2ND floor 89-91 bayham street london NW1 0AG
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 07 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brandnewfilms.com LIMITED\certificate issued on 07/08/01
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/01; full list of members
Documents
Legacy
Date: 05 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 15/03/00 from: kingsway house 103 kingsway london WC2B 6AW
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11258471 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PARLIAMENT STREET,HULL,HU1 2AZ
Number: | 09828066 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PHILLIP MCGUIRE CONSULTANCY LIMITED
234 ABBOTS WAY,NORTH SHIELDS,NE29 8LR
Number: | 09386735 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DE BRAOSE CLOSE,ABERGAVENNY,NP7 9JJ
Number: | 05898110 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 PORTLAND PLACE,LONDON,W1B 1DY
Number: | OC412979 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TG & SON ENGINEERING SOLUTIONS LIMITED
7 HIGH BEECHES CLOSE,MARLOW,SL7 3PX
Number: | 10891435 |
Status: | ACTIVE |
Category: | Private Limited Company |