Dissolved
Dissolved 2016-11-15
Company Information for FRANKLIN RAE COMMUNICATIONS LIMITED
CHISWICK, LONDON, W4,
|
Company Registration Number
04852908
Private Limited Company
Dissolved Dissolved 2016-11-15 |
Company Name | |
---|---|
FRANKLIN RAE COMMUNICATIONS LIMITED | |
Legal Registered Office | |
CHISWICK LONDON | |
Company Number | 04852908 | |
---|---|---|
Date formed | 2003-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2016-11-15 | |
Type of accounts | FULL |
Last Datalog update: | 2017-01-21 01:49:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK PAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN CHRISTOPHER MCMORROW |
Director | ||
SACHA JACOBS |
Director | ||
MARK PAGE |
Director | ||
JILL FRANKLIN |
Director | ||
LEIGH TURNBULL |
Director | ||
CHRIS RAWLINGS |
Director | ||
MICHAEL JASON WALLWORK |
Director | ||
COLEEN ARMSTRONG |
Company Secretary | ||
KAREN JOY COLE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OMADA GROUP LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
YMU NOMINEES LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
JAMES GRANT I.P. LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
HAIRY BIKERS DIET CLUB LIMITED | Director | 2015-07-16 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
JAMES GRANT BIDCO LIMITED | Director | 2014-10-13 | CURRENT | 2014-07-09 | Active - Proposal to Strike off | |
STRAMORE + CO LIMITED | Director | 2014-09-12 | CURRENT | 2006-11-10 | Dissolved 2016-04-05 | |
JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED | Director | 2014-09-12 | CURRENT | 1990-06-26 | Dissolved 2016-06-28 | |
JAMES GRANT MEDIA GROUP LIMITED | Director | 2014-09-12 | CURRENT | 2000-10-27 | Dissolved 2016-10-11 | |
RICH LIST MUSIC LTD | Director | 2014-09-12 | CURRENT | 2006-07-04 | Dissolved 2016-10-11 | |
GALLOWGATE HOLDINGS LIMITED | Director | 2014-09-12 | CURRENT | 2002-11-28 | Dissolved 2016-11-15 | |
JAMES GRANT MEDIA LIMITED | Director | 2014-09-12 | CURRENT | 2011-09-08 | Dissolved 2018-02-13 | |
GALLOWGATE PRODUCTIONS LIMITED | Director | 2014-09-12 | CURRENT | 2001-12-10 | Active | |
JG MUSIC PUBLISHING LIMITED | Director | 2014-09-12 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
JAMES GRANT RIGHTS LIMITED | Director | 2014-09-12 | CURRENT | 2006-10-19 | Active | |
HALL OR NOTHING MANAGEMENT LIMITED | Director | 2014-09-12 | CURRENT | 2007-01-19 | Active - Proposal to Strike off | |
RABBIT VOCAL MANAGEMENT LIMITED | Director | 2014-09-12 | CURRENT | 2002-09-12 | Active - Proposal to Strike off | |
INDUSTRY MEDIA LIMITED | Director | 2014-09-12 | CURRENT | 2004-01-05 | Active - Proposal to Strike off | |
JAMES GRANT MUSIC LIMITED | Director | 2014-09-12 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
JAMES GRANT SPORTS LIMITED | Director | 2014-09-12 | CURRENT | 2009-08-04 | Active - Proposal to Strike off | |
JAMES GRANT MUSIC PUBLISHING LIMITED | Director | 2014-09-12 | CURRENT | 2010-04-12 | Active - Proposal to Strike off | |
YMU MANAGEMENT LIMITED | Director | 2014-09-12 | CURRENT | 1984-03-28 | Active | |
YMU GROUP LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active | |
BROOMCO (4274) LIMITED | Director | 2014-08-08 | CURRENT | 2014-08-08 | Dissolved 2015-01-27 | |
JAMES GRANT PRODUCTIONS LIMITED | Director | 2012-09-12 | CURRENT | 2002-11-28 | Active | |
YM&U HOLDINGS LIMITED | Director | 2009-07-30 | CURRENT | 2009-06-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 111.11 | |
AR01 | 08/05/16 FULL LIST | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 111.11 | |
AR01 | 08/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCMORROW | |
RES01 | ADOPT ARTICLES 13/10/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048529080004 | |
AP01 | DIRECTOR APPOINTED MR MARK PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SACHA JACOBS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 111.11 | |
AR01 | 08/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SACHA JACOBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PAGE | |
AR01 | 31/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL FRANKLIN | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH TURNBULL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER MCMORROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLWORK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS RAWLINGS | |
AR01 | 31/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LEIGH TURNBULL / 01/07/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLEEN ARMSTRONG | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 141 WARDOUR STREET LONDON W1F 0UT | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARK PAGE | |
AP01 | DIRECTOR APPOINTED CHRIS RAWLINGS | |
AP01 | DIRECTOR APPOINTED MICHAEL JASON WALLWORK | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 105 | |
SH01 | 31/01/04 STATEMENT OF CAPITAL GBP 105.99 | |
AR01 | 31/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS LEIGH TURNBULL | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
122 | S-DIV 27/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 10 ORANGE STREET LONDON WC2H 7DQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/07/06--------- £ SI 5@1=5 £ IC 100/105 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 31/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 55 QUEEN ANNE STREET LONDON W1G 9JR | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INVESTEC BANK PLC | ||
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY | |
DEED OF RENT DEPOSIT | Outstanding | RICHARD NEVILLE LAY CBE, EUAN MICHAEL ROSS GEDDES (BARON GEDDES OF ROLVENDEN) AND JOHN ADRIANWATNEY BEING THE TRUSTEES OF THE PORTMAN ESTATE | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANKLIN RAE COMMUNICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as FRANKLIN RAE COMMUNICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |