Company NameBand Republic Limited
Company StatusDissolved
Company Number05896192
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon Gerald Hanning
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(2 weeks, 5 days after company formation)
Appointment Duration10 years, 9 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 York Road
Walthamstow
London
E17 7HX
Secretary NameMr Lee Hanning
NationalityBritish
StatusClosed
Appointed23 August 2006(2 weeks, 5 days after company formation)
Appointment Duration10 years, 9 months (closed 30 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Main Drive Dunton Park
Brentwood
Essex
CM13 3SX
Director NameJohn Stirling
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address1c Church Street
Saffron Walden
CB10 1JW
Secretary NameBrilliant Services Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address1c Church Street
Saffron Walden
CB10 1JW

Location

Registered Address4 Main Drive Dunton Park
Lower Dunton Road
Brentwood
Essex
CM13 3SX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park

Shareholders

60 at £1Mr Simon Gerald Hanning
60.00%
Ordinary
20 at £1Mr Lee Hanning
20.00%
Ordinary
20 at £1Mr Silvestro Auriemma
20.00%
Ordinary

Financials

Year2014
Net Worth-£183,718
Current Liabilities£183,818

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Director's details changed for Mr Simon Gerald Hanning on 1 December 2010 (2 pages)
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Director's details changed for Mr Simon Gerald Hanning on 1 December 2010 (2 pages)
22 June 2015Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to 4 Main Drive Dunton Park Lower Dunton Road Brentwood Essex CM13 3SX on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to 4 Main Drive Dunton Park Lower Dunton Road Brentwood Essex CM13 3SX on 22 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
18 July 2013Secretary's details changed for Mr Lee Hanning on 17 April 2013 (3 pages)
18 July 2013Secretary's details changed for Mr Lee Hanning on 17 April 2013 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (14 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (14 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (14 pages)
21 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (14 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Director's details changed for Simon Hanning on 1 December 2010 (3 pages)
21 June 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
21 June 2011Director's details changed for Simon Hanning on 1 December 2010 (3 pages)
21 June 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
21 June 2011Director's details changed for Simon Hanning on 1 December 2010 (3 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
10 August 2009Registered office changed on 10/08/2009 from 27 st. Cuthberts street bedford bedfordshire MK40 3JG (1 page)
10 August 2009Registered office changed on 10/08/2009 from 27 st. Cuthberts street bedford bedfordshire MK40 3JG (1 page)
8 August 2009Registered office changed on 08/08/2009 from the old gun rooms 17 high street saffron walden CB10 1AT (1 page)
8 August 2009Registered office changed on 08/08/2009 from the old gun rooms 17 high street saffron walden CB10 1AT (1 page)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 February 2009Return made up to 19/12/08; full list of members (3 pages)
10 February 2009Return made up to 19/12/08; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
20 October 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
14 September 2007Registered office changed on 14/09/07 from: unit 2A, utopia village 7 chalcot road london NW1 8LH (1 page)
14 September 2007Registered office changed on 14/09/07 from: unit 2A, utopia village 7 chalcot road london NW1 8LH (1 page)
22 September 2006Registered office changed on 22/09/06 from: 1C church street saffron walden CB10 1JW (1 page)
22 September 2006Registered office changed on 22/09/06 from: 1C church street saffron walden CB10 1JW (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New director appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New secretary appointed (1 page)
4 August 2006Incorporation (8 pages)
4 August 2006Incorporation (8 pages)