Company NameResonance Records Ltd
Company StatusDissolved
Company Number07945140
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Max Daniel Chapman
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleDJ
Country of ResidenceUnited Kingdom
Correspondence Address57 The Street
Little Clacton
Clacton-On-Sea
CO16 9LB
Director NameMr Aj Christou
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleDJ
Country of ResidenceEngland
Correspondence Address20 Monarch Drive
Northwich
CW9 8TH
Director NameMr Mark Horsfall
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleDJ
Country of ResidenceEngland
Correspondence Address44 Priory Chase
Nelson
BB9 0NT

Contact

Websitewww.resonancerecords.co.uk

Location

Registered Address57 The Street
Little Clacton
Essex
CO16 9LB
RegionEast of England
ConstituencyClacton
CountyEssex
ParishLittle Clacton
WardLittle Clacton and Weeley
Built Up AreaLittle Clacton

Shareholders

33 at £1A.j. Christou
33.33%
Ordinary
33 at £1Mark Horsfall
33.33%
Ordinary
33 at £1Max Chapman
33.33%
Ordinary

Financials

Year2014
Net Worth-£400
Cash£143
Current Liabilities£543

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
18 February 2015Termination of appointment of Aj Christou as a director on 31 January 2015 (2 pages)
18 February 2015Termination of appointment of Aj Christou as a director on 31 January 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 November 2014Termination of appointment of Mark Horsfall as a director on 14 November 2014 (2 pages)
20 November 2014Termination of appointment of Mark Horsfall as a director on 14 November 2014 (2 pages)
10 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 99
(5 pages)
10 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 99
(5 pages)
31 March 2014Registered office address changed from 20 Monarch Drive Northwich CW9 8TH England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 20 Monarch Drive Northwich CW9 8TH England on 31 March 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
10 February 2012Incorporation (26 pages)
10 February 2012Incorporation (26 pages)