About

Registered Number: 00502532
Date of Incorporation: 20/12/1951 (72 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 4 months ago)
Registered Address: 101 Queen Caroline Street, London, W6 9BN,

 

Founded in 1951, The Association of Professional Recording Services Ltd are based in London, it's status is listed as "Dissolved". We don't know the number of employees at the business. The current directors of The Association of Professional Recording Services Ltd are listed as Vaughan, Philip Lewis, Banks, Mike, Batchelor, Myrtle Eva, Bateman, Julie, Bhogal, Moni, Buchanan, Christopher Maitland, Cook, Nicholas, Cuthbertson, Timothy Hugh, Fielder, Peter John, Fisher, David Martin, Foster, William Francis, Gittins, Thomas Richard, Hamilton-smith, David, Hollebone, Christopher John, Horton, Natalie, Keep, Timothy David Edward, Kennedy, Maryan Elizabeth, Neal, David Keith, Seagger, Peter Edward, Ward, David, Wegg, Patricia Mary Elizabeth Lorneille, Wilsher, Jim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Mike 27 October 2011 23 September 2014 1
BATCHELOR, Myrtle Eva N/A 27 October 1992 1
BATEMAN, Julie 27 October 2011 12 February 2014 1
BHOGAL, Moni 05 November 1996 01 January 2001 1
BUCHANAN, Christopher Maitland 03 September 2003 01 December 2008 1
COOK, Nicholas 16 April 2008 20 January 2016 1
CUTHBERTSON, Timothy Hugh N/A 22 October 1991 1
FIELDER, Peter John 01 January 1999 01 January 2008 1
FISHER, David Martin N/A 03 September 2003 1
FOSTER, William Francis N/A 30 July 1992 1
GITTINS, Thomas Richard 06 September 1994 23 April 1996 1
HAMILTON-SMITH, David 03 September 2003 08 January 2008 1
HOLLEBONE, Christopher John N/A 24 September 1996 1
HORTON, Natalie 22 September 2004 01 June 2008 1
KEEP, Timothy David Edward 21 April 2008 26 November 2009 1
KENNEDY, Maryan Elizabeth 27 September 2004 31 December 2005 1
NEAL, David Keith 30 June 1992 08 July 1997 1
SEAGGER, Peter Edward 30 June 1992 21 January 1997 1
WARD, David N/A 01 July 2016 1
WEGG, Patricia Mary Elizabeth Lorneille 01 January 2008 02 November 2015 1
WILSHER, Jim 12 May 1992 23 April 1996 1
Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Philip Lewis N/A 01 October 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 05 November 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 28 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 21 April 2017
AD01 - Change of registered office address 28 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AD01 - Change of registered office address 16 February 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 23 January 2017
CS01 - N/A 14 September 2016
AD01 - Change of registered office address 14 September 2016
TM01 - Termination of appointment of director 25 July 2016
AD01 - Change of registered office address 25 July 2016
TM01 - Termination of appointment of director 04 June 2016
TM01 - Termination of appointment of director 04 June 2016
TM01 - Termination of appointment of director 04 June 2016
TM01 - Termination of appointment of director 04 June 2016
TM02 - Termination of appointment of secretary 04 June 2016
AA01 - Change of accounting reference date 19 February 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 20 October 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 27 September 2013
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 28 September 2012
CH01 - Change of particulars for director 28 September 2012
CH01 - Change of particulars for director 28 September 2012
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH04 - Change of particulars for corporate secretary 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 27 July 2010
TM01 - Termination of appointment of director 18 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
TM01 - Termination of appointment of director 12 October 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 19 September 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
AA - Annual Accounts 16 December 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 12 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
AA - Annual Accounts 09 November 2000
287 - Change in situation or address of Registered Office 09 August 2000
AA - Annual Accounts 29 October 1999
287 - Change in situation or address of Registered Office 27 May 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 17 September 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
RESOLUTIONS - N/A 06 November 1997
MEM/ARTS - N/A 06 November 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 08 September 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
363s - Annual Return 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 07 November 1995
288 - N/A 07 November 1995
AA - Annual Accounts 06 September 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 20 September 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 16 September 1993
288 - N/A 16 September 1993
288 - N/A 09 March 1993
363s - Annual Return 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
RESOLUTIONS - N/A 23 October 1992
MEM/ARTS - N/A 23 October 1992
AA - Annual Accounts 18 October 1992
RESOLUTIONS - N/A 11 December 1991
363b - Annual Return 30 September 1991
AA - Annual Accounts 27 July 1991
288 - N/A 23 July 1991
363a - Annual Return 09 July 1991
288 - N/A 08 July 1991
CERTNM - Change of name certificate 17 August 1990
AA - Annual Accounts 14 August 1990
287 - Change in situation or address of Registered Office 14 August 1990
395 - Particulars of a mortgage or charge 19 July 1990
288 - N/A 06 October 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
288 - N/A 09 March 1989
AA - Annual Accounts 08 March 1989
AUD - Auditor's letter of resignation 22 November 1988
363 - Annual Return 20 October 1988
AA - Annual Accounts 05 January 1988
288 - N/A 04 December 1987
363 - Annual Return 24 November 1987
AA - Annual Accounts 07 February 1987
287 - Change in situation or address of Registered Office 24 January 1987
363 - Annual Return 24 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.