SANCTUARY RECORDS LIMITED

Register to unlock more data on OkredoRegister

SANCTUARY RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02694276

Incorporation date

04/03/1992

Size

Dormant

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1992)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon15/12/2014
Application to strike the company off the register
dot icon05/11/2014
Director's details changed for Maximilian Dressendoerfer on 2014-10-17
dot icon04/11/2014
Director's details changed for Mr Mark David Ranyard on 2014-10-17
dot icon28/09/2014
Accounts made up to 2013-12-31
dot icon27/08/2014
Statement by directors
dot icon27/08/2014
Statement of capital on 2014-08-28
dot icon27/08/2014
Solvency statement dated 27/08/14
dot icon27/08/2014
Resolutions
dot icon14/08/2014
Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB
dot icon13/08/2014
Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB
dot icon31/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon09/09/2013
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 2013-09-10
dot icon22/05/2013
Appointment of Mr Mark David Ranyard as a director on 2013-04-30
dot icon22/05/2013
Appointment of Maximilian Dressendoerfer as a director on 2013-04-30
dot icon22/05/2013
Appointment of John Leslie Dobinson as a director on 2013-04-30
dot icon22/05/2013
Termination of appointment of Timothy Spencer Smith as a director on 2013-04-30
dot icon09/05/2013
Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 2013-05-10
dot icon24/04/2013
Accounts made up to 2012-12-31
dot icon10/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon20/11/2012
Termination of appointment of Richard Michael Constant as a director on 2012-11-21
dot icon20/11/2012
Termination of appointment of Andrew Brown as a director on 2012-11-21
dot icon20/11/2012
Termination of appointment of Abolanle Abioye as a secretary on 2012-11-21
dot icon20/11/2012
Appointment of Timothy Spencer Smith as a director on 2012-11-21
dot icon20/11/2012
Termination of appointment of Boyd Johnston Muir as a director on 2012-11-21
dot icon13/11/2012
Memorandum and Articles of Association
dot icon13/11/2012
Resolutions
dot icon05/11/2012
Secretary's details changed for Mrs Abolanle Abioye on 2012-11-06
dot icon30/10/2012
Director's details changed for Mr Andrew Brown on 2012-10-31
dot icon30/10/2012
Director's details changed for Mr Richard Michael Constant on 2012-10-31
dot icon19/09/2012
Register(s) moved to registered inspection location
dot icon16/09/2012
Director's details changed for Boyd Johnston Muir on 2012-09-14
dot icon05/09/2012
Register inspection address has been changed
dot icon04/04/2012
Accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon21/11/2011
Registered office address changed from 1 Sussex Place London W6 9EA on 2011-11-22
dot icon20/09/2011
Appointment of Andrew Brown as a director on 2011-09-13
dot icon30/03/2011
Accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon25/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon05/04/2010
Accounts made up to 2009-12-31
dot icon17/08/2009
Auditor's resignation
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 05/03/09; full list of members
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon06/05/2008
Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
dot icon23/04/2008
Director appointed richard michael constant
dot icon23/04/2008
Director appointed boyd johnston muir
dot icon23/04/2008
Appointment terminated director paul wallace
dot icon26/03/2008
Full accounts made up to 2007-09-30
dot icon05/03/2008
Return made up to 05/03/08; full list of members
dot icon06/01/2008
Director resigned
dot icon14/10/2007
Secretary resigned
dot icon14/10/2007
New secretary appointed
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon14/03/2007
New director appointed
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
New secretary appointed
dot icon06/03/2007
Return made up to 05/03/07; full list of members
dot icon06/03/2007
Secretary resigned
dot icon03/10/2006
Full accounts made up to 2005-09-30
dot icon06/07/2006
Director resigned
dot icon14/05/2006
New director appointed
dot icon01/05/2006
Director resigned
dot icon01/05/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon09/04/2006
Return made up to 05/03/06; full list of members
dot icon24/08/2005
Full accounts made up to 2004-09-30
dot icon13/04/2005
Return made up to 05/03/05; full list of members
dot icon27/07/2004
Full accounts made up to 2003-09-30
dot icon24/05/2004
Director resigned
dot icon14/03/2004
Return made up to 05/03/04; full list of members
dot icon30/06/2003
Full accounts made up to 2002-09-30
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon06/04/2003
Director resigned
dot icon10/03/2003
Return made up to 05/03/03; no change of members
dot icon26/06/2002
Particulars of mortgage/charge
dot icon13/03/2002
Return made up to 05/03/02; no change of members
dot icon12/03/2002
Full accounts made up to 2001-09-30
dot icon19/02/2002
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
Full accounts made up to 2000-09-30
dot icon22/03/2001
Return made up to 05/03/01; full list of members
dot icon29/08/2000
Particulars of mortgage/charge
dot icon27/04/2000
Full accounts made up to 1999-09-30
dot icon03/04/2000
Return made up to 05/03/00; no change of members
dot icon06/10/1999
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon06/10/1999
Re-registration of Memorandum and Articles
dot icon06/10/1999
Application for reregistration from PLC to private
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon15/07/1999
Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge rd london W2 6BB
dot icon08/07/1999
Particulars of mortgage/charge
dot icon17/06/1999
Director's particulars changed
dot icon26/05/1999
New director appointed
dot icon09/05/1999
Director's particulars changed
dot icon27/04/1999
Return made up to 05/03/99; bulk list available separately
dot icon22/04/1999
Full accounts made up to 1998-09-30
dot icon16/11/1998
Particulars of mortgage/charge
dot icon05/11/1998
Particulars of mortgage/charge
dot icon04/11/1998
Director resigned
dot icon30/10/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1998
Declaration of satisfaction of mortgage/charge
dot icon03/09/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon03/08/1998
Director resigned
dot icon02/08/1998
Full group accounts made up to 1997-12-31
dot icon20/07/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon09/05/1998
Director's particulars changed
dot icon01/04/1998
Return made up to 05/03/98; bulk list available separately
dot icon22/12/1997
Ad 03/12/97--------- £ si [email protected]=850 £ ic 98307/99157
dot icon09/11/1997
Resolutions
dot icon09/11/1997
Resolutions
dot icon18/09/1997
Particulars of mortgage/charge
dot icon15/09/1997
Particulars of mortgage/charge
dot icon10/09/1997
Director's particulars changed
dot icon28/07/1997
Full group accounts made up to 1996-12-31
dot icon05/05/1997
Ad 22/04/97--------- premium £ si [email protected]=2307 £ ic 96000/98307
dot icon25/03/1997
Particulars of mortgage/charge
dot icon13/03/1997
Return made up to 05/03/97; bulk list available separately
dot icon25/02/1997
Auditor's resignation
dot icon02/02/1997
Ad 13/12/96--------- £ si [email protected]=46000 £ ic 50000/96000
dot icon20/01/1997
Director's particulars changed
dot icon18/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Conve 12/12/96
dot icon05/01/1997
£ nc 50000/200000 12/12/96
dot icon19/12/1996
Prospectus
dot icon12/12/1996
New director appointed
dot icon11/12/1996
Ad 05/12/96--------- £ si 48000@1=48000 £ ic 2000/50000
dot icon11/12/1996
Nc inc already adjusted 05/12/96
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon10/12/1996
Certificate of re-registration from Private to Public Limited Company
dot icon10/12/1996
Auditor's report
dot icon10/12/1996
Auditor's statement
dot icon10/12/1996
Balance Sheet
dot icon10/12/1996
Re-registration of Memorandum and Articles
dot icon10/12/1996
Declaration on reregistration from private to PLC
dot icon10/12/1996
Application for reregistration from private to PLC
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon02/12/1996
Ad 28/11/96--------- £ si 40@1=40 £ ic 1960/2000
dot icon02/12/1996
Ad 28/11/96--------- £ si 1860@1=1860 £ ic 100/1960
dot icon02/12/1996
Resolutions
dot icon02/12/1996
Resolutions
dot icon02/12/1996
Resolutions
dot icon02/12/1996
£ nc 100/2000 28/11/96
dot icon18/11/1996
Director resigned
dot icon05/11/1996
Resolutions
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon21/10/1996
Director resigned
dot icon13/10/1996
Director resigned
dot icon08/10/1996
New director appointed
dot icon06/10/1996
Director's particulars changed
dot icon29/07/1996
New director appointed
dot icon13/03/1996
Return made up to 05/03/96; no change of members
dot icon03/12/1995
Secretary's particulars changed
dot icon22/10/1995
Full accounts made up to 1994-12-31
dot icon27/04/1995
New director appointed
dot icon16/03/1995
Return made up to 05/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Auditor's resignation
dot icon13/12/1994
New secretary appointed;director resigned
dot icon13/12/1994
New director appointed
dot icon29/11/1994
Ad 16/11/94--------- £ si 98@1=98 £ ic 2/100
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon30/09/1994
Particulars of mortgage/charge
dot icon22/06/1994
Certificate of change of name
dot icon22/06/1994
Certificate of change of name
dot icon21/03/1994
Secretary's particulars changed;director's particulars changed
dot icon21/03/1994
Return made up to 05/03/94; no change of members
dot icon30/10/1993
Resolutions
dot icon30/10/1993
Resolutions
dot icon30/10/1993
Resolutions
dot icon13/10/1993
Accounts made up to 1992-12-31
dot icon03/10/1993
Director's particulars changed
dot icon03/03/1993
Secretary's particulars changed;director's particulars changed
dot icon03/03/1993
Return made up to 05/03/93; full list of members
dot icon28/09/1992
Resolutions
dot icon19/03/1992
Accounting reference date notified as 31/12
dot icon16/03/1992
New director appointed
dot icon16/03/1992
New secretary appointed;new director appointed
dot icon16/03/1992
Registered office changed on 17/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smallwood, Roderick Charles
Director
23/04/1995 - 09/10/1996
51
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/03/1992 - 04/03/1992
16011
Constant, Richard Michael
Director
19/03/2008 - 20/11/2012
174
London Law Services Limited
Nominee Director
04/03/1992 - 04/03/1992
15403
Brown, Andrew
Director
12/09/2011 - 20/11/2012
130

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SANCTUARY RECORDS LIMITED

SANCTUARY RECORDS LIMITED is an(a) Dissolved company incorporated on 04/03/1992 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SANCTUARY RECORDS LIMITED?

toggle

SANCTUARY RECORDS LIMITED is currently Dissolved. It was registered on 04/03/1992 and dissolved on 06/04/2015.

Where is SANCTUARY RECORDS LIMITED located?

toggle

SANCTUARY RECORDS LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does SANCTUARY RECORDS LIMITED do?

toggle

SANCTUARY RECORDS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for SANCTUARY RECORDS LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.