Having been setup in 1992, Mayfair Recording Studios Ltd has its registered office in London, it's status is listed as "Liquidation". Hudson, John Richard, Hudson, Kathleen Mary, Mills, Daniel are listed as directors of this business. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUDSON, John Richard | 22 April 1992 | 05 September 2008 | 1 |
HUDSON, Kathleen Mary | 22 April 1992 | 05 September 2008 | 1 |
MILLS, Daniel | 01 November 1999 | 12 September 2006 | 1 |
Document Type | Date | |
---|---|---|
LIQ06 - N/A | 20 June 2019 | |
AD01 - Change of registered office address | 07 June 2019 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2019 | |
4.68 - Liquidator's statement of receipts and payments | 24 October 2018 | |
4.68 - Liquidator's statement of receipts and payments | 29 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 09 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 12 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 04 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 31 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 25 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 14 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 10 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 13 August 2010 | |
LIQ MISC - N/A | 29 March 2010 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 November 2009 | |
LIQ MISC OC - N/A | 30 November 2009 | |
4.40 - N/A | 30 November 2009 | |
2.34B - N/A | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
2.24B - N/A | 16 July 2008 | |
2.24B - N/A | 24 January 2008 | |
2.31B - N/A | 04 January 2008 | |
2.24B - N/A | 25 July 2007 | |
AA - Annual Accounts | 05 June 2007 | |
2.12B - N/A | 05 February 2007 | |
287 - Change in situation or address of Registered Office | 11 January 2007 | |
AAMD - Amended Accounts | 06 October 2006 | |
288b - Notice of resignation of directors or secretaries | 21 September 2006 | |
AA - Annual Accounts | 12 September 2006 | |
395 - Particulars of a mortgage or charge | 25 July 2006 | |
395 - Particulars of a mortgage or charge | 25 July 2006 | |
395 - Particulars of a mortgage or charge | 25 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 2006 | |
AAMD - Amended Accounts | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 17 May 2006 | |
363s - Annual Return | 10 May 2006 | |
AAMD - Amended Accounts | 21 April 2006 | |
AA - Annual Accounts | 04 July 2005 | |
363s - Annual Return | 27 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2005 | |
395 - Particulars of a mortgage or charge | 19 May 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 15 April 2004 | |
395 - Particulars of a mortgage or charge | 09 February 2004 | |
395 - Particulars of a mortgage or charge | 09 February 2004 | |
395 - Particulars of a mortgage or charge | 07 January 2004 | |
395 - Particulars of a mortgage or charge | 07 January 2004 | |
363s - Annual Return | 23 March 2003 | |
AA - Annual Accounts | 30 January 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363a - Annual Return | 13 December 2002 | |
353 - Register of members | 02 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2002 | |
287 - Change in situation or address of Registered Office | 29 August 2002 | |
395 - Particulars of a mortgage or charge | 09 April 2002 | |
395 - Particulars of a mortgage or charge | 09 April 2002 | |
395 - Particulars of a mortgage or charge | 09 April 2002 | |
395 - Particulars of a mortgage or charge | 27 September 2001 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 08 March 2001 | |
AA - Annual Accounts | 08 March 2001 | |
225 - Change of Accounting Reference Date | 08 March 2001 | |
287 - Change in situation or address of Registered Office | 04 July 2000 | |
363s - Annual Return | 22 April 2000 | |
288a - Notice of appointment of directors or secretaries | 29 February 2000 | |
395 - Particulars of a mortgage or charge | 23 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1999 | |
395 - Particulars of a mortgage or charge | 20 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 1999 | |
AA - Annual Accounts | 04 November 1999 | |
363a - Annual Return | 16 July 1999 | |
AUD - Auditor's letter of resignation | 30 June 1999 | |
287 - Change in situation or address of Registered Office | 25 June 1999 | |
AA - Annual Accounts | 23 November 1998 | |
363a - Annual Return | 21 May 1998 | |
AA - Annual Accounts | 15 April 1998 | |
363a - Annual Return | 03 May 1997 | |
395 - Particulars of a mortgage or charge | 12 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1996 | |
395 - Particulars of a mortgage or charge | 27 November 1996 | |
395 - Particulars of a mortgage or charge | 27 November 1996 | |
288 - N/A | 09 May 1996 | |
288 - N/A | 09 May 1996 | |
363a - Annual Return | 01 May 1996 | |
AA - Annual Accounts | 13 December 1995 | |
287 - Change in situation or address of Registered Office | 20 October 1995 | |
AUD - Auditor's letter of resignation | 21 July 1995 | |
395 - Particulars of a mortgage or charge | 27 April 1995 | |
363x - Annual Return | 27 March 1995 | |
AA - Annual Accounts | 27 March 1995 | |
395 - Particulars of a mortgage or charge | 21 March 1995 | |
287 - Change in situation or address of Registered Office | 13 October 1994 | |
AA - Annual Accounts | 15 September 1994 | |
363s - Annual Return | 03 May 1994 | |
363s - Annual Return | 29 April 1993 | |
RESOLUTIONS - N/A | 02 April 1993 | |
RESOLUTIONS - N/A | 02 April 1993 | |
RESOLUTIONS - N/A | 02 April 1993 | |
RESOLUTIONS - N/A | 02 April 1993 | |
RESOLUTIONS - N/A | 02 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 1993 | |
287 - Change in situation or address of Registered Office | 28 January 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 July 1992 | |
287 - Change in situation or address of Registered Office | 31 May 1992 | |
RESOLUTIONS - N/A | 18 May 1992 | |
288 - N/A | 06 May 1992 | |
CERTNM - Change of name certificate | 05 May 1992 | |
NEWINC - New incorporation documents | 31 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 July 2006 | Outstanding |
N/A |
Charge over credit balance | 11 July 2006 | Outstanding |
N/A |
Debenture | 11 July 2006 | Outstanding |
N/A |
Legal charge | 18 May 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 24 December 2004 | Outstanding |
N/A |
Debenture | 28 January 2004 | Outstanding |
N/A |
Chattel mortgage | 28 January 2004 | Outstanding |
N/A |
Debenture | 29 December 2003 | Fully Satisfied |
N/A |
Legal mortgage | 29 December 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 28 March 2002 | Fully Satisfied |
N/A |
Deed of mortgage | 28 March 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 28 March 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 25 September 2001 | Fully Satisfied |
N/A |
Legal charge | 03 December 1999 | Fully Satisfied |
N/A |
Debenture | 17 November 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 10 March 1997 | Fully Satisfied |
N/A |
Legal charge | 27 November 1996 | Fully Satisfied |
N/A |
Mortgage | 27 November 1996 | Fully Satisfied |
N/A |
Corporate mortgage | 11 April 1995 | Fully Satisfied |
N/A |
Debenture | 03 March 1995 | Fully Satisfied |
N/A |