Company NameKitchen Music Limited
Company StatusDissolved
Company Number02609731
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 10 months ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)
Previous NameSpacepulse Limited

Business Activity

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

Directors

Director NameMr Keith Armstrong
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 weeks, 4 days after company formation)
Appointment Duration23 years (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Moor Court
Westfield
Newcastle Upon Tyne
NE3 4YD
Secretary NameMr Keith Armstrong
NationalityBritish
StatusClosed
Appointed31 May 1991(2 weeks, 4 days after company formation)
Appointment Duration23 years (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Moor Court
Westfield
Newcastle Upon Tyne
NE3 4YD
Director NameMr Paul Ludford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1991(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 1992)
RoleConcert Promoter & Entertainers Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklea Villas
Stocksfield
Northumberland
NE43 7QD
Director NameMr Philip Peter Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address5 Ravensworth Terrace
Summerhill Square
Newcastle Upon Tyne
NE4 6AU
Director NameAnne McGuinness
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(12 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lisle Grove
Wallsend
Tyne & Wear
NE28 0LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Famous Building
1 Archbold Terrace
Newcastle Upon Tyne
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

90 at £1Soul Kitchens LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,125
Cash£2,085
Current Liabilities£14,237

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
28 January 2014Termination of appointment of Anne Mcguinness as a director (1 page)
21 January 2014Registered office address changed from Saint Thomas Street Stables Saint Thomas Street Newcastle upon Tyne NE1 4LE on 21 January 2014 (1 page)
13 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 90
(5 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Return made up to 13/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 May 2008Return made up to 13/05/08; full list of members (3 pages)
20 August 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
15 June 2006Return made up to 13/05/06; full list of members (7 pages)
31 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
19 July 2005Return made up to 13/05/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 July 2004Return made up to 13/05/04; full list of members (7 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
21 November 2003Registered office changed on 21/11/03 from: st thomas street stables st thomas street newcastle upon tyne NE1 4LE (1 page)
8 October 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
11 July 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
5 July 2003Return made up to 13/05/03; full list of members (7 pages)
28 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
25 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
24 July 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Full accounts made up to 31 May 1999 (8 pages)
5 July 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
4 June 1998Return made up to 13/05/98; no change of members
  • 363(287) ‐ Registered office changed on 04/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
5 June 1997Return made up to 13/05/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
13 June 1996Return made up to 13/05/96; full list of members (6 pages)
19 October 1995Secretary's particulars changed (2 pages)
4 July 1995Return made up to 13/05/95; no change of members (6 pages)
4 July 1995Accounts for a small company made up to 31 May 1994 (7 pages)
4 July 1995Return made up to 13/05/94; no change of members (6 pages)
18 October 1994Final Gazette dissolved via compulsory strike-off (1 page)
28 June 1994First Gazette notice for compulsory strike-off (1 page)
14 December 1993Full accounts made up to 31 May 1993 (7 pages)
1 June 1993Return made up to 13/05/93; full list of members (6 pages)
11 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1993Full accounts made up to 31 May 1992 (7 pages)
28 August 1992Director resigned (2 pages)
10 June 1992Return made up to 13/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 1991Memorandum and Articles of Association (7 pages)
30 June 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 June 1991Director resigned;new director appointed (2 pages)
30 June 1991Director resigned;new director appointed (2 pages)