Company NamePharos Records Limited
Company StatusDissolved
Company Number04073131
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 6 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)
Previous NameTempleco 500 Limited

Business Activity

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

Directors

Director NameMr Pan Christos Lemos
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(1 month, 2 weeks after company formation)
Appointment Duration18 years, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gibson Booth, New Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Secretary NameNirad Pragasam
NationalityBritish
StatusClosed
Appointed01 January 2004(3 years, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 17 September 2019)
RoleCompany Director
Correspondence Address6 Cosmur Close
London
W12 9SF
Director NameMr Victor Downes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2004)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address47 Roxwell Road
London
W12 9QE
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressC/O Gibson Booth, New Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches4 other UK companies use this postal address

Shareholders

999 at £1Pandelis Christos Lemos
99.90%
Ordinary
1 at £1Victor Downes
0.10%
Ordinary

Financials

Year2014
Net Worth-£144,285
Cash£495
Current Liabilities£155,955

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
25 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 June 2019Application to strike the company off the register (1 page)
15 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
30 June 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to C/O Gibson Booth, New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 30 June 2018 (1 page)
1 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000
(3 pages)
10 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000
(3 pages)
30 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(3 pages)
30 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Director's details changed for Mr Pandelis Christos Lemos on 5 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Pandelis Christos Lemos on 5 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Pandelis Christos Lemos on 5 September 2014 (2 pages)
28 August 2014Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to 27 Old Gloucester Street London WC1N 3AX on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to 27 Old Gloucester Street London WC1N 3AX on 28 August 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 April 2010Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page)
20 April 2010Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page)
8 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
30 April 2009Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP united kingdom (1 page)
30 April 2009Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP united kingdom (1 page)
20 April 2009Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
20 April 2009Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2008Return made up to 18/09/08; full list of members (3 pages)
8 December 2008Director's change of particulars / pandelis lemos / 18/09/2008 (2 pages)
8 December 2008Director's change of particulars / pandelis lemos / 18/09/2008 (2 pages)
8 December 2008Return made up to 18/09/08; full list of members (3 pages)
5 December 2008Secretary's change of particulars / nirad pragasam / 05/12/2008 (1 page)
5 December 2008Secretary's change of particulars / nirad pragasam / 05/12/2008 (1 page)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Registered office changed on 12/05/2008 from 247 ballards lane finchley london N3 1NG (1 page)
12 May 2008Registered office changed on 12/05/2008 from 247 ballards lane finchley london N3 1NG (1 page)
27 February 2008Return made up to 18/09/07; full list of members (3 pages)
27 February 2008Return made up to 18/09/07; full list of members (3 pages)
14 November 2007Ad 24/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 November 2007Ad 24/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Return made up to 18/09/06; full list of members (6 pages)
15 May 2007Return made up to 18/09/06; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 November 2005Return made up to 18/09/05; full list of members (6 pages)
23 November 2005Return made up to 18/09/05; full list of members (6 pages)
1 November 2004Return made up to 18/09/04; full list of members (6 pages)
1 November 2004Return made up to 18/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 February 2004Registered office changed on 12/02/04 from: 16 old bailey london EC4M 7EG (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 16 old bailey london EC4M 7EG (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
26 September 2003Return made up to 18/09/03; full list of members (5 pages)
26 September 2003Return made up to 18/09/03; full list of members (5 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 September 2002Return made up to 18/09/02; full list of members (5 pages)
27 September 2002Return made up to 18/09/02; full list of members (5 pages)
24 September 2001Return made up to 18/09/01; full list of members (6 pages)
24 September 2001Return made up to 18/09/01; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: 16 old bailey london EC4M 7EG (1 page)
13 February 2001Registered office changed on 13/02/01 from: 16 old bailey london EC4M 7EG (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
22 January 2001Registered office changed on 22/01/01 from: 247 ballards lane finchley london N3 1NG (1 page)
22 January 2001Registered office changed on 22/01/01 from: 247 ballards lane finchley london N3 1NG (1 page)
21 December 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
21 December 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: 12 gough square london EC4A 3DW (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Registered office changed on 04/12/00 from: 12 gough square london EC4A 3DW (1 page)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
18 October 2000Company name changed templeco 500 LIMITED\certificate issued on 19/10/00 (2 pages)
18 October 2000Company name changed templeco 500 LIMITED\certificate issued on 19/10/00 (2 pages)
18 September 2000Incorporation (20 pages)
18 September 2000Incorporation (20 pages)