PLASTIC HEAD MUSIC DISTRIBUTION LIMITED
WALLINGFORD

Hellopages » Oxfordshire » South Oxfordshire » OX10 9DA

Company number 02244540
Status Active
Incorporation Date 15 April 1988
Company Type Private Limited Company
Address AVTECH HOUSE, HITHERCROFT, WALLINGFORD, OXFORDSHIRE, OX10 9DA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of PLASTIC HEAD MUSIC DISTRIBUTION LIMITED are www.plasticheadmusicdistribution.co.uk, and www.plastic-head-music-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Radley Rail Station is 7.5 miles; to Pangbourne Rail Station is 8.1 miles; to Tilehurst Rail Station is 9.9 miles; to Reading West Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plastic Head Music Distribution Limited is a Private Limited Company. The company registration number is 02244540. Plastic Head Music Distribution Limited has been working since 15 April 1988. The present status of the company is Active. The registered address of Plastic Head Music Distribution Limited is Avtech House Hithercroft Wallingford Oxfordshire Ox10 9da. . SUTCLIFFE, Elaine Ann is a Secretary of the company. BEATTY, Stephen Graeme is a Director of the company. SUTCLIFFE, Elaine Ann is a Director of the company. Secretary BEATTY, Amelia, Company Secretary has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
SUTCLIFFE, Elaine Ann
Appointed Date: 30 August 1994

Director

Director
SUTCLIFFE, Elaine Ann
Appointed Date: 13 August 1993
67 years old

Resigned Directors

Secretary
BEATTY, Amelia, Company Secretary
Resigned: 30 August 1994

Persons With Significant Control

Mr Stephen Graeme Beatty
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Elaine Ann Sutcliffe
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLASTIC HEAD MUSIC DISTRIBUTION LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

15 Feb 2016
Director's details changed for Ms Elaine Ann Sutcliffe on 15 February 2016
15 Feb 2016
Secretary's details changed for Ms Elaine Ann Sutcliffe on 15 February 2016
...
... and 88 more events
31 May 1988
Accounting reference date notified as 31/12

28 Apr 1988
Secretary resigned;director resigned

28 Apr 1988
Memorandum and Articles of Association

28 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1988
Incorporation

PLASTIC HEAD MUSIC DISTRIBUTION LIMITED Charges

11 June 2012
Debenture
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2010
Charge of deposit
Delivered: 31 July 2010
Status: Satisfied on 13 September 2012
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
14 September 2006
Direct and third party legal charge (trustee and beneficiary)
Delivered: 20 September 2006
Status: Satisfied on 31 August 2012
Persons entitled: National Westminster Bank PLC
Description: Avtech house rockfort indutrial estate hithercroft road…
14 September 2006
Direct and third party legal charge (trustee and beneficiary)
Delivered: 20 September 2006
Status: Satisfied on 31 August 2012
Persons entitled: National Westminster Bank PLC
Description: Avtech house rockfort industrial estate hithercroft road…
15 August 2006
Debenture
Delivered: 17 August 2006
Status: Satisfied on 16 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1996
Assignment
Delivered: 25 April 1996
Status: Satisfied on 21 November 2006
Persons entitled: Barclays Bank PLC
Description: All monies due or owing from time to time becoming due or…
11 October 1991
Debenture
Delivered: 25 October 1991
Status: Satisfied on 21 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…