Company NameForrest Boombox Records Limited
Company StatusDissolved
Company NumberSC495628
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 2 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher David Trainer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Marc Valentine Keenan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2015(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 21 August 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr John Ignatius McLaughlin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2015(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Boombox, Studio 18 St. George's Studios
93-97 St. George's Road
Glasgow
G3 6JA
Scotland
Director NameMrs Sharon McLaughlin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(11 months after company formation)
Appointment Duration2 years, 8 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Raymond Ellis Blin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(2 weeks, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Boombox, Studio 18 St. George's Studios
93-97 St. George's Road
Glasgow
G3 6JA
Scotland

Contact

Websiteforrest-group-media.co.uk

Location

Registered Address7 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
25 May 2018Application to strike the company off the register (3 pages)
1 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
23 December 2015Appointment of Mrs Sharon Mclaughlin as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mrs Sharon Mclaughlin as a director on 23 December 2015 (2 pages)
17 December 2015Termination of appointment of Raymond Ellis Blin as a director on 17 November 2015 (1 page)
17 December 2015Termination of appointment of Raymond Ellis Blin as a director on 17 November 2015 (1 page)
19 February 2015Appointment of Mr Marc Valentine Keenan as a director on 5 February 2015 (2 pages)
19 February 2015Appointment of Mr Marc Valentine Keenan as a director on 5 February 2015 (2 pages)
19 February 2015Appointment of Mr Marc Valentine Keenan as a director on 5 February 2015 (2 pages)
18 February 2015Appointment of Mr. Raymond Ellis Blin as a director on 5 February 2015 (2 pages)
18 February 2015Appointment of Mr John Ignatius Mclaughlin as a director on 5 February 2015 (2 pages)
18 February 2015Appointment of Mr John Ignatius Mclaughlin as a director on 5 February 2015 (2 pages)
18 February 2015Appointment of Mr. Raymond Ellis Blin as a director on 5 February 2015 (2 pages)
18 February 2015Appointment of Mr. Raymond Ellis Blin as a director on 5 February 2015 (2 pages)
18 February 2015Appointment of Mr John Ignatius Mclaughlin as a director on 5 February 2015 (2 pages)
16 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(6 pages)
16 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(6 pages)
16 February 2015Change of share class name or designation (2 pages)
16 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(6 pages)
16 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 February 2015Change of share class name or designation (2 pages)
16 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)