Company NameAmusical Productions Limited
Company StatusDissolved
Company Number00304145
CategoryPrivate Limited Company
Incorporation Date17 August 1935(88 years, 9 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Graham Oscar Selinger
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(56 years, 4 months after company formation)
Appointment Duration21 years, 8 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address652 Finchley Road
London
NW11 7NT
Director NameMr Morris Selinger
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(56 years, 4 months after company formation)
Appointment Duration21 years, 8 months (closed 06 August 2013)
RoleCompany Director And Theatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address652 Finchley Road
London
NW11 7NT
Secretary NameMr Morris Selinger
NationalityBritish
StatusClosed
Appointed23 October 2006(71 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address652 Finchley Road
London
NW11 7NT
Director NameMr Roy Hudd
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(56 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 February 2008)
RoleActor
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Stonham Road
Crowfiled
Suffolk
IP6 9TH
Director NameMrs June Sheila Selinger
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(56 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 23 October 2006)
RoleActress
Correspondence Address652 Finchley Road
London
NW11 7NT
Secretary NameMrs June Sheila Selinger
NationalityBritish
StatusResigned
Appointed14 December 1991(56 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 23 October 2006)
RoleCompany Director
Correspondence Address652 Finchley Road
London
NW11 7NT

Location

Registered Address15 Bedford Square
London
WC1B 3JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

3 at £1Mr Morris Selinger
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Application to strike the company off the register (3 pages)
11 April 2013Application to strike the company off the register (3 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 3
(5 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 3
(5 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 January 2010Director's details changed for Mr Graham Oscar Selinger on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Morris Selinger on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Morris Selinger on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Graham Oscar Selinger on 12 January 2010 (2 pages)
13 February 2009Return made up to 14/12/08; full list of members (4 pages)
13 February 2009Return made up to 14/12/08; full list of members (4 pages)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne st london W19 9LA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne st london W19 9LA (1 page)
28 January 2009Accounts made up to 30 June 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2008Accounts made up to 30 June 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 March 2008Appointment Terminated Director roy hudd (1 page)
4 March 2008Appointment terminated director roy hudd (1 page)
21 February 2008Return made up to 14/12/07; no change of members (5 pages)
21 February 2008Return made up to 14/12/07; no change of members (5 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 April 2007Accounts made up to 30 June 2006 (2 pages)
16 February 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 February 2007Return made up to 14/12/06; full list of members (8 pages)
30 January 2007New secretary appointed (1 page)
30 January 2007New secretary appointed (1 page)
24 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
24 February 2006Accounts made up to 30 June 2005 (2 pages)
22 December 2005Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2005Return made up to 14/12/05; full list of members (8 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 April 2005Accounts made up to 30 June 2004 (2 pages)
22 December 2004Return made up to 14/12/04; full list of members (8 pages)
22 December 2004Return made up to 14/12/04; full list of members (8 pages)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 March 2004Accounts made up to 30 June 2003 (2 pages)
11 December 2003Return made up to 14/12/03; full list of members (8 pages)
11 December 2003Return made up to 14/12/03; full list of members (8 pages)
23 December 2002Total exemption full accounts made up to 30 June 2002 (3 pages)
23 December 2002Total exemption full accounts made up to 30 June 2002 (3 pages)
23 December 2002Return made up to 14/12/02; full list of members (8 pages)
23 December 2002Return made up to 14/12/02; full list of members (8 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 April 2002Accounts made up to 30 June 2001 (2 pages)
9 January 2002Return made up to 14/12/01; full list of members (7 pages)
9 January 2002Return made up to 14/12/01; full list of members (7 pages)
23 March 2001Accounts made up to 30 June 2000 (2 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
10 January 2001Return made up to 14/12/00; full list of members (7 pages)
10 January 2001Return made up to 14/12/00; full list of members (7 pages)
28 March 2000Accounts made up to 30 June 1999 (2 pages)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
13 January 2000Return made up to 14/12/99; full list of members (7 pages)
13 January 2000Return made up to 14/12/99; full list of members (7 pages)
8 April 1999Accounts made up to 30 June 1998 (2 pages)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
27 January 1999Return made up to 14/12/98; full list of members (5 pages)
27 January 1999Return made up to 14/12/98; full list of members (5 pages)
20 April 1998Accounts made up to 30 June 1997 (2 pages)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
22 December 1997Return made up to 14/12/97; no change of members (4 pages)
22 December 1997Return made up to 14/12/97; no change of members (4 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
1 May 1997Accounts made up to 30 June 1996 (3 pages)
31 January 1997Return made up to 14/12/96; no change of members (4 pages)
31 January 1997Return made up to 14/12/96; no change of members (4 pages)
12 April 1996Accounts made up to 30 June 1995 (2 pages)
12 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
11 February 1996Return made up to 14/12/95; full list of members (6 pages)
11 February 1996Return made up to 14/12/95; full list of members (6 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1995Accounts made up to 30 June 1994 (3 pages)