Company NameExpress Music Limited
Company StatusDissolved
Company Number00316781
CategoryPrivate Limited Company
Incorporation Date23 July 1936(87 years, 9 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameWorld Copyrights Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Andrew Lewis Hepworth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(68 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 25 May 2010)
RoleDistribution Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr Richard Malcolm King
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(68 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 25 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Secretary NameAndrew George Ropek
NationalityBritish
StatusClosed
Appointed01 October 2005(69 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NamePeter Herbert Campbell Reichardt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(54 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1992)
RoleManaging Director
Correspondence AddressMillwood House
East Street St Georges Hill
Weybridge
Surrey
KT13 0LF
Director NameJohn Hammond
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(54 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 March 1998)
RoleFinancial Director
Correspondence Address16 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NP
Director NameRonald Alfred Alois Fry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(54 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 March 1998)
RoleMusic Publisher
Correspondence Address1 Rookery Farm
Sole Street Road
Cobham
Kent
DA12 3AR
Director NameTerence John Foster-Key
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(54 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1992)
RoleFinance Director
Correspondence AddressMeads End Ye Meads
Taplow
Bucks
Director NameKevin Raymond Boyd-Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(54 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1992)
RoleAccountant
Correspondence AddressUnit 15/16 Woodford Trading
Estate
Woodford Green
Essex
IG8 8HN
Director NameJohn Brunning
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(54 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1993)
RoleLegal Executive
Correspondence Address129 Park Street
London
W1Y 3FA
Secretary NameRonald Alfred Alois Fry
NationalityBritish
StatusResigned
Appointed28 March 1991(54 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 1994)
RoleMusic Publisher
Correspondence Address1 Rookery Farm
Sole Street Road
Cobham
Kent
DA12 3AR
Secretary NameSusanna Maria Skinner
NationalityBritish
StatusResigned
Appointed09 May 1994(57 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 August 2002)
RoleSecretary
Correspondence Address112 Augustus Road
London
SW19 6ER
Director NameMr Trevor Callaghan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(61 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1998)
RoleAccountant
Correspondence Address1 Manor Road
Barnet
Hertfordshire
EN5 2LH
Director NamePaul Anthony Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(62 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2002)
RoleCompany Director
Correspondence Address7 St Marys Court
Birch Grove
Potters Bar
Hertfordshire
EN6 1ST
Director NamePeter Algernon Woodhead
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(62 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressOak Mews
26 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameBarry William Hitchens
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed11 January 2000(63 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Effingham Road
Long Ditton
Surrey
KT6 5JY
Director NameFred Steven Anton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(63 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2005)
RoleExecutive
Correspondence Address866 Lilac Drive
Boca Raton
Florida 33487
United States
Director NameJane Mary Dyball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(65 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2005)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address21 Valetta Road
London
W3 7TQ
Director NameMr Michael Anthony Lavin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(65 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Denham Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0ET
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed02 August 2002(66 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameJane Mary Dyball
NationalityBritish
StatusResigned
Appointed01 March 2004(67 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address21 Valetta Road
London
W3 7TQ
Director NameIris Phyllis Manus
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(68 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RoleExec Secretary
Correspondence Address9376 Readcrest Drive
Los Angeles
California 90210
Foreign
Director NameMorton Louis Manus
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(68 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RolePresident
Correspondence Address9376 Readcrest Drive
Los Angeles
California 90210
Foreign
Director NameRon Lindsey Manus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(68 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RoleVice President
Correspondence Address8440 Brier Drive
Los Angeles
California 90046
Foreign
Director NameSteven Howard Manus
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(68 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RoleChief Officer
Correspondence Address10165 La Canada Way
Sunland
California 91040
United States
Secretary NameSteven Howard Manus
NationalityAmerican
StatusResigned
Appointed31 May 2005(68 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RoleChief Officer
Correspondence Address10165 La Canada Way
Sunland
California 91040
United States
Director NameHarold Mark Raver
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(68 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2006)
RoleFinancial Director
Correspondence Address28 Lakeland Close
Chigwell
Essex
IG7 4QU
Secretary NameHarold Mark Raver
NationalityBritish
StatusResigned
Appointed01 July 2005(68 years, 12 months after company formation)
Appointment Duration3 months (resigned 30 September 2005)
RoleFinancial Director
Correspondence Address28 Lakeland Close
Chigwell
Essex
IG7 4QU
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2004(67 years, 12 months after company formation)
Appointment Duration11 months (resigned 31 May 2005)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressBloomsbury House
74-77 Great Russell Street
London
WC1B 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

500 at 1International Music Publications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2009Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages)
3 December 2009Director's details changed for John Andrew Lewis Hepworth on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
3 December 2009Director's details changed for John Andrew Lewis Hepworth on 1 December 2009 (2 pages)
3 December 2009Director's details changed for John Andrew Lewis Hepworth on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
28 February 2009Accounts made up to 31 March 2008 (2 pages)
28 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 3 queen square london WC1N 3AU (1 page)
20 January 2009Registered office changed on 20/01/2009 from 3 queen square london WC1N 3AU (1 page)
3 September 2008Return made up to 17/07/08; full list of members (3 pages)
3 September 2008Return made up to 17/07/08; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 June 2008Accounts made up to 31 March 2007 (2 pages)
22 October 2007Return made up to 17/07/07; full list of members (2 pages)
22 October 2007Return made up to 17/07/07; full list of members (2 pages)
22 February 2007Accounts made up to 31 March 2006 (2 pages)
22 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 October 2006Return made up to 17/07/06; full list of members (2 pages)
5 October 2006Return made up to 17/07/06; full list of members (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
5 August 2005Accounts made up to 30 September 2004 (5 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
3 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
3 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2005Memorandum and Articles of Association (5 pages)
27 July 2005Memorandum and Articles of Association (5 pages)
22 July 2005Return made up to 17/07/05; full list of members (2 pages)
22 July 2005Return made up to 17/07/05; full list of members (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: burnt mill elizabeth way harlow essex CM20 2HX (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Secretary resigned;director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: burnt mill elizabeth way harlow essex CM20 2HX (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned;director resigned (1 page)
20 July 2005Director resigned (1 page)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Registered office changed on 20/06/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005Director resigned (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
17 February 2005Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
17 February 2005Director's particulars changed (1 page)
23 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 December 2004Accounts made up to 31 December 2003 (5 pages)
1 September 2004Return made up to 17/07/04; full list of members (7 pages)
1 September 2004Return made up to 17/07/04; full list of members (7 pages)
26 August 2004Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
27 March 2004Secretary resigned (1 page)
27 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
4 September 2003Accounts made up to 31 December 2002 (5 pages)
4 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 July 2003Return made up to 17/07/03; full list of members (7 pages)
25 July 2003Return made up to 17/07/03; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (3 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 October 2002Accounts made up to 31 December 2000 (5 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (3 pages)
4 October 2002Accounts made up to 31 December 2001 (5 pages)
4 October 2002New director appointed (3 pages)
4 October 2002Return made up to 14/07/02; full list of members (9 pages)
4 October 2002Director resigned (1 page)
4 October 2002Return made up to 14/07/02; full list of members (9 pages)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 3RD floor griffin house 161 hammersmith road london W6 8BS (1 page)
14 August 2002Registered office changed on 14/08/02 from: 3RD floor griffin house 161 hammersmith road london W6 8BS (1 page)
24 July 2001New director appointed (3 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
24 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 July 2001New director appointed (3 pages)
9 January 2001Return made up to 14/07/00; full list of members (6 pages)
9 January 2001Return made up to 14/07/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 December 1999 (6 pages)
25 July 2000Full accounts made up to 31 December 1999 (6 pages)
20 July 1999Return made up to 14/07/99; no change of members (4 pages)
14 July 1999Return made up to 14/07/98; no change of members (4 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
4 June 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
4 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 June 1999Accounts made up to 31 December 1998 (4 pages)
4 June 1999Registered office changed on 04/06/99 from: units 15/16 woodford trading est southend road,woodford green ilford essex 1G8 8HN (1 page)
4 June 1999Accounts made up to 31 December 1997 (4 pages)
4 June 1999Registered office changed on 04/06/99 from: units 15/16 woodford trading est southend road,woodford green ilford essex 1G8 8HN (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Accounts made up to 31 December 1996 (5 pages)
3 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 August 1997Return made up to 14/07/97; full list of members (6 pages)
9 August 1996Return made up to 14/07/96; no change of members (5 pages)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 May 1996Accounts made up to 31 December 1995 (5 pages)
31 July 1995Return made up to 14/07/95; no change of members (6 pages)
8 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1995Accounts made up to 31 December 1994 (5 pages)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
24 April 1940Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
24 April 1940Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
23 July 1936Incorporation (23 pages)
23 July 1936Incorporation (23 pages)