Company NameLatin-American Music Publishing Company Limited
Company StatusDissolved
Company Number00386442
CategoryPrivate Limited Company
Incorporation Date24 March 1944(80 years, 1 month ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ralph Iversen Peer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed27 July 1991(47 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 09 July 2013)
RolePresident
Country of ResidenceUnited States
Correspondence Address95 Harbor Drive
Novato California 94945-3529
Usa
Foreign
Director NameMr Nigel Robert Elderton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(47 years, 9 months after company formation)
Appointment Duration21 years, 6 months (closed 09 July 2013)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Director NameKathryn Maryanne Spanberger
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2003(59 years, 3 months after company formation)
Appointment Duration10 years (closed 09 July 2013)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address5358 Melrose Avenue
Los Angeles
California Ca 90038
Foreign
Director NameMr Keith Charles Wiggins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(62 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 09 July 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Gunson Gate
Chelmsford
Essex
CM2 9NZ
Secretary NameMr Keith Charles Wiggins
NationalityBritish
StatusClosed
Appointed31 July 2006(62 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 09 July 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Gunson Gate
Chelmsford
Essex
CM2 9NZ
Director NameMr Derek Raymond King
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(47 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleMusic Publisher
Correspondence AddressBleak House 38 Ferrers Road
Streatham
London
SW16 6JQ
Director NameMr Thomas Francis Ward
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(47 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1993)
RoleMusic Publisher
Correspondence Address3 Churchfield
Harpenden
Hertfordshire
AL5 1LJ
Director NameMr Stuart Geoffrey Ongley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 1991(47 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address17 High Street
Tisbury
Salisbury
Wiltshire
SP3 6HF
Secretary NameMr Bryan Coshell
NationalityBritish
StatusResigned
Appointed27 July 1991(47 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 June 1998)
RoleCompany Director
Correspondence Address50 Waite Davies Road
Lee
London
SE12 0ND
Director NameHerr Klaus Michael Karnstedt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed05 May 1993(49 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2003)
RoleMusic Publisher
Correspondence Address1a Gerlindweg
D 22559
Hamburg
Germany
Secretary NameDuncan Peter Toone
NationalityBritish
StatusResigned
Appointed28 June 1998(54 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address40b Witherington Road
Highbury
London
N5 1PP
Director NameDuncan Peter Toone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(55 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2006)
RoleAccountant
Correspondence Address40b Witherington Road
Highbury
London
N5 1PP

Location

Registered Address23/24 George Street
Richmond
Surrey
TW9 1HY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Peermusic (Uk) LTD
99.00%
Ordinary
1 at £1Ralph Iversen Peer
1.00%
Ordinary

Financials

Year2014
Turnover£257,623
Gross Profit£105,417
Net Worth-£4,543
Current Liabilities£86,213

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013Application to strike the company off the register (3 pages)
15 March 2013Application to strike the company off the register (3 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(7 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(7 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(7 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
14 July 2010Full accounts made up to 31 December 2009 (16 pages)
14 July 2010Full accounts made up to 31 December 2009 (16 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
22 June 2009Full accounts made up to 31 December 2008 (13 pages)
22 June 2009Full accounts made up to 31 December 2008 (13 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
16 June 2008Full accounts made up to 31 December 2007 (13 pages)
16 June 2008Full accounts made up to 31 December 2007 (13 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from peer house 8-14 verulam street off gray's inn road london WC1X 8LZ (1 page)
2 April 2008Registered office changed on 02/04/2008 from peer house 8-14 verulam street off gray's inn road london WC1X 8LZ (1 page)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
14 August 2006New secretary appointed (1 page)
14 August 2006Return made up to 06/06/06; full list of members (3 pages)
14 August 2006New director appointed (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006Return made up to 06/06/06; full list of members (3 pages)
14 August 2006New director appointed (1 page)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
8 June 2005Return made up to 06/06/05; full list of members (3 pages)
8 June 2005Return made up to 06/06/05; full list of members (3 pages)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
11 June 2004Return made up to 06/06/04; full list of members (8 pages)
11 June 2004Return made up to 06/06/04; full list of members (8 pages)
1 October 2003Full accounts made up to 31 December 2002 (12 pages)
1 October 2003Full accounts made up to 31 December 2002 (12 pages)
27 August 2003New director appointed (3 pages)
27 August 2003New director appointed (3 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
30 May 2003Return made up to 06/06/03; full list of members (8 pages)
30 May 2003Return made up to 06/06/03; full list of members (8 pages)
30 July 2002Full accounts made up to 31 December 2001 (12 pages)
30 July 2002Full accounts made up to 31 December 2001 (12 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 June 2002Return made up to 06/06/02; full list of members (8 pages)
18 June 2002Return made up to 06/06/02; full list of members (8 pages)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2001Return made up to 06/06/01; full list of members (7 pages)
12 June 2001Return made up to 06/06/01; full list of members (7 pages)
25 August 2000Full accounts made up to 31 December 1999 (11 pages)
25 August 2000Full accounts made up to 31 December 1999 (11 pages)
13 June 2000Return made up to 06/06/00; full list of members (7 pages)
13 June 2000Return made up to 06/06/00; full list of members (7 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
4 June 1999Return made up to 06/06/99; full list of members (9 pages)
4 June 1999Return made up to 06/06/99; full list of members (9 pages)
7 August 1998Full accounts made up to 31 December 1997 (11 pages)
7 August 1998Full accounts made up to 31 December 1997 (11 pages)
4 July 1998Director resigned (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998Director resigned (1 page)
12 June 1998Return made up to 06/06/98; no change of members (8 pages)
12 June 1998Return made up to 06/06/98; no change of members (8 pages)
14 July 1997Full accounts made up to 31 December 1996 (11 pages)
14 July 1997Full accounts made up to 31 December 1996 (11 pages)
12 June 1997Return made up to 06/06/97; no change of members (8 pages)
12 June 1997Return made up to 06/06/97; no change of members (8 pages)
16 June 1996Return made up to 11/06/96; full list of members (10 pages)
16 June 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 1995Full accounts made up to 31 December 1994 (11 pages)
1 August 1995Full accounts made up to 31 December 1994 (11 pages)
29 June 1995Return made up to 26/06/95; no change of members (12 pages)
29 June 1995Return made up to 26/06/95; no change of members (8 pages)