Company NameWilliamson Music Limited
Company StatusDissolved
Company Number00433959
CategoryPrivate Limited Company
Incorporation Date25 April 1947(77 years ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameTheodore Steinway Chapin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2014(67 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 09 October 2018)
RolePresident And Executive Director
Country of ResidenceUnited States
Correspondence Address229 West 28th Street
11th Floor
New York
Ny10001
United States
Director NameWilliam Starr Gaden Ii
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2014(67 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 09 October 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address229 West 28th Street
11th Floor
New York
Ny10001
America
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 2014(67 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 09 October 2018)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr James Blanchard Hammerstein
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(44 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1993)
RoleTheatrical Director
Correspondence Address598 Madison Avenue
New York
Foreign
Director NameWilliam Hammerstein
Date of BirthOctober 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(44 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1995)
RoleStage And TV Producer
Correspondence AddressPO Box 279
Kent
Connecticut
United States
Director NameMs Dorothy Feiner Rodgers
Date of BirthMay 1909 (Born 115 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(44 years, 8 months after company formation)
Appointment Duration8 months (resigned 17 August 1992)
RoleAuthor
Correspondence Address2 East 61st Street
New York
Foreign
Director NameLinda Rodgers Emory
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(44 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 04 June 2014)
RoleCompany Director
Correspondence Address930 Fifth Avenue
New York City
New York
United States
Director NameMary Rodgers Guettel
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(44 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 04 June 2014)
RoleWriter
Correspondence Address115 Central Park West
New York 10023
United States
Secretary NameMr Paul England Mitchell
NationalityBritish
StatusResigned
Appointed14 December 1991(44 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJames Hammerstein
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1995(48 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address100 Prince Street
Appartment 3
New York
New York County
Usa 10012
Director NameAndrew Boose
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1999(52 years after company formation)
Appointment Duration12 years, 2 months (resigned 15 July 2011)
RoleAttorney
Correspondence Address99 Washington Spring Road
Palisades
New York
10964
Usa

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £10Mary Rodgers Guettel
50.00%
Ordinary R
25 at £10Executors Of Estate Of Oscar Hammerstein
25.00%
Ordinary H
24 at £10Executors Of Estate Of Dorothy B. Hammerstein
24.00%
Ordinary H
1 at £10Executors Of Estate Of Dorothy B. Hammerstein & Executors Of Estate Of Oscar Hammerstein Ii
1.00%
Ordinary H

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (4 pages)
1 March 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
1 March 2018Notification of Mary Rodgers Guettel as a person with significant control on 6 April 2016 (2 pages)
1 March 2018Withdrawal of a person with significant control statement on 1 March 2018 (2 pages)
31 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(6 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(6 pages)
30 April 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(6 pages)
30 April 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(6 pages)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Resolutions
  • RES13 ‐ Re appointment of directors 04/06/2014
(2 pages)
29 July 2014Resolutions
  • RES13 ‐ Re appointment of directors 04/06/2014
(2 pages)
28 July 2014Appointment of Theodore Steinway Chapin as a director on 4 June 2014 (3 pages)
28 July 2014Appointment of Theodore Steinway Chapin as a director on 4 June 2014 (3 pages)
28 July 2014Termination of appointment of Linda Rodgers Emory as a director on 4 June 2014 (2 pages)
28 July 2014Termination of appointment of Mary Rodgers Guettel as a director on 4 June 2014 (2 pages)
28 July 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 4 June 2014 (3 pages)
28 July 2014Appointment of William Starr Gaden Ii as a director on 4 June 2014 (3 pages)
28 July 2014Termination of appointment of Mary Rodgers Guettel as a director on 4 June 2014 (2 pages)
28 July 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 4 June 2014 (3 pages)
28 July 2014Termination of appointment of Linda Rodgers Emory as a director on 4 June 2014 (2 pages)
28 July 2014Termination of appointment of Paul England Mitchell as a secretary on 4 June 2014 (2 pages)
28 July 2014Termination of appointment of Linda Rodgers Emory as a director on 4 June 2014 (2 pages)
28 July 2014Appointment of Theodore Steinway Chapin as a director on 4 June 2014 (3 pages)
28 July 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 4 June 2014 (3 pages)
28 July 2014Appointment of William Starr Gaden Ii as a director on 4 June 2014 (3 pages)
28 July 2014Termination of appointment of Mary Rodgers Guettel as a director on 4 June 2014 (2 pages)
28 July 2014Appointment of William Starr Gaden Ii as a director on 4 June 2014 (3 pages)
28 July 2014Termination of appointment of Paul England Mitchell as a secretary on 4 June 2014 (2 pages)
29 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
29 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(14 pages)
11 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(14 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
24 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
24 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
6 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (14 pages)
6 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (14 pages)
9 January 2012Termination of appointment of Andrew Boose as a director (2 pages)
9 January 2012Termination of appointment of Andrew Boose as a director (2 pages)
2 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
2 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
19 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
19 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
26 August 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
26 August 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
8 September 2009Secretary's change of particulars / paul mitchell / 24/11/2008 (1 page)
8 September 2009Secretary's change of particulars / paul mitchell / 24/11/2008 (1 page)
14 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
14 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
11 February 2009Return made up to 14/12/08; no change of members (5 pages)
11 February 2009Return made up to 14/12/08; no change of members (5 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of register of members (1 page)
18 December 2008Registered office changed on 18/12/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
18 December 2008Registered office changed on 18/12/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
21 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 January 2008Return made up to 14/12/07; no change of members (5 pages)
15 January 2008Return made up to 14/12/07; no change of members (5 pages)
16 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
22 December 2006Return made up to 14/12/06; full list of members (9 pages)
22 December 2006Return made up to 14/12/06; full list of members (9 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 January 2006Return made up to 14/12/05; full list of members (9 pages)
6 January 2006Return made up to 14/12/05; full list of members (9 pages)
4 January 2005Return made up to 14/12/04; full list of members (9 pages)
4 January 2005Return made up to 14/12/04; full list of members (9 pages)
23 July 2004Total exemption full accounts made up to 30 June 2004 (2 pages)
23 July 2004Total exemption full accounts made up to 30 June 2004 (2 pages)
16 July 2004Total exemption full accounts made up to 30 June 2003 (2 pages)
16 July 2004Total exemption full accounts made up to 30 June 2003 (2 pages)
25 January 2004Return made up to 14/12/03; full list of members (9 pages)
25 January 2004Return made up to 14/12/03; full list of members (9 pages)
30 December 2002Return made up to 14/12/02; full list of members (9 pages)
30 December 2002Return made up to 14/12/02; full list of members (9 pages)
23 December 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 December 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
16 January 2002Return made up to 14/12/01; full list of members (9 pages)
16 January 2002Return made up to 14/12/01; full list of members (9 pages)
1 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
1 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
9 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
9 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 February 2001Return made up to 14/12/00; full list of members (10 pages)
1 February 2001Return made up to 14/12/00; full list of members (10 pages)
22 August 2000Return made up to 14/12/99; full list of members (10 pages)
22 August 2000Return made up to 14/12/99; full list of members (10 pages)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
6 June 1999New director appointed (1 page)
6 June 1999New director appointed (1 page)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
10 February 1999Return made up to 14/12/98; no change of members (4 pages)
10 February 1999Return made up to 14/12/98; no change of members (4 pages)
10 August 1998Registered office changed on 10/08/98 from: 129 park street london W1Y 3FA (1 page)
10 August 1998Registered office changed on 10/08/98 from: 129 park street london W1Y 3FA (1 page)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
3 August 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Return made up to 14/12/97; full list of members (5 pages)
20 January 1998Return made up to 14/12/97; full list of members (5 pages)
28 July 1997Full accounts made up to 30 June 1996 (8 pages)
28 July 1997Full accounts made up to 30 June 1996 (8 pages)
3 June 1997Full accounts made up to 30 June 1995 (9 pages)
3 June 1997Full accounts made up to 30 June 1995 (9 pages)
29 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
29 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
17 January 1997Return made up to 14/12/96; full list of members (5 pages)
17 January 1997Return made up to 14/12/96; full list of members (5 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
30 April 1996Return made up to 14/12/95; full list of members (5 pages)
30 April 1996Return made up to 14/12/95; full list of members (5 pages)
3 October 1995Director resigned;new director appointed (4 pages)
3 October 1995Director resigned;new director appointed (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)