Company NameAnglo-Pic Music Co Limited
Company StatusDissolved
Company Number00524848
CategoryPrivate Limited Company
Incorporation Date20 October 1953(70 years, 6 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameZoe Marion Simon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(58 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Director NameMonique De Tiliere Eastman
Date of BirthApril 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1992(38 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address895 Park Avenue
Ny 10021
New York
United States
Director NameThomas William McCabe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1992(38 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2004)
RoleFinancial Executive And Cpa
Correspondence Address83 Twin Oaks Drive
Kings Park
Suffolk County New York State 11754
United States
Secretary NameMr Frank Coachworth
NationalityBritish
StatusResigned
Appointed14 June 1992(38 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rudds Lane Haddenham
Aylesbury
Bucks
HP17 8JP
Director NameMary Tomorug
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(46 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address9 Claremont Place
Cranford New Jersey
Nj 07016
America
Secretary NameMr Jonathan Reginald Simon
NationalityBritish
StatusResigned
Appointed18 February 2004(50 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Tedworth Square
London
SW3 4DW
Director NameHelene Delle Chiaie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2004(50 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 July 2009)
RoleLegal Assistant
Correspondence Address39 West 54th Street
New York
10019
United States
Director NameMr Lee V Eastman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2004(50 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 November 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address39 West 54th Street
New York
10019
United States
Director NameMr Jonathan Reginald Simon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(57 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Notting Hill Gate
London
W11 3LB

Location

Registered Address135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Moncur Street Music LTD
50.00%
Ordinary A
50 at £1Moncur Street Music LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,161
Cash£30,852
Current Liabilities£32,504

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
9 September 2015Termination of appointment of Jonathan Reginald Simon as a secretary on 1 April 2012 (1 page)
9 September 2015Termination of appointment of Jonathan Reginald Simon as a secretary on 1 April 2012 (1 page)
9 September 2015Termination of appointment of Jonathan Reginald Simon as a secretary on 1 April 2012 (1 page)
8 July 2015Termination of appointment of Jonathan Reginald Simon as a director on 1 April 2012 (2 pages)
8 July 2015Appointment of Zoe Marion Simon as a director on 1 April 2012 (3 pages)
8 July 2015Restoration by order of the court (3 pages)
8 July 2015Restoration by order of the court (3 pages)
8 July 2015Termination of appointment of Jonathan Reginald Simon as a director on 1 April 2012 (2 pages)
8 July 2015Termination of appointment of Jonathan Reginald Simon as a director on 1 April 2012 (2 pages)
8 July 2015Appointment of Zoe Marion Simon as a director on 1 April 2012 (3 pages)
8 July 2015Appointment of Zoe Marion Simon as a director on 1 April 2012 (3 pages)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
12 October 2011Application to strike the company off the register (3 pages)
12 October 2011Application to strike the company off the register (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
(4 pages)
22 June 2011Appointment of Mr Jonathan Reginald Simon as a director (2 pages)
22 June 2011Termination of appointment of Lee Eastman Ii as a director (1 page)
22 June 2011Appointment of Mr Jonathan Reginald Simon as a director (2 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
(4 pages)
22 June 2011Termination of appointment of Lee Eastman Ii as a director (1 page)
20 July 2010Director's details changed for Lee V Eastman Ii on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Lee V Eastman Ii on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Lee V Eastman Ii on 1 October 2009 (2 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Registered office address changed from 141 Wardour Street London W1F 0UT on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 141 Wardour Street London W1F 0UT on 23 June 2010 (1 page)
21 September 2009Appointment terminated director helene delle chiaie (1 page)
21 September 2009Appointment terminated director helene delle chiaie (1 page)
12 August 2009Return made up to 10/06/09; full list of members (4 pages)
12 August 2009Return made up to 10/06/09; full list of members (4 pages)
11 July 2009Group of companies' accounts made up to 30 September 2008 (14 pages)
11 July 2009Group of companies' accounts made up to 30 September 2008 (14 pages)
23 March 2009Group of companies' accounts made up to 30 September 2007 (13 pages)
23 March 2009Group of companies' accounts made up to 30 September 2007 (13 pages)
15 July 2008Return made up to 10/06/08; full list of members (4 pages)
15 July 2008Return made up to 10/06/08; full list of members (4 pages)
19 February 2008Return made up to 10/06/07; full list of members (2 pages)
19 February 2008Return made up to 10/06/07; full list of members (2 pages)
7 December 2007Group of companies' accounts made up to 30 September 2006 (14 pages)
7 December 2007Group of companies' accounts made up to 30 September 2006 (14 pages)
24 July 2006Group of companies' accounts made up to 30 September 2005 (14 pages)
24 July 2006Group of companies' accounts made up to 30 September 2005 (14 pages)
10 July 2006Return made up to 10/06/06; full list of members (7 pages)
10 July 2006Return made up to 10/06/06; full list of members (7 pages)
30 November 2005Return made up to 10/06/05; full list of members (7 pages)
30 November 2005Return made up to 10/06/05; full list of members (7 pages)
2 September 2005Group of companies' accounts made up to 30 June 2004 (14 pages)
2 September 2005Group of companies' accounts made up to 30 June 2004 (14 pages)
22 July 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
22 July 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
29 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
29 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
24 December 2004Registered office changed on 24/12/04 from: c/o willott kingston smith & ass quadrant house 80-82 regent street london W1R 5PA (1 page)
24 December 2004Registered office changed on 24/12/04 from: c/o willott kingston smith & ass quadrant house 80-82 regent street london W1R 5PA (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
21 July 2004Group of companies' accounts made up to 30 June 2003 (13 pages)
21 July 2004Group of companies' accounts made up to 30 June 2003 (13 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
23 June 2004Return made up to 10/06/04; full list of members (7 pages)
23 June 2004Return made up to 10/06/04; full list of members (7 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
29 September 2003Return made up to 14/06/03; full list of members (7 pages)
29 September 2003Return made up to 14/06/03; full list of members (7 pages)
14 July 2003Group of companies' accounts made up to 30 June 2002 (14 pages)
14 July 2003Group of companies' accounts made up to 30 June 2002 (14 pages)
27 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
27 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 September 2002Registered office changed on 17/09/02 from: 22 denmark street london WC2H 8NA (1 page)
17 September 2002Registered office changed on 17/09/02 from: 22 denmark street london WC2H 8NA (1 page)
4 July 2002Return made up to 14/06/02; full list of members (7 pages)
4 July 2002Return made up to 14/06/02; full list of members (7 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (11 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (11 pages)
10 July 2001Return made up to 14/06/01; full list of members (6 pages)
10 July 2001Return made up to 14/06/01; full list of members (6 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
10 May 2001Full group accounts made up to 30 June 2000 (11 pages)
10 May 2001Full group accounts made up to 30 June 2000 (11 pages)
11 August 2000Return made up to 14/06/00; full list of members (6 pages)
11 August 2000Return made up to 14/06/00; full list of members (6 pages)
2 May 2000Full group accounts made up to 30 June 1999 (11 pages)
2 May 2000Full group accounts made up to 30 June 1999 (11 pages)
6 July 1999Return made up to 14/06/99; full list of members (6 pages)
6 July 1999Return made up to 14/06/99; full list of members (6 pages)
15 June 1999Full group accounts made up to 30 June 1998 (11 pages)
15 June 1999Full group accounts made up to 30 June 1998 (11 pages)
6 July 1998Return made up to 14/06/98; no change of members (4 pages)
6 July 1998Return made up to 14/06/98; no change of members (4 pages)
28 April 1998Full group accounts made up to 30 June 1997 (10 pages)
28 April 1998Full group accounts made up to 30 June 1997 (10 pages)
16 July 1997Return made up to 14/06/97; no change of members (4 pages)
16 July 1997Return made up to 14/06/97; no change of members (4 pages)
22 April 1997Full group accounts made up to 30 June 1996 (12 pages)
22 April 1997Full group accounts made up to 30 June 1996 (12 pages)
9 July 1996Return made up to 14/06/96; full list of members (6 pages)
9 July 1996Return made up to 14/06/96; full list of members (6 pages)
26 April 1996Full group accounts made up to 30 June 1995 (12 pages)
26 April 1996Full group accounts made up to 30 June 1995 (12 pages)
30 March 1995Full accounts made up to 30 June 1994 (12 pages)
30 March 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 November 1994Return made up to 14/06/94; no change of members (7 pages)
3 November 1994Return made up to 14/06/94; no change of members (7 pages)
2 August 1994Return made up to 14/06/93; full list of members; amend (70 pages)
2 August 1994Return made up to 14/06/93; full list of members; amend (70 pages)
5 May 1994Full group accounts made up to 30 June 1993 (13 pages)
5 May 1994Full group accounts made up to 30 June 1993 (13 pages)
4 August 1993Return made up to 14/06/93; full list of members (6 pages)
4 August 1993Return made up to 14/06/93; full list of members (6 pages)
22 July 1993Full group accounts made up to 30 June 1992 (12 pages)
22 July 1993Full group accounts made up to 30 June 1992 (12 pages)
2 July 1992Full accounts made up to 30 June 1991 (13 pages)
2 July 1992Full accounts made up to 30 June 1991 (13 pages)
15 June 1992Return made up to 14/06/92; no change of members (4 pages)
15 June 1992Return made up to 14/06/92; no change of members (4 pages)
15 April 1992Director resigned;new director appointed (2 pages)
15 April 1992Director resigned;new director appointed (2 pages)
5 August 1991Full accounts made up to 30 June 1990 (16 pages)
5 August 1991Full accounts made up to 30 June 1990 (16 pages)
20 June 1991Return made up to 14/06/91; no change of members (4 pages)
20 June 1991Return made up to 14/06/91; no change of members (4 pages)
13 August 1990Return made up to 14/06/90; full list of members (4 pages)
13 August 1990Return made up to 14/06/90; full list of members (4 pages)
2 August 1990Full group accounts made up to 30 June 1989 (14 pages)
2 August 1990Full group accounts made up to 30 June 1989 (14 pages)
26 September 1989Return made up to 14/07/89; full list of members (5 pages)
26 September 1989Return made up to 14/07/89; full list of members (5 pages)
19 September 1989Full accounts made up to 30 June 1988 (16 pages)
19 September 1989Full accounts made up to 30 June 1988 (16 pages)
18 November 1988Full group accounts made up to 30 June 1987 (16 pages)
18 November 1988Full group accounts made up to 30 June 1987 (16 pages)
31 October 1988Return made up to 06/10/88; full list of members (4 pages)
31 October 1988Return made up to 06/10/88; full list of members (4 pages)
29 April 1988Return made up to 31/12/87; full list of members (4 pages)
29 April 1988Return made up to 31/12/87; full list of members (4 pages)
11 March 1988Full accounts made up to 30 June 1986 (18 pages)
11 March 1988Full accounts made up to 30 June 1986 (18 pages)
27 October 1986Return made up to 15/09/86; full list of members (6 pages)
27 October 1986Return made up to 15/09/86; full list of members (6 pages)
6 October 1986Group of companies' accounts made up to 30 June 1985 (16 pages)
6 October 1986Group of companies' accounts made up to 30 June 1985 (16 pages)
20 October 1953Incorporation (23 pages)
20 October 1953Incorporation (23 pages)