Company NameFanfare Music Company Limited
Company StatusDissolved
Company Number00619076
CategoryPrivate Limited Company
Incorporation Date19 January 1959(65 years, 3 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(52 years after company formation)
Appointment Duration1 year (closed 21 February 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameDr Maximilion Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2011(52 years after company formation)
Appointment Duration1 year (closed 21 February 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2011(52 years after company formation)
Appointment Duration1 year (closed 21 February 2012)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(52 years after company formation)
Appointment Duration1 year (closed 21 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(52 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 February 2012)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameEdeltraud Jackson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address8 Serviden Drive
Bromley
Kent
BR1 2VB
Secretary NameMoer Williams
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address189 Bichenhall Mansions
Baker Street
London
W1H 5DE
Secretary NamePeter Nicholas Jackson
NationalityBritish
StatusResigned
Appointed05 April 1993(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Saint Loys Road
Tottenham
London
N17 6UE
Director NamePeter Nicholas Jackson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(35 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 1996)
RolePlayworker
Country of ResidenceUnited Kingdom
Correspondence Address125 Saint Loys Road
Tottenham
London
N17 6UE
Director NamePeter Kirsten
Date of BirthAugust 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed12 April 1996(37 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 February 2003)
RoleMusic Publisher
Correspondence AddressFrundsbergstrasse 33
Munich 80634
Germany
Secretary NamePeter William Knight Jr
NationalityBritish
StatusResigned
Appointed12 April 1996(37 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address171 Southgate Road
London
N1 3LE
Director NameStephen Graeme Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(40 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2001)
RoleMusic Publisher
Correspondence Address40 Litchfield Way
London
NW11 6NG
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(40 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 February 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 March 1999(40 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Neil Robert Fenton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(42 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Arbuthnot Road
New Cross
London
SE14 5NP
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(42 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(48 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(49 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB

Location

Registered Address30 Old Burlington Street
London
W1S 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£4,240
Gross Profit£1,059
Net Worth£6
Current Liabilities£37,496

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 30,815
(4 pages)
3 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 30,815
(4 pages)
28 October 2011Application to strike the company off the register (3 pages)
28 October 2011Application to strike the company off the register (3 pages)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
13 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
13 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
1 March 2011Full accounts made up to 30 September 2010 (14 pages)
1 March 2011Full accounts made up to 30 September 2010 (14 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Appointment of Dr Maximilion Dressendoerfer as a director (3 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 February 2011Appointment of Dr Maximilion Dressendoerfer as a director (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
5 July 2010Full accounts made up to 30 September 2009 (14 pages)
5 July 2010Full accounts made up to 30 September 2009 (14 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 July 2009Full accounts made up to 30 September 2008 (14 pages)
2 July 2009Full accounts made up to 30 September 2008 (14 pages)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
22 April 2009Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 August 2007 (14 pages)
10 July 2008Full accounts made up to 31 August 2007 (14 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
11 March 2008Secretary appointed andrew john mollett (1 page)
11 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
8 November 2007New director appointed (4 pages)
8 November 2007New director appointed (4 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 April 2007Full accounts made up to 31 August 2006 (16 pages)
2 April 2007Full accounts made up to 31 August 2006 (16 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
19 May 2006Full accounts made up to 31 August 2005 (13 pages)
19 May 2006Full accounts made up to 31 August 2005 (13 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
8 April 2005Full accounts made up to 31 August 2004 (13 pages)
8 April 2005Full accounts made up to 31 August 2004 (13 pages)
22 October 2004Return made up to 30/09/04; full list of members (6 pages)
22 October 2004Return made up to 30/09/04; full list of members (6 pages)
17 May 2004Full accounts made up to 31 August 2003 (13 pages)
17 May 2004Full accounts made up to 31 August 2003 (13 pages)
4 November 2003Return made up to 30/09/03; full list of members (7 pages)
4 November 2003Return made up to 30/09/03; full list of members (7 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
1 July 2003Full accounts made up to 31 August 2002 (13 pages)
1 July 2003Full accounts made up to 31 August 2002 (13 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
15 October 2002Return made up to 30/09/02; full list of members (8 pages)
15 October 2002Return made up to 30/09/02; full list of members (8 pages)
11 June 2002Full accounts made up to 31 August 2001 (13 pages)
11 June 2002Full accounts made up to 31 August 2001 (13 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
19 October 2001Return made up to 30/09/01; full list of members (7 pages)
19 October 2001Return made up to 30/09/01; full list of members (7 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
29 March 2001Particulars of mortgage/charge (16 pages)
29 March 2001Particulars of mortgage/charge (16 pages)
7 March 2001Full accounts made up to 31 August 2000 (14 pages)
7 March 2001Full accounts made up to 31 August 2000 (14 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
12 October 2000Return made up to 30/09/00; full list of members (7 pages)
12 October 2000Return made up to 30/09/00; full list of members (7 pages)
15 June 2000Full accounts made up to 31 August 1999 (15 pages)
15 June 2000Full accounts made up to 31 August 1999 (15 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
26 October 1999Return made up to 30/09/99; full list of members (7 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
26 October 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
26 October 1999New secretary appointed (2 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
31 March 1999New director appointed (3 pages)
31 March 1999New director appointed (3 pages)
26 March 1999New director appointed (3 pages)
26 March 1999Registered office changed on 26/03/99 from: 189 bickenhall mansions baker street london W1 (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999New director appointed (3 pages)
26 March 1999Registered office changed on 26/03/99 from: 189 bickenhall mansions baker street london W1 (1 page)
18 December 1998Full accounts made up to 31 December 1997 (11 pages)
18 December 1998Full accounts made up to 31 December 1997 (11 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
7 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1998Full accounts made up to 31 December 1996 (13 pages)
1 February 1998Full accounts made up to 31 December 1996 (13 pages)
21 October 1997Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 October 1997Return made up to 30/09/97; full list of members (6 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 August 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 August 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 March 1997Return made up to 30/09/96; full list of members (6 pages)
5 March 1997Return made up to 30/09/96; full list of members (6 pages)
4 March 1997Secretary resigned;director resigned (1 page)
4 March 1997Secretary resigned;director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
15 April 1996Full accounts made up to 31 December 1995 (12 pages)
15 April 1996Full accounts made up to 31 December 1995 (12 pages)
5 October 1995Return made up to 30/09/95; full list of members (6 pages)
5 October 1995Return made up to 30/09/95; full list of members (6 pages)
15 September 1995Full accounts made up to 31 December 1994 (12 pages)
15 September 1995Full accounts made up to 31 December 1994 (12 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 October 1990First Gazette notice for compulsory strike-off (1 page)
23 October 1990First Gazette notice for compulsory strike-off (1 page)
19 January 1959Incorporation (15 pages)
19 January 1959Certificate of incorporation (1 page)
19 January 1959Certificate of incorporation (1 page)
19 January 1959Incorporation (15 pages)