Company NameLad Music Limited
Company StatusDissolved
Company Number00716293
CategoryPrivate Limited Company
Incorporation Date26 February 1962(62 years, 2 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJoel Robert Simon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(50 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 15 July 2014)
RoleIt Systems Manager
Country of ResidenceUnited Kingdom
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Director NameZoe Marion Simon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(50 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 15 July 2014)
RoleActress Model Playwright
Country of ResidenceEngland
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Secretary NameTheydon Secretaries Ltd (Corporation)
StatusClosed
Appointed20 October 2009(47 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 15 July 2014)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameBernard Stanley Bilk
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 20 October 2009)
RoleMusician
Country of ResidenceEngland
Correspondence AddressChalmeau
Old Road Pensford
Bristol
Somerset
BS18 4BB
Director NamePamela Sutton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 1992)
RoleSecretary
Correspondence Address5 Carlisle Street
London
W1V 5RG
Secretary NamePamela Sutton
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence Address5 Carlisle Street
London
W1V 5RG
Secretary NameJenny Bilk
NationalityBritish
StatusResigned
Appointed17 July 1992(30 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 20 October 2009)
RoleHousewife
Correspondence Address38 Elderbek Close
West Cheshunt
Waltham Cross
Herts
EN7 6HS
Director NameMr Jonathan Reginald Simon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(47 years, 8 months after company formation)
Appointment Duration2 years, 5 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

100 at £1Moncur Street Music LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£285
Cash£399
Current Liabilities£684

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (4 pages)
19 March 2014Application to strike the company off the register (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
4 May 2012Appointment of Joel Robert Simon as a director (2 pages)
4 May 2012Appointment of Joel Robert Simon as a director (2 pages)
4 May 2012Appointment of Zoe Marion Simon as a director (2 pages)
4 May 2012Termination of appointment of Jonathan Simon as a director (1 page)
4 May 2012Appointment of Zoe Marion Simon as a director (2 pages)
4 May 2012Termination of appointment of Jonathan Simon as a director (1 page)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2010Appointment of Mr Jonathan Reginald Simon as a director (2 pages)
21 September 2010Appointment of Mr Jonathan Reginald Simon as a director (2 pages)
21 September 2010Termination of appointment of Bernard Bilk as a director (1 page)
21 September 2010Termination of appointment of Jenny Bilk as a secretary (1 page)
21 September 2010Termination of appointment of Bernard Bilk as a director (1 page)
21 September 2010Appointment of Theydon Secretaries Ltd as a secretary (2 pages)
21 September 2010Termination of appointment of Jenny Bilk as a secretary (1 page)
21 September 2010Appointment of Theydon Secretaries Ltd as a secretary (2 pages)
21 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 21 July 2010 (2 pages)
4 September 2009Return made up to 31/07/09; full list of members (3 pages)
4 September 2009Return made up to 31/07/09; full list of members (3 pages)
2 September 2009Secretary's change of particulars / jenny bilk / 01/08/2009 (1 page)
2 September 2009Secretary's change of particulars / jenny bilk / 01/08/2009 (1 page)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Return made up to 31/07/08; no change of members (6 pages)
3 September 2008Return made up to 31/07/08; no change of members (6 pages)
21 August 2007Return made up to 31/07/07; no change of members (6 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Return made up to 31/07/07; no change of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Return made up to 31/07/05; full list of members (6 pages)
26 August 2005Return made up to 31/07/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2004Return made up to 31/07/04; full list of members (6 pages)
29 July 2004Return made up to 31/07/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 August 2003Return made up to 31/07/03; full list of members (6 pages)
11 August 2003Return made up to 31/07/03; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 August 2002Return made up to 31/07/02; full list of members (6 pages)
14 August 2002Return made up to 31/07/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Return made up to 31/07/99; no change of members (4 pages)
28 September 1999Return made up to 31/07/99; no change of members (4 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 August 1996Return made up to 31/07/96; no change of members (4 pages)
9 August 1996Return made up to 31/07/96; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 August 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 09/08/95
(6 pages)
9 August 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 09/08/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)