Company NamePattern Music Limited
DirectorPaul Simon
Company StatusDissolved
Company Number00902826
CategoryPrivate Limited Company
Incorporation Date5 April 1967(57 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Simon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleComposer
Correspondence AddressSuite 500
1619 Broadway
New York Ny 10019
Foreign
Secretary NameSLC Registrars Limited (Corporation)
StatusCurrent
Appointed06 April 1993(26 years after company formation)
Appointment Duration31 years, 1 month
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Director NameOscar Beuselinck
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 1993)
RoleSolicitor
Correspondence Address10 Soho Square
London
W1V 6EE
Director NameIan Hoblyn
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 1993)
RoleBusiness Manager
Correspondence AddressSuite 500
1619 Broadway
New York Ny 10019
Foreign
Director NameMr Barry John Shaw
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 1993)
RoleSolicitor
Correspondence Address86 Crown Woods Way
Eltham
London
SE9 2NN
Secretary NameFrank Coachworth
NationalityBritish
StatusResigned
Appointed25 July 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address22 Denmark Street
London
WC2H 8NA

Location

Registered AddressLancaster House
7 Elmfield Road
Bromley
Kent
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£323,959
Gross Profit£30,769
Net Worth£122,731
Cash£167,492
Current Liabilities£45,033

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 December 2004Dissolved (1 page)
2 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
18 March 2003Registered office changed on 18/03/03 from: 42-46 high street esher surrey KT10 9QY (1 page)
5 March 2003Resolutions
  • RES13 ‐ Winding up/liquidators 14/01/03
(1 page)
5 March 2003Resolutions
  • RES13 ‐ Winding up/liquidator a 14/01/03
(1 page)
5 March 2003Resolutions
  • RES13 ‐ Remu of liquidators 14/01/03
(1 page)
5 March 2003Resolutions
  • RES13 ‐ Authorise liquidators 14/01/03
(1 page)
13 February 2003Appointment of a voluntary liquidator (1 page)
13 February 2003Declaration of solvency (3 pages)
6 March 2002Full accounts made up to 30 June 2001 (10 pages)
7 August 2001Return made up to 25/07/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 June 2000 (10 pages)
8 August 2000Return made up to 25/07/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
17 August 1999Return made up to 25/07/99; full list of members (6 pages)
13 March 1999Full accounts made up to 30 June 1998 (10 pages)
30 July 1998Return made up to 25/07/98; full list of members (6 pages)
30 April 1998Full accounts made up to 30 June 1997 (10 pages)
11 December 1997Secretary's particulars changed (1 page)
11 December 1997Registered office changed on 11/12/97 from: 32A high street esher surrey KT10 9RT (1 page)
29 July 1997Return made up to 25/07/97; full list of members (6 pages)
27 November 1996Full accounts made up to 30 June 1996 (9 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
4 October 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
22 August 1995Return made up to 25/07/95; no change of members (4 pages)