Company NameMetric Music Limited
Company StatusDissolved
Company Number00903115
CategoryPrivate Limited Company
Incorporation Date7 April 1967(57 years, 1 month ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Miles Axe Iii Copeland
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration19 years, 10 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Shoreditch High Street
London
E1 6PJ
Secretary NameTMBL Company Services (Corporation)
StatusClosed
Appointed30 September 2003(36 years, 6 months after company formation)
Appointment Duration8 years (closed 25 October 2011)
Correspondence Address229 Shoreditch High Street
London
E1 6PJ
Director NameMr Jeremy William Pearce
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 May 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Ferry Road
Barnes
London
SW13 9PW
Secretary NameStephen Harry Pennington
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleCompany Director
Correspondence Address127 Culford Road
London
N1 4HX
Secretary NameTorrens Lyster
NationalityBritish
StatusResigned
Appointed19 January 1993(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address27 High Street
Chinnor
Oxfordshire
OX39 4DJ
Secretary NameMr David Peter Hallybone
NationalityBritish
StatusResigned
Appointed01 June 1994(27 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThree Wantz
Church Lane
Doddinghurst
CM15 0JB
Director NameMr David Peter Hallybone
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Wantz
Church Lane
Doddinghurst
CM15 0JB
Director NameMr David Peter Hallybone
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(38 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Wantz
Church Lane
Doddinghurst
CM15 0JB

Location

Registered Address229 Shoreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bugle Songs LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 February 2011Termination of appointment of David Hallybone as a director (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(4 pages)
1 February 2011Termination of appointment of David Hallybone as a director (1 page)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Tmbl Company Services on 30 December 2009 (2 pages)
23 February 2010Secretary's details changed for Tmbl Company Services on 30 December 2009 (2 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
31 March 2009Director's Change of Particulars / miles copeland / 01/02/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 229; Street was: 21 marlborough place, now: shoreditch high street; Post Code was: NW8 0PG, now: E1 6PJ (1 page)
31 March 2009Director's change of particulars / miles copeland / 01/02/2008 (1 page)
31 March 2009Return made up to 31/12/08; full list of members (4 pages)
31 March 2009Return made up to 31/12/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
27 May 2008Return made up to 31/12/07; full list of members (4 pages)
27 May 2008Return made up to 31/12/07; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/07
(7 pages)
30 April 2007Return made up to 31/12/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
23 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
5 April 2006Return made up to 31/12/05; full list of members (7 pages)
5 April 2006Return made up to 31/12/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
7 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (3 pages)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (3 pages)
1 June 2005Return made up to 31/12/04; full list of members (7 pages)
1 June 2005Return made up to 31/12/04; full list of members (7 pages)
4 October 2004Accounts for a small company made up to 31 August 2003 (5 pages)
4 October 2004Accounts for a small company made up to 31 August 2003 (5 pages)
26 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
26 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
1 April 2004New secretary appointed (1 page)
1 April 2004New secretary appointed (1 page)
30 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
30 March 2004Return made up to 31/12/03; full list of members (7 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
3 October 2003Accounts for a small company made up to 31 August 2002 (5 pages)
3 October 2003Accounts for a small company made up to 31 August 2002 (5 pages)
1 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
1 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
23 April 2003Return made up to 31/12/02; full list of members (7 pages)
23 April 2003Return made up to 31/12/02; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 31 August 2001 (5 pages)
2 October 2002Accounts for a small company made up to 31 August 2001 (5 pages)
2 July 2002Delivery ext'd 3 mth 31/08/01 (1 page)
2 July 2002Delivery ext'd 3 mth 31/08/01 (1 page)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
1 October 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
1 October 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
4 July 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
4 July 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2000Full accounts made up to 31 August 1999 (10 pages)
10 October 2000Full accounts made up to 31 August 1999 (10 pages)
5 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
5 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 August 1998 (9 pages)
22 September 1999Full accounts made up to 31 August 1998 (9 pages)
29 June 1999Delivery ext'd 3 mth 31/08/98 (1 page)
29 June 1999Delivery ext'd 3 mth 31/08/98 (1 page)
19 January 1999Return made up to 31/12/98; no change of members (5 pages)
19 January 1999Return made up to 31/12/98; no change of members (5 pages)
28 September 1998Full accounts made up to 31 August 1997 (9 pages)
28 September 1998Full accounts made up to 31 August 1997 (9 pages)
21 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
21 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 January 1998Return made up to 31/12/97; no change of members (5 pages)
4 July 1997Full accounts made up to 31 August 1996 (10 pages)
4 July 1997Full accounts made up to 31 August 1996 (10 pages)
18 March 1997Registered office changed on 18/03/97 from: 1 water lane camden town london NW1 8NZ (1 page)
18 March 1997Registered office changed on 18/03/97 from: 1 water lane camden town london NW1 8NZ (1 page)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/02/97
(6 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
28 February 1996Return made up to 31/12/95; no change of members (5 pages)
28 February 1996Return made up to 31/12/95; no change of members (5 pages)
5 July 1995Full accounts made up to 31 August 1994 (10 pages)
5 July 1995Full accounts made up to 31 August 1994 (10 pages)
14 September 1987Return made up to 31/12/86; full list of members (5 pages)
14 September 1987Return made up to 31/12/86; full list of members (5 pages)