Company NameF. Sylvester Residuals Limited
Company StatusDissolved
Company Number00907238
CategoryPrivate Limited Company
Incorporation Date30 May 1967(56 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesMinimusic Limited and Moncur Street Music Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameJoel Robert Simon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(44 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 29 September 2020)
RoleIt Systems Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
135 Notting Hill Gate
London
W11 3LB
Director NameZoe Marion Simon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(44 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 29 September 2020)
RoleActress/Model/Playright
Country of ResidenceEngland
Correspondence Address1st Floor
135 Notting Hill Gate
London
W11 3LB
Director NameJoan Pauline Shakespeare
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(23 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 June 1997)
RoleExecutive
Correspondence Address135 Tanbridge Park
Horsham
West Sussex
RH12 1SF
Director NameJohn Lloyd Shakespeare
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(23 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 June 1997)
RoleExecutive
Correspondence Address135 Tanbridge Park
Horsham
West Sussex
RH12 1SF
Secretary NameJoan Pauline Shakespeare
NationalityBritish
StatusResigned
Appointed04 May 1991(23 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 June 1997)
RoleCompany Director
Correspondence Address135 Tanbridge Park
Horsham
West Sussex
RH12 1SF
Director NameHilary Frances Simon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(30 years after company formation)
Appointment Duration10 years, 10 months (resigned 20 April 2008)
RoleTeacher
Correspondence Address41 Tedworth Square
London
SW3 4DW
Director NameMr Jonathan Reginald Simon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(30 years after company formation)
Appointment Duration14 years, 10 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Tedworth Square
London
SW3 4DW
Secretary NameMr Jonathan Reginald Simon
NationalityBritish
StatusResigned
Appointed02 June 1997(30 years after company formation)
Appointment Duration14 years, 10 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Tedworth Square
London
SW3 4DW

Contact

Websitecreativecityonline.com

Location

Registered Address1st Floor
135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £0.05Joel Simon
50.00%
Ordinary
1000 at £0.05Zoe Simon
50.00%
Ordinary

Financials

Year2014
Net Worth£143,672
Cash£270,788
Current Liabilities£216,622

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

16 December 2005Delivered on: 17 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
11 February 2015Change of name notice (2 pages)
11 February 2015Change of name notice (2 pages)
11 February 2015Company name changed moncur street music LIMITED\certificate issued on 11/02/15
  • RES15 ‐ Change company name resolution on 2015-01-27
(6 pages)
11 February 2015Company name changed moncur street music LIMITED\certificate issued on 11/02/15
  • RES15 ‐ Change company name resolution on 2015-01-27
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
4 May 2012Termination of appointment of Jonathan Simon as a secretary (1 page)
4 May 2012Termination of appointment of Jonathan Simon as a secretary (1 page)
4 May 2012Termination of appointment of Jonathan Simon as a director (1 page)
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 Joel Robert Simon as a director (2 pages)
4 May 2012Appointment of Zoe Marion Simon as a director (2 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 June 2009Return made up to 03/05/09; full list of members (3 pages)
26 June 2009Return made up to 03/05/09; full list of members (3 pages)
2 February 2009Appointment terminated director hilary simon (1 page)
2 February 2009Appointment terminated director hilary simon (1 page)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 June 2008Return made up to 03/05/08; full list of members (4 pages)
5 June 2008Return made up to 03/05/08; full list of members (4 pages)
22 June 2007Return made up to 03/05/07; full list of members (2 pages)
22 June 2007Return made up to 03/05/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 May 2006Return made up to 03/05/06; full list of members (7 pages)
25 May 2006Return made up to 03/05/06; full list of members (7 pages)
17 December 2005Particulars of mortgage/charge (7 pages)
17 December 2005Particulars of mortgage/charge (7 pages)
11 August 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(7 pages)
11 August 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(7 pages)
30 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 June 2004Return made up to 03/05/04; full list of members (7 pages)
23 June 2004Return made up to 03/05/04; full list of members (7 pages)
23 September 2003Registered office changed on 23/09/03 from: 2 fitzhardinge street london W1H 6EE (1 page)
23 September 2003Registered office changed on 23/09/03 from: 2 fitzhardinge street london W1H 6EE (1 page)
30 July 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
30 July 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
24 June 2003Return made up to 03/05/03; full list of members (7 pages)
24 June 2003Return made up to 03/05/03; full list of members (7 pages)
8 September 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
8 September 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
7 June 2002Return made up to 03/05/02; full list of members (7 pages)
7 June 2002Return made up to 03/05/02; full list of members (7 pages)
5 July 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
5 July 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
7 June 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
7 June 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
9 June 2000Return made up to 03/05/00; full list of members (6 pages)
9 June 2000Return made up to 03/05/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 January 2000 (5 pages)
10 April 2000Full accounts made up to 31 January 2000 (5 pages)
14 May 1999Return made up to 03/05/99; no change of members (5 pages)
14 May 1999Return made up to 03/05/99; no change of members (5 pages)
29 April 1999Full accounts made up to 31 January 1999 (5 pages)
29 April 1999Full accounts made up to 31 January 1999 (5 pages)
24 May 1998Return made up to 03/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 1998Return made up to 03/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 1998Full accounts made up to 31 January 1998 (6 pages)
17 April 1998Full accounts made up to 31 January 1998 (6 pages)
12 June 1997Company name changed minimusic LIMITED\certificate issued on 13/06/97 (2 pages)
12 June 1997Company name changed minimusic LIMITED\certificate issued on 13/06/97 (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997New secretary appointed;new director appointed (3 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New secretary appointed;new director appointed (3 pages)
28 May 1997Full accounts made up to 31 January 1997 (6 pages)
28 May 1997Return made up to 03/05/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 January 1997 (6 pages)
28 May 1997Return made up to 03/05/97; no change of members (4 pages)
17 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1996Full accounts made up to 31 January 1996 (6 pages)
14 May 1996Full accounts made up to 31 January 1996 (6 pages)
10 May 1995Return made up to 03/05/95; no change of members (4 pages)
10 May 1995Return made up to 03/05/95; no change of members (4 pages)
15 March 1995Full accounts made up to 31 January 1995 (6 pages)
15 March 1995Full accounts made up to 31 January 1995 (6 pages)
30 May 1967Incorporation (11 pages)
30 May 1967Incorporation (11 pages)