London
W10 6SP
Director Name | Dr Maximilion Dressendoerfer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 February 2011(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 February 2011(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 April 2012) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Alexi Cory Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(42 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 10 April 2012) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 50 Great Malborough Street London W1F 7JS |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(42 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Peter Kirsten |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1992(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Frundsbergstrasse 33 Munich 80634 Germany |
Secretary Name | Peter William Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Southgate Road London N1 3LE |
Director Name | Stephen Graeme Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 2001) |
Role | Music Publisher |
Correspondence Address | 40 Litchfield Way London NW11 6NG |
Director Name | Mr Christopher Norman Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 February 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 87 Holland Park London W11 3RZ |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Neil Robert Fenton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arbuthnot Road New Cross London SE14 5NP |
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keble Place London SW13 8HL |
Director Name | Alison Louise Donald |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2011) |
Role | Managing Director |
Correspondence Address | 4 Observatory Road London SW14 7QD |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Secretary Name | Mr Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Registered Address | 30 Old Burlington Street London W1S 3NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £115,649 |
Gross Profit | £26,337 |
Net Worth | -£153,377 |
Cash | £11,572 |
Current Liabilities | £219,388 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2011 | Application to strike the company off the register (3 pages) |
19 December 2011 | Application to strike the company off the register (3 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
8 November 2011 | Resolutions
|
8 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
8 November 2011 | Resolutions
|
7 October 2011 | Director's details changed for Alexi Cory Smith on 31 March 2011 (2 pages) |
7 October 2011 | Director's details changed for Alexi Cory Smith on 31 March 2011 (2 pages) |
27 June 2011 | Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 June 2011 | Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
16 May 2011 | Appointment of Alexi Cory Smith as a director (3 pages) |
16 May 2011 | Appointment of Alexi Cory Smith as a director (3 pages) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Alison Donald as a director (2 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Termination of appointment of Alison Donald as a director (2 pages) |
2 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
2 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2011 | Appointment of Hartwig Masuch as a director (3 pages) |
11 February 2011 | Appointment of Dr Maximilion Dressendoerfer as a director (3 pages) |
11 February 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
11 February 2011 | Appointment of Dr Maximilion Dressendoerfer as a director (3 pages) |
11 February 2011 | Termination of appointment of Christopher Wright as a director (2 pages) |
11 February 2011 | Appointment of Hartwig Masuch as a director (3 pages) |
11 February 2011 | Termination of appointment of Christopher Wright as a director (2 pages) |
11 February 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
11 February 2011 | Appointment of Mr Mark David Ranyard as a director (3 pages) |
11 February 2011 | Appointment of Mr Mark David Ranyard as a director (3 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
22 April 2009 | Director 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) |
22 April 2009 | Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 August 2007 (15 pages) |
10 July 2008 | Full accounts made up to 31 August 2007 (15 pages) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
11 March 2008 | Secretary appointed andrew john mollett (1 page) |
11 March 2008 | Secretary appointed andrew john mollett (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | New director appointed (4 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
2 April 2007 | Full accounts made up to 31 August 2006 (17 pages) |
2 April 2007 | Full accounts made up to 31 August 2006 (17 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 May 2006 | Full accounts made up to 31 August 2005 (15 pages) |
19 May 2006 | Full accounts made up to 31 August 2005 (15 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 February 2005 | Full accounts made up to 31 August 2004 (15 pages) |
23 February 2005 | Full accounts made up to 31 August 2004 (15 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 May 2004 | Full accounts made up to 31 August 2003 (15 pages) |
17 May 2004 | Full accounts made up to 31 August 2003 (15 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
1 July 2003 | Full accounts made up to 31 August 2002 (15 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (15 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
22 March 2001 | Particulars of mortgage/charge (17 pages) |
22 March 2001 | Particulars of mortgage/charge (17 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (15 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (15 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | New secretary appointed (2 pages) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
26 October 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
26 October 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
9 September 1999 | Company name changed global music LIMITED\certificate issued on 10/09/99 (3 pages) |
9 September 1999 | Company name changed global music LIMITED\certificate issued on 10/09/99 (3 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New director appointed (3 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 189 bickenhall mansions baker street london W1 (1 page) |
26 March 1999 | New director appointed (3 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 189 bickenhall mansions baker street london W1 (1 page) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
19 May 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
19 May 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 May 1998 | Full accounts made up to 31 December 1996 (11 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (11 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
28 August 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
28 August 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
3 August 1997 | Full accounts made up to 31 December 1995 (10 pages) |
3 August 1997 | Full accounts made up to 31 December 1995 (10 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
15 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
21 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 August 1968 | Incorporation (16 pages) |
30 August 1968 | Certificate of incorporation (1 page) |
30 August 1968 | Certificate of incorporation (1 page) |
30 August 1968 | Incorporation (16 pages) |