Company NamePrestige Music Limited
Company StatusDissolved
Company Number00973340
CategoryPrivate Limited Company
Incorporation Date26 February 1970(54 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Roger Colin Armstrong
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed27 March 2014(44 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Calabria Road
London
N5 1HT
Director NameMr William Belmont
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2014(44 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address64 Henry Street
San Francisco 94114
California
United States
Secretary NameMr Roger Colin Armstrong
StatusClosed
Appointed27 March 2014(44 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address118 Calabria Road
London
N5 1HT
Director NameMr David John Philip Carroll
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed16 April 2014(44 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 - 50 Steele Road
London
NW10 7AS
Director NameMr Trevor Anthony John Churchill
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(44 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 - 50 Steele Road
London
NW10 7AS
Director NameMs Carole Diane Broughton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Hamiltons
2 Oldfield Road
Bromley
Kent
BR1 2LF
Director NameJohn Spalding
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Imber Court Greenacres
North Park Eltham
London
SE9 5AX
Secretary NameMs Carole Diane Broughton
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Hamiltons
2 Oldfield Road
Bromley
Kent
BR1 2LF
Director NameJohn Spalding (Deceased)
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(41 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Booth Drive
Finchampstead
Wokingham
Berkshire
RG40 4HL
Director NameMr Jonathan Carl White
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(42 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2014)
RoleMusic Publishing
Country of ResidenceEngland
Correspondence Address1 The Hamiltons
Oldfield Road
Bromley
Kent
BR1 2LF

Contact

Websitewww.mpaonline.org.uk
Telephone020 37413800
Telephone regionLondon

Location

Registered Address42-50 Steele Road Steele Road
London
NW10 7AS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

25 at £1David John Carroll
25.00%
Ordinary
25 at £1Roger Armstrong
25.00%
Ordinary
25 at £1Trevor Churchill
25.00%
Ordinary
25 at £1William Belmont
25.00%
Ordinary

Financials

Year2014
Net Worth£24,830
Cash£185,070
Current Liabilities£160,240

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
20 March 2020Application to strike the company off the register (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
23 March 2017Secretary's details changed for Mr Roger Armstrong on 23 March 2017 (1 page)
23 March 2017Secretary's details changed for Mr Roger Armstrong on 23 March 2017 (1 page)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(7 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(8 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(8 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(7 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(7 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(7 pages)
30 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
30 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 June 2014Amended accounts made up to 31 December 2013 (3 pages)
18 June 2014Amended accounts made up to 31 December 2013 (3 pages)
23 May 2014Registered office address changed from 28 Booth Drive Finchampstead Wokingham Berkshire RG40 4HL on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 28 Booth Drive Finchampstead Wokingham Berkshire RG40 4HL on 23 May 2014 (1 page)
16 April 2014Appointment of Mr Trevor Anthony John Churchill as a director (2 pages)
16 April 2014Appointment of Mr David John Philip Carroll as a director (2 pages)
16 April 2014Appointment of Mr Trevor Anthony John Churchill as a director (2 pages)
16 April 2014Appointment of Mr David John Philip Carroll as a director (2 pages)
8 April 2014Appointment of Mr William Belmont as a director (2 pages)
8 April 2014Appointment of Mr William Belmont as a director (2 pages)
7 April 2014Appointment of Mr Roger Colin Armstrong as a director (2 pages)
7 April 2014Appointment of Mr Roger Armstrong as a secretary (2 pages)
7 April 2014Appointment of Mr Roger Colin Armstrong as a director (2 pages)
7 April 2014Appointment of Mr Roger Armstrong as a secretary (2 pages)
28 March 2014Termination of appointment of Carole Broughton as a secretary (1 page)
28 March 2014Termination of appointment of Carole Broughton as a director (1 page)
28 March 2014Termination of appointment of Carole Broughton as a director (1 page)
28 March 2014Termination of appointment of John Spalding (Deceased) as a director (1 page)
28 March 2014Termination of appointment of John Spalding (Deceased) as a director (1 page)
28 March 2014Termination of appointment of Carole Broughton as a secretary (1 page)
28 March 2014Termination of appointment of Jonathan White as a director (1 page)
28 March 2014Termination of appointment of Jonathan White as a director (1 page)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
25 February 2014Appointment of John Spalding as a director (2 pages)
25 February 2014Director's details changed for John Spalding on 1 October 2011 (2 pages)
25 February 2014Director's details changed for John Spalding on 1 October 2011 (2 pages)
25 February 2014Appointment of John Spalding as a director (2 pages)
25 February 2014Director's details changed for John Spalding on 1 October 2011 (2 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
29 November 2012Appointment of Mr Jonathan Carl White as a director (2 pages)
29 November 2012Appointment of Mr Jonathan Carl White as a director (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of John Spalding as a director (1 page)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of John Spalding as a director (1 page)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
30 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
30 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Director and secretary's change of particulars / carole broughton / 01/01/2008 (1 page)
2 June 2009Return made up to 01/05/09; full list of members (4 pages)
2 June 2009Director and secretary's change of particulars / carole broughton / 01/01/2008 (1 page)
2 June 2009Return made up to 01/05/09; full list of members (4 pages)
10 February 2009Return made up to 01/05/08; full list of members (4 pages)
10 February 2009Return made up to 01/05/08; full list of members (4 pages)
9 February 2009Return made up to 01/05/07; full list of members (4 pages)
9 February 2009Return made up to 01/05/07; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Return made up to 01/05/06; full list of members (7 pages)
21 June 2006Return made up to 01/05/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 June 2005Return made up to 01/05/05; full list of members (7 pages)
7 June 2005Return made up to 01/05/05; full list of members (7 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2003Return made up to 01/05/03; full list of members (7 pages)
21 August 2003Return made up to 01/05/03; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 July 2002Return made up to 01/05/02; full list of members (7 pages)
4 July 2002Return made up to 01/05/02; full list of members (7 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Return made up to 01/05/01; full list of members (6 pages)
25 June 2001Return made up to 01/05/01; full list of members (6 pages)
23 November 2000Auditor's resignation (1 page)
23 November 2000Auditor's resignation (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
13 July 2000Return made up to 01/05/00; full list of members (6 pages)
13 July 2000Return made up to 01/05/00; full list of members (6 pages)
2 June 2000Registered office changed on 02/06/00 from: 8 baltic street east london EC1Y 0UP (1 page)
2 June 2000Registered office changed on 02/06/00 from: 8 baltic street east london EC1Y 0UP (1 page)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
4 June 1999Return made up to 01/05/99; full list of members (6 pages)
4 June 1999Return made up to 01/05/99; full list of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
4 June 1999Registered office changed on 04/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
9 June 1998Return made up to 01/05/98; full list of members (6 pages)
9 June 1998Return made up to 01/05/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
10 July 1997Return made up to 01/05/97; full list of members (6 pages)
10 July 1997Return made up to 01/05/97; full list of members (6 pages)
28 August 1996Registered office changed on 28/08/96 from: 8 baltic street london EC1Y 0TB (1 page)
28 August 1996Return made up to 01/05/96; full list of members (6 pages)
28 August 1996Return made up to 01/05/96; full list of members (6 pages)
28 August 1996Registered office changed on 28/08/96 from: 8 baltic street london EC1Y 0TB (1 page)
24 June 1996Full accounts made up to 31 December 1995 (7 pages)
24 June 1996Full accounts made up to 31 December 1995 (7 pages)
31 July 1995Return made up to 01/05/95; full list of members (14 pages)
31 July 1995Return made up to 01/05/95; full list of members (14 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 February 1970Incorporation (13 pages)
26 February 1970Incorporation (13 pages)