Company NameBuckminster Music Limited
Company StatusDissolved
Company Number00995403
CategoryPrivate Limited Company
Incorporation Date26 November 1970(53 years, 5 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Allen Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed02 September 1998(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 18 July 2000)
RoleExecutive
Correspondence Address2500 Broadway Street
Santa Monica
90404 30
Director NameBrian Christopher Yell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressRutland House Ormond Crescent
Hampton
Middlesex
TW12 2TH
Secretary NameBrian Christopher Yell
NationalityBritish
StatusClosed
Appointed02 September 1998(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressRutland House Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameMr William Bernstein
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 March 1992)
RolePresident And Chief Executive Officer
Correspondence AddressClub Road
Rye
New York 10580
Foreign
Director NameEric Pleskow
Date of BirthApril 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address6th Floor
1325 Avenue Of The Americas
New York Ny10019
Foreign
Director NameStuart Raymond Salter
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 January 1993)
RoleManaging Director
Correspondence Address8 Limetrees Avenue
Thames Ditton
Surrey
KT7 0MA
Director NameRuth Sanders
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration3 days (resigned 03 January 1992)
RoleFilm Producer
Correspondence Address14 Bisham Gardens
London
N6 6DD
Director NameMr John Lesley Hester
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1993(22 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 02 September 1998)
RoleAttorney
Correspondence AddressC/O Oakwood Apartments
4049 South Via Marina Apartment M209
Marina Del Rey
California 90290
United States
Director NameMr Leonard White
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(22 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 02 September 1998)
RoleAmerican
Correspondence AddressC/O Oakwood Apartments
4049 South Via Marina Apartment M306
Marina Del Rey
90290 California
United States
Director NameSilvia Kessel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 1998)
RoleSenior Vice President
Correspondence Address160 West 66th Street
Apt 53b
New York
10023
Director NameSusan Merle Klebanoff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 1998)
RoleAttorney
Correspondence Address4620
Ravens Crest Drive
Plainsboro
New Jersey
08536
Director NameArnold Lowenthal Wadler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 1998)
RoleAttorney
Correspondence Address85
School Street
Marlboro
New Jersey
07746
Secretary NameThe Russell Square Secretariat Ltd (Corporation)
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 02 September 1998)
Correspondence Address23 Harcourt Street
London
W1H 1DT

Location

Registered AddressMgm 5 Kew Road
Richmond
Surrey
TW9 2PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2000Application for striking-off (1 page)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 December 1999Registered office changed on 15/12/99 from: c/o united artists corporation vip house 45 beadon road hammersmith london W6 0EG (1 page)
7 December 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 23 harcourt street london W1H 1DT (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
11 February 1998Return made up to 31/12/97; full list of members (8 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 May 1997Accounts for a small company made up to 28 February 1996 (6 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Accounting reference date shortened from 28/02 to 31/12 (1 page)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 28 February 1995 (9 pages)
21 November 1995Particulars of mortgage/charge (8 pages)
21 November 1995Particulars of mortgage/charge (8 pages)
21 November 1995Particulars of mortgage/charge (8 pages)