Company NameGenesis Music Limited
Company StatusDissolved
Company Number01121355
CategoryPrivate Limited Company
Incorporation Date5 July 1973(50 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony George Banks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(18 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 08 January 2013)
RoleMusician
Country of ResidenceEngland
Correspondence AddressBanacle Edge Sandhills
Wormley
Godalming
Surrey
GU8 5UF
Director NamePhilip David Charles Collins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(18 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 08 January 2013)
RoleMusician
Country of ResidenceSwitzerland
Correspondence AddressPenford Mill
Black Dog
Crediton
Devon
EX17 4QJ
Director NamePeter Brian Gabriel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(18 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 08 January 2013)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse
Mill Lane, Box
Corsham
Wiltshire
SN13 8PN
Director NameStephen Richard Hackett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(18 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 08 January 2013)
RoleMusician
Country of ResidenceEngland
Correspondence Address16 - 18 Crown Road
Twickenham
Middlesex
TW1 3EE
Director NameMr Michael John Cloete Crawford Rutherford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(18 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 08 January 2013)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressDrungewick Manor
Loxwood
Billingshurst
West Sussex
Rh14 Orr
Secretary NameMiss Venetia Caroline Carpenter
NationalityBritish
StatusClosed
Appointed27 March 1992(18 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressEverglades
The Street, Mersham
Ashford
Kent
TN25 6ND

Location

Registered Address25 Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Michael John Cloete Crawford Rutherford
20.00%
Ordinary
20 at £1Mr Anthony George Banks
20.00%
Ordinary
20 at £1Mr Philip David Charles Collins
20.00%
Ordinary
20 at £1Peter Brian Gabriel
20.00%
Ordinary
20 at £1Stephen Richard Hackett
20.00%
Ordinary

Financials

Year2014
Net Worth£14,552
Cash£22,639
Current Liabilities£8,940

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(9 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(9 pages)
19 April 2012Director's details changed for Stephen Richard Hackett on 28 March 2011 (2 pages)
19 April 2012Director's details changed for Stephen Richard Hackett on 28 March 2011 (2 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (17 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (17 pages)
4 October 2010Amended total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Amended accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 April 2009Return made up to 27/03/09; full list of members (5 pages)
9 April 2009Return made up to 27/03/09; full list of members (5 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 April 2008Return made up to 27/03/08; full list of members (5 pages)
24 April 2008Return made up to 27/03/08; full list of members (5 pages)
23 April 2008Secretary's Change of Particulars / venetia carpenter / 28/03/2007 / HouseName/Number was: , now: everglades; Street was: wanshurst green farm, now: the street; Area was: marden, now: mersham; Post Town was: tonbridge, now: ashford; Post Code was: TN12 9DF, now: TN25 6ND; Country was: , now: united kingdom (1 page)
23 April 2008Secretary's change of particulars / venetia carpenter / 28/03/2007 (1 page)
1 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 April 2007Return made up to 27/03/07; full list of members (4 pages)
5 April 2007Return made up to 27/03/07; full list of members (4 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
6 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
15 May 2006Return made up to 27/03/06; full list of members (4 pages)
15 May 2006Return made up to 27/03/06; full list of members (4 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 2005Return made up to 27/03/05; full list of members (4 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2004Return made up to 27/03/04; full list of members (9 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
10 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 April 2003Return made up to 27/03/03; full list of members (9 pages)
23 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
25 September 2002Full accounts made up to 31 December 2001 (9 pages)
25 September 2002Full accounts made up to 31 December 2001 (9 pages)
29 April 2002Return made up to 27/03/02; full list of members (8 pages)
29 April 2002Return made up to 27/03/02; full list of members (8 pages)
21 August 2001Full accounts made up to 31 December 2000 (9 pages)
21 August 2001Full accounts made up to 31 December 2000 (9 pages)
12 April 2001Return made up to 27/03/01; full list of members (8 pages)
12 April 2001Return made up to 27/03/01; full list of members (8 pages)
20 September 2000Full accounts made up to 31 December 1999 (9 pages)
20 September 2000Full accounts made up to 31 December 1999 (9 pages)
15 May 2000Return made up to 27/03/00; full list of members (8 pages)
15 May 2000Return made up to 27/03/00; full list of members (8 pages)
23 September 1999Full accounts made up to 31 December 1998 (9 pages)
23 September 1999Full accounts made up to 31 December 1998 (9 pages)
10 May 1999Return made up to 27/03/99; full list of members (12 pages)
10 May 1999Return made up to 27/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
14 April 1998Return made up to 27/03/98; full list of members (10 pages)
14 April 1998Return made up to 27/03/98; full list of members (10 pages)
22 September 1997Full accounts made up to 31 December 1996 (9 pages)
22 September 1997Full accounts made up to 31 December 1996 (9 pages)
14 May 1997Return made up to 27/03/97; no change of members (10 pages)
14 May 1997Return made up to 27/03/97; no change of members (10 pages)
22 November 1996Full accounts made up to 31 December 1995 (9 pages)
22 November 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
7 June 1996Return made up to 27/03/96; full list of members (14 pages)
7 June 1996Return made up to 27/03/96; full list of members (14 pages)
8 February 1996Full accounts made up to 31 December 1994 (9 pages)
8 February 1996Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
7 June 1995Registered office changed on 07/06/95 from: hill house 1,little new street london EC4A 3TR (1 page)
7 June 1995Registered office changed on 07/06/95 from: hill house 1,little new street london EC4A 3TR (1 page)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)