Company NameMagritte Music Limited
Company StatusDissolved
Company Number01209816
CategoryPrivate Limited Company
Incorporation Date28 April 1975(49 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Daniel Victor Priest
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(16 years, 8 months after company formation)
Appointment Duration26 years, 5 months (closed 22 May 2018)
RoleMusician/Composer
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House (Ground Floor)
132-140 Goswell Road
London
EC1V 7DY
Secretary NameMrs Linda Priest
NationalityBritish
StatusClosed
Appointed21 December 1991(16 years, 8 months after company formation)
Appointment Duration26 years, 5 months (closed 22 May 2018)
RoleCompany Director
Correspondence Address2 Trumpsgreen Avenue
Virginia Water
Surrey
GU25 4EW
Director NameEric Raymond Lewis Hine
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1993)
RoleComposer
Correspondence Address24 Onslow Square
London
SW7 3NS

Location

Registered AddressLaser House (Ground Floor)
132-140 Goswell Road
London
EC1V 7DY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

75 at £1Daniel Victor Priest
75.00%
Ordinary
25 at £1Eric Raymond Lewis Hine
25.00%
Ordinary

Financials

Year2014
Net Worth-£339,443
Cash£23
Current Liabilities£504,078

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

8 May 2003Delivered on: 10 May 2003
Persons entitled: Hsbc 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.
Outstanding
24 November 1999Delivered on: 14 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 July 1998Delivered on: 21 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H parkgate studio catsfield battle east sussex t/nos: ESX32947 & ESX138058.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 March 1992Delivered on: 11 March 1992
Persons entitled: Credit Lyonnais

Classification: Single 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.
Outstanding
20 September 1990Delivered on: 9 October 1990
Satisfied on: 8 May 1992
Persons entitled: Rea Brothers Limited

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.
Fully Satisfied
20 January 1989Delivered on: 27 January 1989
Satisfied on: 27 July 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied

Filing History

27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 April 2016Director's details changed for Daniel Victor Priest on 1 December 2015 (2 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Director's details changed for Daniel Victor Priest on 21 December 2009 (2 pages)
29 April 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 January 2009Return made up to 21/12/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 March 2008Return made up to 21/12/07; no change of members (6 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 February 2007Return made up to 21/12/06; full list of members (6 pages)
28 November 2006Registered office changed on 28/11/06 from: ground floor laser house 132-140 goswell road london EC1V 7DY (1 page)
6 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 January 2006Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
(6 pages)
30 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 January 2005Return made up to 21/12/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 January 2004Return made up to 21/12/03; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
4 March 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(6 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 January 2002Return made up to 21/12/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 January 2001Return made up to 21/12/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 March 2000Registered office changed on 09/03/00 from: c/0 jorden frank suite 11A 15 micawber street london N1 7TB (1 page)
22 December 1999Return made up to 21/12/99; full list of members (6 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 December 1998Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
17 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 January 1998Accounts for a small company made up to 30 September 1996 (7 pages)
12 January 1998Return made up to 21/12/97; no change of members (4 pages)
27 March 1997Full accounts made up to 30 September 1995 (9 pages)
27 March 1997Return made up to 21/12/95; full list of members (6 pages)
27 March 1997Return made up to 21/12/93; full list of members (8 pages)
27 March 1997Return made up to 21/12/96; full list of members (8 pages)
27 March 1997Full accounts made up to 30 September 1994 (9 pages)
27 March 1997Return made up to 21/12/94; no change of members (6 pages)
9 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)