Company NamePlangent Visions Music Limited
Company StatusDissolved
Company Number01351781
CategoryPrivate Limited Company
Incorporation Date7 February 1978(46 years, 3 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed12 April 2018(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed12 April 2018(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2018(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(40 years, 11 months after company formation)
Appointment Duration1 year (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(40 years, 11 months after company formation)
Appointment Duration1 year (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusClosed
Appointed01 May 2019(41 years, 3 months after company formation)
Appointment Duration8 months (closed 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameMr Peter Edward Barnes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 12 April 2018)
RoleMusic Publisher/Co. Director
Country of ResidenceEngland
Correspondence Address51 Clarendon Road
London
W11 4JD
Secretary NameMr Charles Richard Stephen Link
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brunswick Gardens
London
W8 4AJ
Secretary NameJane Monksfield
NationalityBritish
StatusResigned
Appointed15 December 2001(23 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 November 2013)
RoleCompany Director
Correspondence Address8 Kenilworth Avenue
Harold Park
Romford
Essex
RM3 9NE
Secretary NameCora Elaine Barnes
StatusResigned
Appointed21 November 2013(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2018)
RoleCompany Director
Correspondence Address51 Clarendon Road
London
W11 4JD
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(40 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS

Location

Registered Address8th Floor, 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

25 at £1Mr Jake Rivera
50.00%
Ordinary
25 at £1Mr Peter Edward Barnes
50.00%
Ordinary

Financials

Year2014
Net Worth£216,136
Cash£285,054
Current Liabilities£101,901

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
8 October 2019Application to strike the company off the register (4 pages)
26 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 July 2018Register inspection address has been changed to 87-91 Newman Street London W1T 3EY (1 page)
19 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
17 April 2018Cessation of Peter Edward Barnes as a person with significant control on 12 April 2018 (1 page)
17 April 2018Termination of appointment of Cora Elaine Barnes as a secretary on 12 April 2018 (1 page)
17 April 2018Director's details changed for Mr Hartwig Masuch on 12 April 2018 (2 pages)
17 April 2018Appointment of Mr Paul Jonathan Wilson as a director on 12 April 2018 (2 pages)
17 April 2018Director's details changed for Mr Alistair Mark Norbury on 12 April 2018 (2 pages)
17 April 2018Cessation of Jake Rivera as a person with significant control on 12 April 2018 (1 page)
17 April 2018Director's details changed for Mr Paul Jonathan Wilson on 12 April 2018 (2 pages)
17 April 2018Termination of appointment of Peter Edward Barnes as a director on 12 April 2018 (1 page)
17 April 2018Appointment of Mr Hartwig Masuch as a director on 12 April 2018 (2 pages)
17 April 2018Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 12 April 2018 (2 pages)
17 April 2018Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 8th Floor, 5 Merchant Square London W2 1AS on 17 April 2018 (1 page)
17 April 2018Director's details changed for Dr Maximilian Dressendoerfer on 12 April 2018 (2 pages)
17 April 2018Appointment of Dr Maximilian Dressendoerfer as a director on 12 April 2018 (2 pages)
17 April 2018Appointment of Mr Alistair Mark Norbury as a director on 12 April 2018 (2 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 February 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
7 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50
(4 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50
(4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50
(4 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50
(4 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50
(4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 December 2013Appointment of Cora Elaine Barnes as a secretary (2 pages)
2 December 2013Termination of appointment of Jane Monksfield as a secretary (1 page)
2 December 2013Appointment of Cora Elaine Barnes as a secretary (2 pages)
2 December 2013Termination of appointment of Jane Monksfield as a secretary (1 page)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 June 2009Return made up to 12/06/09; full list of members (3 pages)
19 June 2009Return made up to 12/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2008Return made up to 12/06/08; full list of members (3 pages)
8 July 2008Return made up to 12/06/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 12/06/07; full list of members (6 pages)
25 June 2007Return made up to 12/06/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 June 2006Return made up to 12/06/06; full list of members (6 pages)
20 June 2006Return made up to 12/06/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 July 2005Return made up to 12/06/05; full list of members (6 pages)
4 July 2005Return made up to 12/06/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2004Return made up to 12/06/04; full list of members (6 pages)
8 June 2004Return made up to 12/06/04; full list of members (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 January 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
5 January 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
6 June 2003Return made up to 12/06/03; full list of members (6 pages)
6 June 2003Return made up to 12/06/03; full list of members (6 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 June 2002Return made up to 12/06/02; full list of members (6 pages)
28 June 2002Return made up to 12/06/02; full list of members (6 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: 8 baker street london W1U 3LL (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: 8 baker street london W1U 3LL (1 page)
21 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 December 2001Secretary resigned (1 page)
2 July 2001Return made up to 12/06/01; full list of members (6 pages)
2 July 2001Return made up to 12/06/01; full list of members (6 pages)
2 July 2001Registered office changed on 02/07/01 from: 8 baker street london W1M 1DA (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 8 baker street london W1M 1DA (2 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2000Return made up to 12/06/00; full list of members (6 pages)
28 June 2000Return made up to 12/06/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 July 1999Return made up to 12/06/99; full list of members (6 pages)
7 July 1999Return made up to 12/06/99; full list of members (6 pages)
25 May 1999Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
25 May 1999Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 July 1998Return made up to 12/06/98; no change of members (5 pages)
4 July 1998Return made up to 12/06/98; no change of members (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 July 1997Return made up to 12/06/97; no change of members (5 pages)
1 July 1997Return made up to 12/06/97; no change of members (5 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1996Return made up to 12/06/96; full list of members (7 pages)
20 June 1996Return made up to 12/06/96; full list of members (7 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 January 1992Memorandum and Articles of Association (4 pages)
5 January 1992Memorandum and Articles of Association (4 pages)
5 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1987Accounts for a small company made up to 31 March 1985 (4 pages)
19 April 1983Accounts made up to 31 March 1982 (7 pages)