London
W2 1AS
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 12 April 2018(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 31 December 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor, 5 Merchant Square London W2 1AS |
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2018(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2018(40 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2018(40 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 5 Merchant Square London W2 1AS |
Director Name | Mr David John D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 01 May 2019(41 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 5 Merchant Square London W2 1AS |
Director Name | Mr Peter Edward Barnes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 12 April 2018) |
Role | Music Publisher/Co. Director |
Country of Residence | England |
Correspondence Address | 51 Clarendon Road London W11 4JD |
Secretary Name | Mr Charles Richard Stephen Link |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brunswick Gardens London W8 4AJ |
Secretary Name | Jane Monksfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | 8 Kenilworth Avenue Harold Park Romford Essex RM3 9NE |
Secretary Name | Cora Elaine Barnes |
---|---|
Status | Resigned |
Appointed | 21 November 2013(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 April 2018) |
Role | Company Director |
Correspondence Address | 51 Clarendon Road London W11 4JD |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(40 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, 5 Merchant Square London W2 1AS |
Registered Address | 8th Floor, 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
25 at £1 | Mr Jake Rivera 50.00% Ordinary |
---|---|
25 at £1 | Mr Peter Edward Barnes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,136 |
Cash | £285,054 |
Current Liabilities | £101,901 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2019 | Application to strike the company off the register (4 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
7 July 2018 | Register inspection address has been changed to 87-91 Newman Street London W1T 3EY (1 page) |
19 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
17 April 2018 | Cessation of Peter Edward Barnes as a person with significant control on 12 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Cora Elaine Barnes as a secretary on 12 April 2018 (1 page) |
17 April 2018 | Director's details changed for Mr Hartwig Masuch on 12 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr Paul Jonathan Wilson as a director on 12 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Mr Alistair Mark Norbury on 12 April 2018 (2 pages) |
17 April 2018 | Cessation of Jake Rivera as a person with significant control on 12 April 2018 (1 page) |
17 April 2018 | Director's details changed for Mr Paul Jonathan Wilson on 12 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Peter Edward Barnes as a director on 12 April 2018 (1 page) |
17 April 2018 | Appointment of Mr Hartwig Masuch as a director on 12 April 2018 (2 pages) |
17 April 2018 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 12 April 2018 (2 pages) |
17 April 2018 | Registered 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 2018 | Director's details changed for Dr Maximilian Dressendoerfer on 12 April 2018 (2 pages) |
17 April 2018 | Appointment of Dr Maximilian Dressendoerfer as a director on 12 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr Alistair Mark Norbury as a director on 12 April 2018 (2 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 February 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
7 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 December 2013 | Appointment of Cora Elaine Barnes as a secretary (2 pages) |
2 December 2013 | Termination of appointment of Jane Monksfield as a secretary (1 page) |
2 December 2013 | Appointment of Cora Elaine Barnes as a secretary (2 pages) |
2 December 2013 | Termination of appointment of Jane Monksfield as a secretary (1 page) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 12/06/07; full list of members (6 pages) |
25 June 2007 | Return made up to 12/06/07; full list of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
8 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 January 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
5 January 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
6 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
6 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 8 baker street london W1U 3LL (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 8 baker street london W1U 3LL (1 page) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 December 2001 | Secretary resigned (1 page) |
2 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 8 baker street london W1M 1DA (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 8 baker street london W1M 1DA (2 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 July 1998 | Return made up to 12/06/98; no change of members (5 pages) |
4 July 1998 | Return made up to 12/06/98; no change of members (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 July 1997 | Return made up to 12/06/97; no change of members (5 pages) |
1 July 1997 | Return made up to 12/06/97; no change of members (5 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 June 1996 | Return made up to 12/06/96; full list of members (7 pages) |
20 June 1996 | Return made up to 12/06/96; full list of members (7 pages) |
24 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
5 January 1992 | Memorandum and Articles of Association (4 pages) |
5 January 1992 | Memorandum and Articles of Association (4 pages) |
5 January 1992 | Resolutions
|
17 September 1987 | Accounts for a small company made up to 31 March 1985 (4 pages) |
19 April 1983 | Accounts made up to 31 March 1982 (7 pages) |