Company NameEarly Music Network Limited
Company StatusDissolved
Company Number01578501
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 1981(42 years, 8 months ago)
Dissolution Date6 August 2013 (10 years, 7 months ago)
Previous NameEarly Music Centre Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Leslie Charles East
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(12 years, 6 months after company formation)
Appointment Duration19 years, 6 months (closed 06 August 2013)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address16 Chase Court Gardens
Enfield
Middlesex
EN2 8DH
Secretary NameGlyn Russ
NationalityBritish
StatusClosed
Appointed01 January 1998(16 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 06 August 2013)
RoleCompany Director
Correspondence Address31 Abdale Road
London
W12 7ER
Director NameMr John Charles Bickley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(16 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 06 August 2013)
RoleClassical Music Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Gwydir Street
Cambridge
CB1 2LL
Director NameEmeritus Professor George Malcolm Pratt
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(17 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 06 August 2013)
RoleProfessor Of Music
Country of ResidenceEngland
Correspondence AddressCoach House Exstowe
Starcross
Exeter
Devon
EX6 8PD
Director NameJill Robinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(17 years, 11 months after company formation)
Appointment Duration14 years (closed 06 August 2013)
RoleLocal Authority Officer
Country of ResidenceUnited Kingdom
Correspondence Address106 Tamworth Road
Sutton Coldfield
Birmingham
West Midlands
B75 6DH
Director NameRichard Duncan Morrison
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(22 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 06 August 2013)
RoleJournalist
Correspondence Address11 Sunningfields Crescent
Hendon
London
NW4 4RD
Director NameMr Timothy Hugh Smithies
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration5 months (resigned 14 January 1992)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont Terrace
Devoran
Truro
Cornwall
TR3 6PX
Director NameMs Glenda Simpson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration1 month, 1 week (resigned 25 September 1991)
RoleFreelance Musician
Correspondence Address78 Cowper Road
London
W7 1EJ
Director NameBarry Mason
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration1 month, 1 week (resigned 25 September 1991)
RoleFreelance Musician
Country of ResidenceEngland
Correspondence Address22 Derwentwater Road
Acton
London
W3 6DE
Director NameMr Christopher Kite
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 1994)
RoleHead Of Studies
Correspondence AddressThe Guildhall School Of Music
And Drame
London
EC2Y 8DT
Director NamePoppy Holden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleComputer Systems Analyst
Correspondence Address40 Dunlace Road
Hackney
London
E5 0NE
Director NameMrs Mary Hamilton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 November 1991)
RoleCompany Director
Correspondence Address109 Main Street
Lyddington
Rutland
LE15 9LS
Director NameMr Michael Fields
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 May 1992)
RoleFreelance Musician
Correspondence AddressThe Dormer Flat
High Street
Mayfield
East Sussx
TN20 6AL
Director NameMs Alison Crum
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1993)
RoleFreelance Musician
Correspondence Address38 The Avenue
Brondesbury Park
London
NW6 7NP
Director NameMr Richard Burdett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration5 months (resigned 11 January 1992)
RoleStudent
Correspondence AddressMagnolia Cottage 17 Browning Road
Leytonstone
London
E11 3AR
Director NameMrs Julia Burdett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 March 1992)
RoleArts Administrator
Correspondence AddressMagnolia Cottage 17 Browning Road
Leytonstone
London
E11 3AR
Director NameMr Peter Torsten Berg
Date of BirthSeptember 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration6 months, 1 week (resigned 17 February 1992)
RoleCompany Director
Correspondence Address46 Great Percy Street
London
WC1X 9QR
Director NameMr Clifford Bartlett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleMusic Consultant
Correspondence AddressRedcroft Banks End
Wyton
Huntingdon
Cambridgeshire
PE17 2AA
Director NameMr Richard Abram
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 March 1992)
RoleEditor
Correspondence Address7 Queensdown Road
London
E5 8NN
Secretary NameMr Frederick Christian Robert Martin
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 1993)
RoleCompany Director
Correspondence AddressSutton House 2-4 Homerton High Street
London
E9 6JQ
Secretary NameAlison Delavis
NationalityBritish
StatusResigned
Appointed04 August 1993(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 1996)
RoleCompany Director
Correspondence Address3 Leinster Road
Muswell Hill
London
N10 3AN
Director NameMrs Amanda Mary Cadman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 1999)
RoleAdministrator
Correspondence Address27 Gristhorpe Road
Selly Oak
Birmingham
West Midlands
B29 7TD
Director NameJohn Hosier
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 13 July 1998)
RoleFreelance Consultant
Correspondence Address5 Royal Crescent
Brighton
BN2 1AL
Director NameSusan Katherine Lees
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 1999)
RoleChartered Secretary
Correspondence Address19 Ashmount Road
London
N19 3BJ
Director NameDavid Antony Lester
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 September 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address119 Shepherdess Walk
London
N1 7QA
Director NameMrs Sarah Mary Jandu
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Tideswell Road
London
SW15 6LJ
Secretary NameWilliam (Bill) Badley
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 October 1996)
RoleAdministrator
Correspondence Address185 Lyham Road
London
SW2 5PY
Secretary NameAlison Jane Blunt
NationalityBritish
StatusResigned
Appointed01 November 1996(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1997)
RoleAdministrator
Correspondence Address32 Belgrave Road
London
E17 8QE
Director NameKate Ann Louise Bolton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2002)
RoleProducer Bbc Radio
Correspondence Address115 Greencroft Gardens
London
NW6 3PE

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£259
Net Worth£3,074
Cash£3,500
Current Liabilities£426

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2013Application to strike the company off the register (3 pages)
12 April 2013Application to strike the company off the register (3 pages)
4 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
4 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
14 August 2012Annual return made up to 13 August 2012 no member list (7 pages)
14 August 2012Annual return made up to 13 August 2012 no member list (7 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
1 September 2011Annual return made up to 13 August 2011 no member list (7 pages)
1 September 2011Annual return made up to 13 August 2011 no member list (7 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
18 August 2010Annual return made up to 13 August 2010 no member list (7 pages)
18 August 2010Annual return made up to 13 August 2010 no member list (7 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
7 September 2009Annual return made up to 13/08/09 (3 pages)
7 September 2009Annual return made up to 13/08/09 (3 pages)
25 March 2009Full accounts made up to 30 June 2008 (13 pages)
25 March 2009Full accounts made up to 30 June 2008 (13 pages)
2 September 2008Annual return made up to 13/08/08 (3 pages)
2 September 2008Annual return made up to 13/08/08 (3 pages)
1 July 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
1 July 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
13 November 2007Full accounts made up to 31 March 2007 (14 pages)
13 November 2007Full accounts made up to 31 March 2007 (14 pages)
4 October 2007Annual return made up to 13/08/07 (2 pages)
4 October 2007Annual return made up to 13/08/07 (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (11 pages)
5 February 2007Full accounts made up to 31 March 2006 (11 pages)
4 October 2006Annual return made up to 13/08/06 (2 pages)
4 October 2006Annual return made up to 13/08/06 (2 pages)
25 November 2005Full accounts made up to 31 March 2005 (10 pages)
25 November 2005Full accounts made up to 31 March 2005 (10 pages)
3 October 2005Annual return made up to 13/08/05 (2 pages)
3 October 2005Annual return made up to 13/08/05 (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
3 December 2004Full accounts made up to 31 March 2004 (10 pages)
3 December 2004Full accounts made up to 31 March 2004 (10 pages)
9 September 2004Annual return made up to 13/08/04 (5 pages)
9 September 2004Annual return made up to 13/08/04 (5 pages)
4 December 2003Full accounts made up to 31 March 2003 (10 pages)
4 December 2003Registered office changed on 04/12/03 from: haysmacintyre southampton house 317 high holborn london EC1V 7NL (1 page)
4 December 2003Registered office changed on 04/12/03 from: haysmacintyre southampton house 317 high holborn london EC1V 7NL (1 page)
4 December 2003Full accounts made up to 31 March 2003 (10 pages)
4 September 2003Annual return made up to 13/08/03 (5 pages)
4 September 2003Annual return made up to 13/08/03 (5 pages)
16 December 2002Full accounts made up to 31 March 2002 (10 pages)
16 December 2002Full accounts made up to 31 March 2002 (10 pages)
9 October 2002Annual return made up to 13/08/02 (6 pages)
9 October 2002Annual return made up to 13/08/02 (6 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
4 December 2001Full accounts made up to 31 March 2001 (10 pages)
4 December 2001Full accounts made up to 31 March 2001 (10 pages)
24 August 2001Annual return made up to 13/08/01
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 2001Annual return made up to 13/08/01 (4 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Annual return made up to 13/08/00 (4 pages)
24 August 2000Annual return made up to 13/08/00 (4 pages)
26 November 1999Full accounts made up to 31 March 1999 (10 pages)
26 November 1999Full accounts made up to 31 March 1999 (10 pages)
24 November 1999Annual return made up to 13/08/99
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
24 November 1999Annual return made up to 13/08/99 (5 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 March 1998 (10 pages)
26 October 1998Full accounts made up to 31 March 1998 (10 pages)
17 August 1998Annual return made up to 13/08/98 (4 pages)
17 August 1998Annual return made up to 13/08/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Annual return made up to 13/08/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 September 1996Annual return made up to 13/08/96 (6 pages)
18 September 1996New secretary appointed (2 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 April 1996Company name changed early music centre LIMITED(the)\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed early music centre LIMITED(the)\certificate issued on 16/04/96 (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
27 September 1995Full accounts made up to 31 March 1995 (10 pages)
27 September 1995Full accounts made up to 31 March 1995 (10 pages)
9 August 1995Annual return made up to 13/08/95 (6 pages)
9 August 1995Annual return made up to 13/08/95 (6 pages)
6 August 1981Incorporation (34 pages)
6 August 1981Incorporation (34 pages)