Company NameKyboside Limited
Company StatusDissolved
Company Number01777051
CategoryPrivate Limited Company
Incorporation Date12 December 1983(40 years, 4 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed31 July 2015(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 07 February 2017)
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
Appointed31 July 2015(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(31 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusClosed
Appointed01 November 2015(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameKatrina Elizabeth Leskanich
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 05 February 2000)
RoleMusician
Correspondence Address60 Stanley Road
Newmarket
Suffolk
CB8 8AF
Director NameMr Thomas Alexander Cooper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration23 years, 7 months (resigned 31 July 2015)
RoleMusician
Country of ResidenceEngland
Correspondence Address16 Wonder House Roseberry Place
London
E8 3GA
Director NameMr Vicente Lauro De La Cruz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration23 years, 7 months (resigned 31 July 2015)
RoleMusician
Country of ResidenceUnited States
Correspondence Address329 Eagle Drive
Panama City Beach
Florida
32407-5823
Director NameKimberley Charles Rew
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration23 years, 7 months (resigned 31 July 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address16 Willis Road
Cambridge
CB1 2AQ
Secretary NameThomas Alexander Cooper
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration23 years, 7 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameCarmina Cooper
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed02 April 2001(17 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Castillo De Aledo 11 2a
Alto Real
Molina Del Segura
Murcia
30506
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(31 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMr Mark Ranyard
StatusResigned
Appointed31 July 2015(31 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 December 2015)
RoleCompany Director
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
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bmg Rights Management (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£463,442
Cash£797,792
Current Liabilities£609,610

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(9 pages)
12 January 2016Register(s) moved to registered inspection location 8-9 Frith Street London W1D 3JB (1 page)
12 January 2016Register inspection address has been changed to 8-9 Frith Street London W1D 3JB (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark Ranyard as a secretary on 21 December 2015 (1 page)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
24 August 2015Termination of appointment of Vicente Lauro De La Cruz as a director on 31 July 2015 (1 page)
24 August 2015Appointment of Alexi Cory-Smith as a director on 31 July 2015 (2 pages)
24 August 2015Appointment of Mr Mark David Ranyard as a director on 31 July 2015 (2 pages)
24 August 2015Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to 8th Floor 5 Merchant Square London W2 1AS on 24 August 2015 (1 page)
24 August 2015Appointment of Mr Maximilian Dressendoerfer as a director on 31 July 2015 (2 pages)
24 August 2015Termination of appointment of Thomas Alexander Cooper as a secretary on 31 July 2015 (1 page)
24 August 2015Termination of appointment of Kimberley Charles Rew as a director on 31 July 2015 (1 page)
24 August 2015Appointment of Mr Mark Ranyard as a secretary on 31 July 2015 (2 pages)
24 August 2015Termination of appointment of Thomas Alexander Cooper as a director on 31 July 2015 (1 page)
24 August 2015Appointment of Mr Hartwig Masuch as a director on 31 July 2015 (2 pages)
24 August 2015Termination of appointment of Carmina Cooper as a director on 31 July 2015 (1 page)
30 July 2015Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(6 pages)
31 December 2014Secretary's details changed for Thomas Alexander Cooper on 31 December 2014 (1 page)
31 December 2014Director's details changed for Thomas Alexander Cooper on 31 December 2014 (2 pages)
31 December 2014Director's details changed for Kimberley Charles Rew on 31 December 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(7 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 January 2010Director's details changed for Mr Vicente Lauro De La Cruz on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Mr Vicente Lauro De La Cruz on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Carmina Cooper on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Kimberley Charles Rew on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Carmina Cooper on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Thomas Alexander Cooper on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Kimberley Charles Rew on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Thomas Alexander Cooper on 1 January 2010 (2 pages)
5 January 2009Director's change of particulars / vicente de la cruz / 31/12/2008 (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 January 2007Return made up to 31/12/06; full list of members (9 pages)
21 September 2006Registered office changed on 21/09/06 from: 2 the square richmond surrey TW9 1DY (1 page)
17 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 February 2006Return made up to 31/12/05; full list of members (8 pages)
20 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Return made up to 31/12/04; no change of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 January 2004Return made up to 31/12/03; no change of members (8 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 May 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 March 2000Director resigned (1 page)
30 March 2000Full accounts made up to 31 March 1999 (10 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
28 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1987Return made up to 24/12/86; full list of members (4 pages)
18 December 1986Full accounts made up to 31 March 1985 (12 pages)
14 October 1986Director resigned;new director appointed (3 pages)
19 February 1984Memorandum and Articles of Association (14 pages)
12 December 1983Certificate of incorporation (1 page)