Company NameIcon Music Limited
Company StatusDissolved
Company Number01798787
CategoryPrivate Limited Company
Incorporation Date9 March 1984(40 years, 1 month ago)
Dissolution Date3 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameRichard John Ewbank
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 03 December 2008)
RoleCompany Director
Correspondence Address19 St Mary's Road
Reigate
Surrey
RH2 7JH
Director NameMr Stephen Graeme Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 03 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Walsingham
St Johns Wood Park
London
NW8 6RG
Secretary NameRichard John Ewbank
NationalityBritish
StatusClosed
Appointed25 October 2005(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 03 December 2008)
RoleCompany Director
Correspondence Address19 St Mary's Road
Reigate
Surrey
RH2 7JH
Director NameGerald Rafferty
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(8 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 October 2005)
RoleEntertainer
Correspondence Address18a Frognal Gardens
Hampstead
London
NW3 6XA
Secretary NameMartha Mary Rafferty
NationalityBritish
StatusResigned
Appointed16 July 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 December 1999)
RoleCompany Director
Correspondence Address79 Frognal
Hampstead
London
NW3 6XX
Director NameMartha Mary Rafferty
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2005)
RoleMarketing Consultant
Correspondence Address18a Frognal Gardens
Hampstead
London
NW3 6XA
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 December 1999(15 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 October 2005)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp 5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,750,858
Cash£921
Current Liabilities£5,342

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2008Liquidators statement of receipts and payments to 28 August 2008 (6 pages)
3 September 2008Return of final meeting in a members' voluntary winding up (4 pages)
5 February 2008Registered office changed on 05/02/08 from: 13A hillgate street london greater london W8 7SP (1 page)
31 January 2008Appointment of a voluntary liquidator (1 page)
31 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2008Declaration of solvency (3 pages)
3 August 2007Return made up to 30/06/07; no change of members (7 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 January 2007Accounting reference date extended from 25/10/06 to 31/12/06 (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 March 2006Total exemption small company accounts made up to 25 October 2005 (5 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005Accounting reference date extended from 30/09/05 to 25/10/05 (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Registered office changed on 11/11/05 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page)
11 November 2005Secretary resigned (1 page)
9 July 2005Return made up to 30/06/05; no change of members (4 pages)
23 May 2005Location of register of members (1 page)
23 May 2005Location of debenture register (1 page)
23 May 2005Registered office changed on 23/05/05 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page)
23 May 2005Location of register of directors' interests (1 page)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 July 2004Return made up to 30/06/04; no change of members (4 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004New director appointed (2 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 July 2003Return made up to 30/06/03; full list of members (6 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 October 2001Director's particulars changed (1 page)
5 July 2001Return made up to 30/06/01; no change of members (4 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 August 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
10 July 2000New secretary appointed (2 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 December 1999Secretary resigned (1 page)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 August 1998Return made up to 30/06/98; no change of members (4 pages)
9 June 1998Secretary's particulars changed (1 page)
20 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 July 1997Return made up to 30/06/97; full list of members (4 pages)
7 July 1997Secretary's particulars changed (2 pages)
11 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
18 July 1996Registered office changed on 18/07/96 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page)
17 July 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 17/07/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
14 May 1984Memorandum and Articles of Association (11 pages)