Company NamePier House Music Publishing Limited
Company StatusDissolved
Company Number01834749
CategoryPrivate Limited Company
Incorporation Date20 July 1984(39 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NamesNevrus (193) Limited and James Grant Music Publishing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter James Barnard Powell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(27 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 20 September 2016)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameDarren John Worsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(27 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 20 September 2016)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameRussell Grant Lindsay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(7 years after company formation)
Appointment Duration20 years, 3 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NamePeter James Barnard Powell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(7 years after company formation)
Appointment Duration16 years, 9 months (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Christ Church
Kew Road
Richmond
TW9 2AN
Secretary NameRussell Grant Lindsay
NationalityBritish
StatusResigned
Appointed03 August 1991(7 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressMenlo
9 Tower Park
Fowey
Cornwall
PL23 1JD
Secretary NameMr Darren John Worsley
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Jonathan Christopher McMorrow
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN

Contact

Websitejamesgrant.co.uk
Telephone020 89956228
Telephone regionLondon

Location

Registered Address94 Strand On The Green
Chiswick
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

25 at £1Darren John Worsley
25.00%
Ordinary
25 at £1Paul Worsley
25.00%
Ordinary
25 at £1Peter James Barnard Powell
25.00%
Ordinary
25 at £1Russell Grant Lindsay
25.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

24 June 1994Delivered on: 6 July 1994
Satisfied on: 21 February 2008
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
25 June 2015Change of name notice (2 pages)
25 June 2015Company name changed james grant music publishing LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-23
(2 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
6 February 2013Termination of appointment of Jonathan Mcmorrow as a director (1 page)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
18 January 2012Appointment of Mr Jonathan Christopher Mcmorrow as a director (3 pages)
10 January 2012Appointment of Darren John Worsley as a director (3 pages)
10 January 2012Appointment of Peter James Barnard Powell as a director (4 pages)
10 January 2012Termination of appointment of Russell Lindsay as a director (2 pages)
10 January 2012Termination of appointment of Darren Worsley as a secretary (2 pages)
7 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 August 2011Secretary's details changed for Darren John Worsley on 1 July 2011 (1 page)
12 August 2011Secretary's details changed for Darren John Worsley on 1 July 2011 (1 page)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Russell Grant Lindsay on 2 October 2009 (2 pages)
2 December 2010Director's details changed for Russell Grant Lindsay on 2 October 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 September 2008Return made up to 03/08/08; full list of members (4 pages)
6 August 2008Return made up to 03/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2008Appointment terminated director peter powell (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 September 2006Return made up to 03/08/06; full list of members (7 pages)
9 March 2006Registered office changed on 09/03/06 from: syon lodge london road syon park middlesex TW7 5BH (1 page)
22 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 August 2005Return made up to 03/08/05; full list of members (7 pages)
12 May 2005Director's particulars changed (1 page)
30 December 2004Secretary's particulars changed (1 page)
17 November 2004Return made up to 03/08/04; full list of members (7 pages)
14 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
1 September 2003Return made up to 03/08/03; full list of members (7 pages)
15 August 2002Return made up to 03/08/02; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
20 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
20 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
16 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Accounts made up to 30 April 1999 (9 pages)
18 August 1999Return made up to 03/08/99; full list of members (8 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 August 1998Return made up to 03/08/98; no change of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 August 1997Return made up to 03/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1996Registered office changed on 30/10/96 from: 30 st pauls square birmingham B3 1QZ (1 page)
17 September 1996Secretary's particulars changed;director's particulars changed (1 page)
29 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
18 August 1995Return made up to 03/08/95; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
28 July 1995Accounting reference date extended from 31/10 to 30/04 (1 page)
10 May 1995Registered office changed on 10/05/95 from: nettleton house 4 calthorpe road edgbaston birmingham B15 1RD (1 page)
6 July 1994Particulars of mortgage/charge (3 pages)
1 November 1984Company name changed\certificate issued on 01/11/84 (2 pages)
20 July 1984Incorporation (19 pages)
20 July 1984Incorporation (19 pages)