Company NameBritish Music Information Centre(The)
Company StatusDissolved
Company Number01889627
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1985(39 years, 2 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Sally Hilary Groves
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(10 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 04 June 2013)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Camden Square
London
NW1 9UY
Director NameMr Guy Erik John Morley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(23 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
13 Chesham Place
Brighton
East Sussex
BN2 1FB
Director NameMr Arnold Whittall
Date of BirthNovember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 1995)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address10 Woodway Crescent
Harrow
Middlesex
HA1 2NQ
Director NameMrs Ursula Joan Penton Vaughan Williams
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 1995)
RoleWriter
Correspondence Address66 Gloucester Crescent
London
NW1 7EG
Director NamePatric John Standford Gledhill
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2003)
RoleMusician
Correspondence Address17 Bradford Road
St Johns
Wakefield
West Yorkshire
WF1 2RF
Director NameRobert William Montgomery
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpton Lucy
Berwick St John
Shaftesbury
Dorset
SP7 0HP
Director NameMs Miriam Miller
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleLibrarian
Correspondence Address40 Grafton Way
London
WC1E 6DX
Director NameSir Charles Barnard Groves
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 June 1992)
RoleMusician
Correspondence Address12 Camden Square
London
NW1 9UY
Director NameMr Hugh Cobbe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2002)
RoleMusic Librarian
Correspondence AddressHead Of Music Collections
British Library 96 Euston Road
London
NW1 2DB
Director NameMr Bernard Jack Benoliel
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 1996)
RoleAdministrator
Correspondence Address13 Nevern Square
London
SW5 9NW
Secretary NameMiss Elizabeth Yeoman
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address14 Keyham House
London
W2 5UH
Director NameSarah Louise Rodgers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2008)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillfield Park
Muswell Hill
London
N10 3QS
Director NameDavid Antony Lester
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2005)
RoleSolicitor
Correspondence Address29-33 Berners Street
London
W1
Secretary NameDavid Antony Lester
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 1996)
RoleSolicitor
Correspondence AddressElgar House 41 Streatham High Road
London
SW16 1ER
Director NameMr Mark Laurence Isherwood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(9 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2008)
RoleMusic Copyright Administrator
Country of ResidenceUnited Kingdom
Correspondence Address196 Elsenham Street
London
SW18 5NR
Director NameMs Helen Faulkner
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(11 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Vere Road
Brighton
BN1 4NR
Secretary NameMatthew Clayton Greenall
NationalityBritish
StatusResigned
Appointed27 November 1996(11 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Milborough Crescent
London
SE12 0RP
Director NameDr Philip John Cashian
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(16 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2008)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address103 Algernon Road
London
SE13 7AP
Director NameMrs Pamela Jean Lilian Thompson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(18 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2008)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address38 Barnmead Road
Beckenham
Kent
BR3 1JE

Location

Registered AddressC/O Sound And Music
3rd Floor South Wing Somerset House Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013Application to strike the company off the register (3 pages)
8 February 2013Application to strike the company off the register (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
10 August 2012Annual return made up to 27 June 2012 no member list (3 pages)
10 August 2012Annual return made up to 27 June 2012 no member list (3 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
14 July 2011Annual return made up to 27 June 2011 no member list (3 pages)
14 July 2011Annual return made up to 27 June 2011 no member list (3 pages)
23 June 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
23 June 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
23 August 2010Annual return made up to 27 June 2010 no member list (3 pages)
23 August 2010Annual return made up to 27 June 2010 no member list (3 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
20 September 2009Annual return made up to 27/06/09 (2 pages)
20 September 2009Annual return made up to 27/06/09 (2 pages)
10 August 2009Registered office changed on 10/08/2009 from british music house 26 berners street london W1T 3LR (1 page)
10 August 2009Registered office changed on 10/08/2009 from british music house 26 berners street london W1T 3LR (1 page)
17 March 2009Appointment Terminated Director pamela thompson (1 page)
17 March 2009Appointment terminate, director thalia myers logged form (1 page)
17 March 2009Appointment terminated director philip cashian (1 page)
17 March 2009Appointment Terminated Director philip cashian (1 page)
17 March 2009Appointment terminated director mark isherwood (1 page)
17 March 2009Director appointed guy erik john morley (2 pages)
17 March 2009Appointment terminated director sarah rodgers (1 page)
17 March 2009Appointment terminated director pamela thompson (1 page)
17 March 2009Appointment terminated director helen faulkner (1 page)
17 March 2009Appointment Terminated Director mark isherwood (1 page)
17 March 2009Director appointed guy erik john morley (2 pages)
17 March 2009Appointment Terminated Secretary matthew greenall (1 page)
17 March 2009Appointment Terminated Director helen faulkner (1 page)
17 March 2009Appointment Terminate, Director Thalia Myers Logged Form (1 page)
17 March 2009Appointment Terminated Director sarah rodgers (1 page)
17 March 2009Appointment terminated secretary matthew greenall (1 page)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Annual return made up to 27/06/08
  • 363(287) ‐ Registered office changed on 17/09/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(6 pages)
17 September 2008Annual return made up to 27/06/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/08
(6 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Annual return made up to 27/06/07 (6 pages)
31 August 2007Annual return made up to 27/06/07 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Annual return made up to 27/06/06 (6 pages)
23 August 2006Annual return made up to 27/06/06 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
14 July 2005Annual return made up to 27/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 July 2005Annual return made up to 27/06/05 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 August 2004Annual return made up to 27/06/04 (6 pages)
6 August 2004Annual return made up to 27/06/04
  • 363(287) ‐ Registered office changed on 06/08/04
(6 pages)
31 July 2003Annual return made up to 27/06/03
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2003Annual return made up to 27/06/03 (7 pages)
17 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 June 2002Annual return made up to 27/06/02 (7 pages)
28 June 2002Annual return made up to 27/06/02 (7 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 July 2001Annual return made up to 27/06/01 (5 pages)
9 July 2001Annual return made up to 27/06/01 (5 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 August 2000Annual return made up to 27/06/00
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 August 2000Annual return made up to 27/06/00 (5 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Annual return made up to 27/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Annual return made up to 27/06/99 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Annual return made up to 27/06/98 (6 pages)
18 August 1998Annual return made up to 27/06/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 1997Annual return made up to 27/06/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 July 1997Annual return made up to 27/06/97 (6 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 August 1996New director appointed (2 pages)
29 July 1996Annual return made up to 27/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 July 1996Annual return made up to 27/06/96 (6 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 March 1996New director appointed (2 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 September 1995Secretary's particulars changed (2 pages)
29 September 1995Secretary's particulars changed (2 pages)
7 August 1995Annual return made up to 27/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 August 1995Annual return made up to 27/06/95 (6 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)