Company NameMisfit Music Limited
Company StatusDissolved
Company Number02062758
CategoryPrivate Limited Company
Incorporation Date9 October 1986(37 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameBrimcrown Limited

Business Activity

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

Directors

Director NameMr Ian Robert Ritchie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration26 years, 7 months (closed 25 July 2017)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Close
London
NW2 6RQ
Secretary NameMr Alistair Gordon Ritchie
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration26 years, 7 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address20 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB

Location

Registered Address5th Floor 89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1Mr Ian Robert Ritchie
99.00%
Ordinary
1 at £1Mr Alistair Gordon Ritchie
1.00%
Ordinary

Financials

Year2014
Net Worth£21,262
Cash£166,860
Current Liabilities£145,598

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 April 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 16 April 2015 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(14 pages)
21 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
22 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
16 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
9 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
26 March 2009Return made up to 31/12/08; full list of members (5 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
19 March 2008Return made up to 31/12/07; no change of members (6 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
11 March 2007Return made up to 31/12/06; full list of members (6 pages)
7 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
24 January 2006Return made up to 31/12/05; full list of members (6 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
11 April 2005Return made up to 31/12/04; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
2 March 2004Return made up to 31/12/03; full list of members (6 pages)
30 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
26 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 June 2001Full accounts made up to 31 August 2000 (7 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 August 1999 (7 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 1999Full accounts made up to 31 August 1998 (7 pages)
24 March 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1998Full accounts made up to 31 August 1997 (7 pages)
20 April 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Registered office changed on 27/01/98 from: 2ND floor, twyman house 31-39 camden road london NW1 9LF (1 page)
26 June 1997Full accounts made up to 31 August 1996 (7 pages)
25 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 July 1996Full accounts made up to 31 August 1995 (7 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 June 1995Full accounts made up to 31 August 1994 (7 pages)