Company NameGreen Park Music Limited
Company StatusDissolved
Company Number02110994
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years, 1 month ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameNoblecharm Limited

Business Activity

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

Directors

Director NameJean Grandchamp
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed23 April 1991(4 years, 1 month after company formation)
Appointment Duration28 years (closed 23 April 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address42 Boulevard D'Inkerman
92200 Neuilly-Sur-Seine
France
Director NameFrancois Jean Grandchamp Des Raux
Date of BirthAugust 1940 (Born 83 years ago)
NationalitySwiss
StatusClosed
Appointed23 April 1991(4 years, 1 month after company formation)
Appointment Duration28 years (closed 23 April 2019)
RoleMusic Publisher
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Bosson-Audry 14
Arzier
1273
Switzerland
Secretary NameFrancois Jean Grandchamp Des Raux
NationalitySwiss
StatusClosed
Appointed10 April 1996(9 years after company formation)
Appointment Duration23 years (closed 23 April 2019)
RoleMusic Publisher
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Bosson-Audry 14
Arzier
1273
Switzerland
Director NameJeremy Charles Peter Richard Thomas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1994)
RoleMusic Publisher
Correspondence Address18 Thorparch Road
London
SW8 4RU
Secretary NameStanley Herbert Munson
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressWebsters Farm
High Street Glinton
Peterborough
PE6 7LS

Location

Registered AddressMutual House
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

16k at £1Francois Grandchamp Des Raux
100.00%
Ordinary

Financials

Year2014
Net Worth-£137,431
Cash£3,055
Current Liabilities£136,858

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 16,000
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 18 June 2015 (1 page)
18 June 2015Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 18 June 2015 (1 page)
18 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 16,000
(5 pages)
18 June 2015Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 18 June 2015 (1 page)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 16,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Jean Grandchamp on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Francois Jean Grandchamp Des Raux on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Francois Jean Grandchamp Des Raux on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Jean Grandchamp on 1 January 2010 (2 pages)
20 July 2009Director and secretary's change of particulars / francois grandchamp des raux / 01/07/2008 (1 page)
20 July 2009Return made up to 23/04/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 23/04/08; full list of members (4 pages)
18 May 2007Return made up to 23/04/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
8 May 2006Return made up to 23/04/06; full list of members (7 pages)
27 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 April 2004Return made up to 23/04/04; full list of members (7 pages)
9 May 2003Return made up to 23/04/03; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
11 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
27 June 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
1 June 2001Ad 30/03/01--------- £ si 10000@1=10000 £ ic 6000/16000 (2 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
21 July 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Full accounts made up to 30 June 1999 (8 pages)
23 April 1999Return made up to 23/04/99; no change of members (4 pages)
5 November 1998Full accounts made up to 30 June 1998 (8 pages)
13 July 1998Return made up to 23/04/98; full list of members (6 pages)
17 April 1998Full accounts made up to 30 June 1997 (7 pages)
27 May 1997Return made up to 23/04/97; no change of members (4 pages)
30 April 1997Full accounts made up to 30 June 1996 (7 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned (2 pages)
8 May 1996Return made up to 23/04/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (8 pages)
16 January 1996Registered office changed on 16/01/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
12 June 1995Return made up to 23/04/95; full list of members (6 pages)