Company NameRykomusic Limited
Company StatusDissolved
Company Number02235951
CategoryPrivate Limited Company
Incorporation Date25 March 1988(36 years, 1 month ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NameHamilcar Music Limited

Business Activity

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

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 31 January 2012)
RoleChief Operating Officer Europe
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameDr Maximilian Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed01 October 2010(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 31 January 2012)
RoleCEO
Country of ResidenceGermany
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed01 October 2010(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(23 years after company formation)
Appointment Duration10 months (closed 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed13 May 2011(23 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 31 January 2012)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMr Brian Guy Morris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2000)
RoleMusic Publisher
Correspondence Address20 Effingham Road
London
N8 0AB
Director NameJoseph Walker Boyd
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address37 Viscount Court
1 Pembridge Villas
London
W2 4XA
Secretary NameMr Arthur Mann
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressThe Times Building Suite 500
Suburban Square
Ardmore
Pennsylvania 19003
United States
Director NamePaul Arthur Lambden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2005)
RoleManager Music Publishing
Correspondence Address7 Sandra Court
Spencer Road
London
W4 3SU
Director NameMs Susan Jeanne Tully
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2005)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address39 Barrow Court
Huntington
Ny 11743
United States
Director NameSamuel Swift Holdsworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2001(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2005)
RoleMusic Industry Exec
Correspondence Address130 Leaping Powder Road
Sante Fe
Nm 87508
United States
Director NameArthur Mann
Date of BirthAugust 1950 (Born 73 years ago)
NationalityUs Citzen
StatusResigned
Appointed01 June 2001(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2005)
RoleVice President
Correspondence Address151 Coopertown Road
Haverford
Pennsylvania 1
19041
Secretary NameMichael Anthony Enright
NationalityBritish
StatusResigned
Appointed26 November 2001(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2005)
RoleFinancial Controller
Correspondence Address2 Alexandra Road
Chiswick
London
W4 1AX
Director NameJoshua Collins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2009)
RoleInvestor
Correspondence Address8 Park Ave
Bronxville
Ny 10708
Director NameDavid Willmott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2009)
RoleBanker
Country of ResidenceUnited States
Correspondence Address377 West 11th St, 2e
Ny, Ny
10014
Director NameJohn Lippman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2010)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address110 Reade St. Apt.2
New York
Ny 10013
United States
Director NameDavid Schulhof
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2010)
RoleCo Chief Executive
Country of ResidenceUnited States
Correspondence Address451 Greenwich Street 7th Floor
New York
New York 10013
United States
Director NameRichard Perna
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2010)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address7920 Jester Blvd
Austin
Travis 78750
United States
Secretary NameDavid Schulhof
NationalityAmerican
StatusResigned
Appointed05 December 2005(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2010)
RoleCo Chief Executive
Country of ResidenceUnited States
Correspondence Address451 Greenwich Street 7th Floor
New York
New York 10013
United States
Director NameGlen Edward Thomasson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2828 Old Hickory Blvd
Apt. 2219
Nashville
Tn 37221
United States
Director NameJohn Clinton Barker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address5126 Woodland Drive
Brentwood
Tn 37027
Director NameTony Jason Moss
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(22 years, 6 months after company formation)
Appointment Duration2 months (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameMr Donald J Malter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(22 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2011)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameStanley Scneider
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(22 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2011)
RoleExecutive Vice President Business And Legal Affair
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2010(22 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Secretary NameOyinwale Adeola Onile Ere
NationalityBritish
StatusResigned
Appointed01 October 2010(22 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 May 2011)
RoleCompany Director
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS

Location

Registered Address50 Great Marlborough Street
London
W1F 7JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Rykomusic Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£68,423
Gross Profit£28,481
Net Worth£435,637

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2011Termination of appointment of Maximilian Dressendoerfer as a director on 1 October 2010 (1 page)
8 December 2011Appointment of Maximilian Dressendoerfer as a director on 1 October 2010 (2 pages)
8 December 2011Appointment of Maximilian Dressendoerfer as a director (2 pages)
8 December 2011Termination of appointment of Maximilian Dressendoerfer as a director (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Application to strike the company off the register (3 pages)
4 October 2011Application to strike the company off the register (3 pages)
16 June 2011Termination of appointment of Oyinwale Onile Ere as a secretary (2 pages)
16 June 2011Termination of appointment of Oyinwale Onile Ere as a secretary (2 pages)
8 June 2011Appointment of Simon Harvey as a secretary (3 pages)
8 June 2011Appointment of Simon Harvey as a secretary (3 pages)
18 April 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
18 April 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
1 April 2011Termination of appointment of Donald Malter as a director (2 pages)
1 April 2011Termination of appointment of Donald Malter as a director (2 pages)
1 April 2011Termination of appointment of Stanley Scneider as a director (2 pages)
1 April 2011Termination of appointment of Stanley Scneider as a director (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (18 pages)
30 March 2011Full accounts made up to 31 December 2010 (18 pages)
7 March 2011Section 519 (1 page)
7 March 2011Section 519 (1 page)
22 December 2010Termination of appointment of Tony Moss as a director (1 page)
22 December 2010Termination of appointment of Tony Moss as a director (1 page)
11 October 2010Appointment of Stanley Scneider as a director (3 pages)
11 October 2010Appointment of Donald J Malter as a director (3 pages)
11 October 2010Appointment of Stanley Scneider as a director (3 pages)
11 October 2010Appointment of Donald J Malter as a director (3 pages)
6 October 2010Appointment of Hartwig Masuch as a director (3 pages)
6 October 2010Appointment of Tony Moss as a director (3 pages)
6 October 2010Appointment of Mr John Leslie Dobinson as a director (3 pages)
6 October 2010Appointment of Mr John Leslie Dobinson as a director (3 pages)
6 October 2010Appointment of Tony Moss as a director (3 pages)
6 October 2010Appointment of Hartwig Masuch as a director (3 pages)
5 October 2010Termination of appointment of David Schulhof as a director (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(7 pages)
5 October 2010Registered office address changed from C/O C/O Prager and Fenton Llp 15-19 Kingsway 8Th Floor Imperial House London WC2B 6UN United Kingdom on 5 October 2010 (2 pages)
5 October 2010Appointment of Oyinwale Adeola Onile Ere as a secretary (3 pages)
5 October 2010Termination of appointment of Glen Thomasson as a director (2 pages)
5 October 2010Termination of appointment of Glen Thomasson as a director (2 pages)
5 October 2010Termination of appointment of Richard Perna as a director (2 pages)
5 October 2010Termination of appointment of John Lippman as a director (2 pages)
5 October 2010Termination of appointment of Richard Perna as a director (2 pages)
5 October 2010Registered office address changed from C/O C/O Prager and Fenton Llp 15-19 Kingsway 8th Floor Imperial House London WC2B 6UN United Kingdom on 5 October 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(7 pages)
5 October 2010Appointment of Maximilian Dressendoerfer as a director (3 pages)
5 October 2010Termination of appointment of David Schulhof as a director (2 pages)
5 October 2010Appointment of Maximilian Dressendoerfer as a director (3 pages)
5 October 2010Termination of appointment of David Schulhof as a secretary (2 pages)
5 October 2010Registered office address changed from C/O C/O Prager and Fenton Llp 15-19 Kingsway 8Th Floor Imperial House London WC2B 6UN United Kingdom on 5 October 2010 (2 pages)
5 October 2010Termination of appointment of John Lippman as a director (2 pages)
5 October 2010Termination of appointment of David Schulhof as a secretary (2 pages)
5 October 2010Appointment of Oyinwale Adeola Onile Ere as a secretary (3 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 April 2010Registered office address changed from Lion House Red Lion Street London WC1V 4GB on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Lion House Red Lion Street London WC1V 4GB on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Lion House Red Lion Street London WC1V 4GB on 9 April 2010 (1 page)
5 March 2010Termination of appointment of Joshua Collins as a director (1 page)
5 March 2010Termination of appointment of David Willmott as a director (1 page)
5 March 2010Termination of appointment of Joshua Collins as a director (1 page)
5 March 2010Termination of appointment of David Willmott as a director (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 October 2009Appointment terminated director john barker (1 page)
1 October 2009Appointment Terminated Director john barker (1 page)
1 October 2009Return made up to 30/09/09; full list of members (5 pages)
1 October 2009Return made up to 30/09/09; full list of members (5 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Return made up to 30/09/08; full list of members (5 pages)
29 October 2008Return made up to 30/09/08; full list of members (5 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
15 November 2007Return made up to 30/09/07; no change of members (9 pages)
15 November 2007Return made up to 30/09/07; no change of members (9 pages)
17 May 2007Accounts for a small company made up to 31 December 2005 (5 pages)
17 May 2007Accounts for a small company made up to 31 December 2005 (5 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
6 February 2007Return made up to 30/09/06; full list of members (8 pages)
6 February 2007Return made up to 30/09/06; full list of members (8 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Registered office changed on 23/12/05 from: suite 10 500 chiswick high road london W4 5RG (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Registered office changed on 23/12/05 from: suite 10 500 chiswick high road london W4 5RG (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
8 December 2005Return made up to 30/09/05; full list of members (7 pages)
8 December 2005Return made up to 30/09/05; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
13 October 2005Full accounts made up to 31 December 2003 (16 pages)
13 October 2005Full accounts made up to 31 December 2003 (16 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Return made up to 30/09/04; full list of members (8 pages)
12 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 September 2004Full accounts made up to 31 December 2002 (17 pages)
2 September 2004Full accounts made up to 31 December 2002 (17 pages)
19 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 October 2003Full accounts made up to 31 December 2001 (15 pages)
8 October 2003Full accounts made up to 31 December 2001 (15 pages)
30 September 2003Return made up to 30/09/03; full list of members (8 pages)
30 September 2003Return made up to 30/09/03; full list of members (8 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay point pleasant london SW18 1PS (1 page)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay point pleasant london SW18 1PS (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 August 2001Full accounts made up to 31 December 1999 (12 pages)
2 August 2001Full accounts made up to 31 December 1999 (12 pages)
10 January 2001Registered office changed on 10/01/01 from: 329 latimer road london W10 6RA (1 page)
10 January 2001Registered office changed on 10/01/01 from: 329 latimer road london W10 6RA (1 page)
3 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
25 May 2000Return made up to 30/09/99; full list of members (6 pages)
25 May 2000Return made up to 30/09/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
23 December 1998Return made up to 30/09/98; full list of members (6 pages)
23 December 1998Return made up to 30/09/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 December 1997 (12 pages)
31 May 1998Full accounts made up to 31 December 1997 (12 pages)
15 December 1997Return made up to 30/09/97; no change of members (6 pages)
15 December 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
16 April 1997Full accounts made up to 31 December 1996 (12 pages)
16 April 1997Full accounts made up to 31 December 1996 (12 pages)
9 October 1996Return made up to 30/09/96; no change of members (4 pages)
9 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
8 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
22 January 1996Full accounts made up to 30 September 1995 (10 pages)
22 January 1996Full accounts made up to 30 September 1995 (10 pages)
25 October 1995Return made up to 30/09/95; full list of members (6 pages)
25 October 1995Return made up to 30/09/95; full list of members (6 pages)
16 October 1995Registered office changed on 16/10/95 from: unit 3, linen house 253 kilburn lane london W10 4BQ (1 page)
16 October 1995Registered office changed on 16/10/95 from: unit 3, linen house 253 kilburn lane london W10 4BQ (1 page)
6 January 1995Accounts for a small company made up to 30 September 1994 (18 pages)
6 January 1995Accounts for a small company made up to 30 September 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 October 1994Particulars of mortgage/charge (7 pages)
18 October 1994Particulars of mortgage/charge (7 pages)
10 October 1994Ad 25/04/88--------- £ si 98@1 (2 pages)
10 October 1994Ad 25/04/88--------- £ si 98@1 (2 pages)
9 September 1994Accounting reference date shortened from 31/03 to 30/09 (1 page)
9 September 1994Accounting reference date shortened from 31/03 to 30/09 (1 page)
15 December 1993Return made up to 30/09/93; no change of members (4 pages)
15 December 1993Return made up to 30/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1993Accounts for a small company made up to 31 March 1993 (9 pages)
7 November 1993Accounts for a small company made up to 31 March 1993 (9 pages)
25 March 1993Auditor's resignation (1 page)
25 March 1993Auditor's resignation (1 page)
11 June 1991Company name changed hamilcar music LIMITED\certificate issued on 12/06/91 (2 pages)
11 June 1991Company name changed hamilcar music LIMITED\certificate issued on 12/06/91 (2 pages)
25 March 1988Incorporation (15 pages)
25 March 1988Incorporation (15 pages)