Company NameCastle Music Publishing Limited
Company StatusDissolved
Company Number02256639
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(19 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 27 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(23 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 27 December 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2012(23 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 27 December 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameJohn Wesley Doukas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 1996)
RoleCo Director
Correspondence Address12 Morgans Walk
Battersea Bridge Road
London
SW11 3AG
Secretary NameMr Brian John Leafe
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Emlyn Road
London
W12 9TG
Director NameJonathan Roderick Beecher
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressGreat Oaks 7 Woodway
Merrow
Guildford
Surrey
GU1 2TF
Director NameTerence Richard Shand
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressWinkins Wood Farm
Shillinglee Road Plaistow
Billingshurst
West Sussex
RH14 0PQ
Secretary NameIan Keith Holder
NationalityBritish
StatusResigned
Appointed18 December 1993(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 January 1996)
RoleCompany Director
Correspondence Address39a Great Percy Street
London
WC1X 9RD
Director NameElliot Barry Newman
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1994(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 1997)
RoleExecutive
Correspondence Address123 66 Classic Drive
Coral Springs Florida 33071
Usa
Foreign
Secretary NameEdward John Nicholas Cook
NationalityBritish
StatusResigned
Appointed09 January 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressFlat 2 47 Crooked Billet
London
SW19 4RQ
Director NameEdward John Nicholas Cook
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(8 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address25 Ernle Road
Wimbledon
London
SW20 0HH
Director NameJoseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(9 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 July 1997)
RoleManager
Correspondence AddressBirchwood 47 Highfield Road
Chiselhurst
Orpington
Kent
BR7 6QY
Director NameTimothy John Dahltorp
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1997(9 years, 2 months after company formation)
Appointment Duration4 months (resigned 15 November 1997)
RoleChief Financial Officer
Correspondence Address12 Old Farm Hill Road
Newtown Connecticut 06470
Usa
Foreign
Director NameChristopher Joyce
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1998)
RoleLawyer
Correspondence Address138 East 36th Street
Appt 6a, New York, 10016
U.S.A.
Foreign
Director NameJoseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(10 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 September 2007)
RoleManaging Director
Correspondence AddressTall Trees
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameRoger Semon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(10 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield
Kings Lane Cobblers Hill
Great Missenden
Buckinghamshire
HP16 9PN
Director NameAidan Docherty
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2000)
RoleChartered Accountant
Correspondence Address137 Taybridge Road
London
SW11 5PY
Director NameMr Christopher Bruce Dowling
Date of BirthMay 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Home Park Road
Wimbledon
London
SW19 7HU
Director NameMr Nicholas David Morrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2000)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Strawberry Hill Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PZ
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed05 May 2000(11 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed20 February 2007(18 years, 9 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(19 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(19 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(19 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2011)
RoleExecutive Vice President - Uk
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
London
W4 1JW
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed05 May 2000(11 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Contact

Websitesanctuarygroup.com

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Universal Srg Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 July 1995Delivered on: 15 August 1995
Satisfied on: 24 March 2000
Persons entitled: The Chase Manhattan Bank, N.A.as Security Agent for the Beneficiaries (As Defined in the Debenture)

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee of even date and this charge.
Particulars: Floating charge over the undertaking and all the assets of the company.
Fully Satisfied
9 September 1994Delivered on: 23 September 1994
Satisfied on: 24 March 2000
Persons entitled: The Chase Manhattan Bank,N.A.

Classification: Deed of debenture constituting a floating charge
Secured details: All monies due or to become due from the chase manhattan bank N.A. (as security agent for the beneficiaries (as defined in the debenture) pursuant to this debenture and loan documents as defined.
Particulars: As beneficial owner and as continuing security for the indebtedness by way of first floating charge the undertaking and all the assets of the chargor.. See the mortgage charge document for full details.
Fully Satisfied
10 August 1992Delivered on: 20 August 1992
Satisfied on: 12 September 1994
Persons entitled: Coutts & Co.

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

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
17 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 August 2009Auditor's resignation (2 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 March 2009Director appointed thomas clive fisher (1 page)
10 March 2009Appointment terminated director boyd muir (1 page)
10 March 2009Director appointed david thomas bryant (1 page)
10 March 2009Appointment terminated director richard constant (1 page)
5 January 2009Return made up to 18/12/08; full list of members (3 pages)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
14 April 2008Director appointed richard michael constant (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
15 January 2008Return made up to 18/12/07; full list of members (2 pages)
15 November 2007Resolutions
  • RES13 ‐ Approved 01/10/07
(1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 30 September 2007 (8 pages)
18 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
2 March 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
21 December 2006Return made up to 18/12/06; full list of members (2 pages)
11 October 2006Director resigned (1 page)
17 August 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
5 January 2006Return made up to 18/12/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
17 January 2005Return made up to 18/12/04; full list of members (7 pages)
12 July 2004Full accounts made up to 30 September 2003 (11 pages)
23 January 2004Return made up to 18/12/03; full list of members (7 pages)
31 October 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
21 January 2003Return made up to 18/12/02; full list of members (7 pages)
6 July 2002Registered office changed on 06/07/02 from: A29 barwell business park leatherhead rd chessington surrey KT9 2NY (1 page)
17 May 2002Secretary resigned (1 page)
29 April 2002Full accounts made up to 30 September 2001 (11 pages)
8 February 2002Return made up to 18/12/01; full list of members (7 pages)
23 January 2002Secretary's particulars changed (1 page)
4 July 2001Full accounts made up to 30 September 2000 (12 pages)
10 May 2001Director's particulars changed (1 page)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
4 April 2000Full accounts made up to 31 December 1999 (11 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Return made up to 18/12/99; full list of members (8 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
2 July 1999Full accounts made up to 31 December 1998 (10 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (3 pages)
14 January 1999New director appointed (3 pages)
14 January 1999New director appointed (3 pages)
23 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 November 1998Company name changed castle music LIMITED\certificate issued on 20/11/98 (2 pages)
6 November 1998Auditor's resignation (1 page)
1 September 1998Full accounts made up to 31 December 1997 (13 pages)
8 April 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 December 1996 (14 pages)
19 December 1997Director resigned (1 page)
19 December 1997Return made up to 18/12/97; full list of members (6 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
6 July 1997New director appointed (1 page)
3 July 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
17 January 1997Return made up to 18/12/96; no change of members (8 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
20 November 1996Full accounts made up to 31 December 1995 (11 pages)
5 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
26 March 1996Company name changed white metal music LIMITED\certificate issued on 27/03/96 (2 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
27 December 1995Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 August 1995Particulars of mortgage/charge (20 pages)
12 October 1994Memorandum and Articles of Association (24 pages)