Company NameMusical Tunes Limited
Company StatusDissolved
Company Number02297032
CategoryPrivate Limited Company
Incorporation Date15 September 1988(35 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesMusical Tunes Limited and Siriol Limited

Business Activity

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

Directors

Secretary NameAlison Mansfield
StatusClosed
Appointed27 February 2017(28 years, 5 months after company formation)
Appointment Duration2 years (closed 26 March 2019)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2018(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 26 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMrs Lynne Mary Stockford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2005)
RoleStudio Manager/Company Directo
Correspondence Address2 The Oaks Park
Llangybi
Usk
Gwent
NP5 1PQ
Wales
Director NameMr Robin Scott Lyons
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address116 Kimberley Road
Penylan
Cardiff
South Glamorgan
CF2 5DN
Wales
Secretary NameMrs Lynne Mary Stockford
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 17 February 1999)
RoleCompany Director
Correspondence Address2 The Oaks Park
Llangybi
Usk
Gwent
NP5 1PQ
Wales
Director NameDarrel James
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1998)
RoleCompany Director
Correspondence AddressFlat 4 The Italian Centre
166 Ingram Street
Glasgow
G1 1DN
Scotland
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed17 February 1999(10 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr Irvin Fishman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2001(13 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr Craig John Hemmings
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnock House Preston Road
Charnock Richard
Chorley
Lancashire
PR7 5LH
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2002(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(19 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(20 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusResigned
Appointed08 December 2008(20 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr John Engelman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address15 Wits End New Hampstead
New York
10977
United States
Director NameMr Eric Ellenbogen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(20 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 June 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Dreamworks Animation 85 5th Ave # 6
New York
10003
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(21 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2010(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2013)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameMs Chloe Annabel Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(22 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2016)
RoleVice President, Sales
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr David Alan Stroud
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2018)
RoleCfo & Svp, Nbcuniversal International
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 June 2004Delivered on: 5 June 2004
Satisfied on: 21 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right title and interest in and to the assets. See the mortgage charge document for full details.
Fully Satisfied
27 April 2001Delivered on: 5 May 2001
Satisfied on: 7 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 mount stuart square, butetown cardiff t/n WA820408. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 April 2001Delivered on: 5 May 2001
Satisfied on: 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 August 1998Delivered on: 7 August 1998
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 1996Delivered on: 2 January 1997
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 mount stuart square,city and county of cardiff.
Fully Satisfied
2 May 1990Delivered on: 8 August 1990
Satisfied on: 11 May 2001
Persons entitled: The Welsh Fourth Channel Authority (S4C)

Classification: Assignment of copyright in and charge over a feature length film and other assets
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the co-production agreement and/or this charge.
Particulars: 1) such part of the colour feature lenghth film entitled the "princess and the goblin" now in existence on owned by the producer by way of a fixed charge 2) by way of first equitable charge such part of the film not yet in existence but after the date of this charge created or acquired by the producer 3) by way of first fixed charge all plant machinery and equipment relating to the film 4) by way of assignment see form 395 doc M287 for full details.
Fully Satisfied
2 May 1990Delivered on: 4 May 1990
Satisfied on: 18 May 2001
Persons entitled: Film Finances Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to guarantees of completion and/or this charge.
Particulars: Subject to the rights of the financiers pursuant to their respective agreements with the company. (A) allthe rights title and interest of the company of and in the film in the script therefore and other underlying rights.the negativerints thereof and all rights of representing exploiting and exhibiting the same.see 395 for full details.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
6 December 2018Termination of appointment of Jason Jon Beesley as a director on 4 December 2018 (1 page)
12 November 2018Amended accounts for a dormant company made up to 31 December 2017 (7 pages)
12 November 2018Amended accounts for a dormant company made up to 31 December 2017 (8 pages)
20 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 June 2018Termination of appointment of Eric Ellenbogen as a director on 8 June 2018 (1 page)
5 January 2018Appointment of Mr Nicholas William Lowe as a director on 5 January 2018 (2 pages)
12 December 2017Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
22 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
22 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
3 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
8 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
7 September 2016Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
7 September 2016Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
7 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
7 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2015Annual return made up to 15 September 2015
Statement of capital on 2015-09-17
  • GBP 775,732
(5 pages)
17 September 2015Annual return made up to 15 September 2015
Statement of capital on 2015-09-17
  • GBP 775,732
(5 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Annual return made up to 15 September 2014
Statement of capital on 2014-09-18
  • GBP 775,732
(5 pages)
18 September 2014Annual return made up to 15 September 2014
Statement of capital on 2014-09-18
  • GBP 775,732
(5 pages)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 775,732
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 775,732
(5 pages)
13 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
13 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
1 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
19 September 2012Annual return made up to 15 September 2012 (6 pages)
19 September 2012Annual return made up to 15 September 2012 (6 pages)
8 June 2012Termination of appointment of Paul Ashworth as a director (1 page)
8 June 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
8 June 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
8 June 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
8 June 2012Termination of appointment of Paul Ashworth as a director (1 page)
8 June 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
16 November 2011Full accounts made up to 28 February 2011 (15 pages)
16 November 2011Full accounts made up to 28 February 2011 (15 pages)
4 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
30 November 2010Full accounts made up to 28 February 2010 (14 pages)
30 November 2010Full accounts made up to 28 February 2010 (14 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
2 September 2010Section 519 (2 pages)
2 September 2010Section 519 (2 pages)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
30 June 2010Full accounts made up to 28 February 2009 (15 pages)
30 June 2010Full accounts made up to 28 February 2009 (15 pages)
7 June 2010Appointment of Nicholas William Lowe as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 07/06/2010
(1 page)
7 June 2010Appointment of Nicholas William Lowe as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 07/06/2010
(1 page)
7 June 2010Appointment of Nicholas William Lowe as a director (1 page)
7 June 2010Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
7 June 2010Appointment of Nicholas William Lowe as a director (1 page)
7 June 2010Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
7 June 2010Appointment of Nicholas William Lowe as a director (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 December 2009 (2 pages)
12 December 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 December 2009 (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2009Nc inc already adjusted 30/03/09 (2 pages)
9 April 2009Ad 30/03/09\gbp si 774399@1=774399\gbp ic 1333/775732\ (2 pages)
9 April 2009Ad 30/03/09\gbp si 774399@1=774399\gbp ic 1333/775732\ (2 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2009Nc inc already adjusted 30/03/09 (2 pages)
22 January 2009Secretary appointed paul richard ashworth (1 page)
22 January 2009Secretary appointed paul richard ashworth (1 page)
21 January 2009Appointment terminated secretary irvin fishman (1 page)
21 January 2009Appointment terminated director nicholas phillips (1 page)
21 January 2009Appointment terminated secretary irvin fishman (1 page)
21 January 2009Appointment terminated director nicholas phillips (1 page)
24 December 2008Director appointed edward myles knighton (3 pages)
24 December 2008Director appointed edward myles knighton (3 pages)
10 December 2008Appointment terminated director irvin fishman (1 page)
10 December 2008Appointment terminated director irvin fishman (1 page)
24 September 2008Return made up to 15/09/08; full list of members (4 pages)
24 September 2008Return made up to 15/09/08; full list of members (4 pages)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
21 August 2008Director appointed paul richard ashworth (1 page)
13 May 2008Appointment terminated director michael heap (1 page)
13 May 2008Appointment terminated director michael heap (1 page)
13 May 2008Director appointed mr nicholas james turner phillips (3 pages)
13 May 2008Director appointed mr nicholas james turner phillips (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
27 September 2007Return made up to 15/09/07; full list of members (2 pages)
27 September 2007Return made up to 15/09/07; full list of members (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Full accounts made up to 31 December 2005 (16 pages)
3 January 2007Full accounts made up to 31 December 2005 (16 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2006Return made up to 15/09/06; full list of members (2 pages)
29 September 2006Return made up to 15/09/06; full list of members (2 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2005Return made up to 15/09/05; full list of members (3 pages)
16 November 2005Return made up to 15/09/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
7 September 2005Declaration of mortgage charge released/ceased (2 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
7 September 2005Declaration of mortgage charge released/ceased (2 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
29 September 2004Return made up to 15/09/04; full list of members (7 pages)
29 September 2004Return made up to 15/09/04; full list of members (7 pages)
5 June 2004Particulars of mortgage/charge (8 pages)
5 June 2004Particulars of mortgage/charge (8 pages)
26 September 2003Return made up to 15/09/03; full list of members (7 pages)
26 September 2003Return made up to 15/09/03; full list of members (7 pages)
23 September 2003Company name changed siriol LIMITED\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed siriol LIMITED\certificate issued on 23/09/03 (2 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
4 July 2003Full accounts made up to 31 December 2002 (16 pages)
4 July 2003Full accounts made up to 31 December 2002 (16 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
19 September 2002Location of debenture register (1 page)
19 September 2002Location of debenture register (1 page)
19 September 2002Return made up to 15/09/02; full list of members (6 pages)
19 September 2002Return made up to 15/09/02; full list of members (6 pages)
19 February 2002Company name changed musical tunes LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed musical tunes LIMITED\certificate issued on 19/02/02 (2 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
10 October 2001Return made up to 15/09/01; full list of members (6 pages)
10 October 2001Return made up to 15/09/01; full list of members (6 pages)
9 October 2001Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (8 pages)
5 May 2001Particulars of mortgage/charge (8 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
2 November 2000Registered office changed on 02/11/00 from: 58-60 berners street london W1P 4JS (1 page)
2 November 2000Return made up to 15/09/00; full list of members (6 pages)
2 November 2000Return made up to 15/09/00; full list of members (6 pages)
2 November 2000Registered office changed on 02/11/00 from: 58-60 berners street london W1P 4JS (1 page)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
2 November 1999Return made up to 15/09/99; full list of members (6 pages)
2 November 1999Return made up to 15/09/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (18 pages)
28 September 1999Full accounts made up to 31 December 1998 (18 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: 1 bourton house repton place amersham buckinghamshire HP7 9LP (1 page)
28 June 1999Registered office changed on 28/06/99 from: 1 bourton house repton place amersham buckinghamshire HP7 9LP (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: phoenix buildings 3, mountstuart square the docks cardiff CF1 6RB (1 page)
9 February 1999Registered office changed on 09/02/99 from: phoenix buildings 3, mountstuart square the docks cardiff CF1 6RB (1 page)
9 February 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
9 February 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
16 December 1998Memorandum and Articles of Association (14 pages)
16 December 1998Memorandum and Articles of Association (14 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 November 1998Ad 13/12/96--------- £ si 332@1 (2 pages)
19 November 1998Ad 13/12/96--------- £ si 332@1 (2 pages)
23 September 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1998Full accounts made up to 31 October 1997 (14 pages)
1 September 1998Full accounts made up to 31 October 1997 (14 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
3 December 1997Full accounts made up to 31 October 1996 (14 pages)
3 December 1997Full accounts made up to 31 October 1996 (14 pages)
13 October 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Delivery ext'd 3 mth 31/10/96 (1 page)
29 August 1997Delivery ext'd 3 mth 31/10/96 (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
20 January 1997New director appointed (3 pages)
20 January 1997New director appointed (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
16 October 1996Return made up to 15/09/96; full list of members (6 pages)
16 October 1996Return made up to 15/09/96; full list of members (6 pages)
27 August 1996Full accounts made up to 31 October 1995 (14 pages)
27 August 1996Full accounts made up to 31 October 1995 (14 pages)
4 September 1995Return made up to 15/09/95; no change of members (4 pages)
4 September 1995Return made up to 15/09/95; no change of members (4 pages)
1 September 1995Full accounts made up to 31 October 1994 (13 pages)
1 September 1995Full accounts made up to 31 October 1994 (13 pages)
11 August 1995Auditor's resignation (2 pages)
11 August 1995Auditor's resignation (2 pages)
30 November 1994Accounts for a small company made up to 31 October 1993 (6 pages)
30 November 1994Accounts for a small company made up to 31 October 1993 (6 pages)
8 May 1990Particulars of mortgage/charge (11 pages)
8 May 1990Particulars of mortgage/charge (11 pages)
4 May 1990Particulars of mortgage/charge (3 pages)
4 May 1990Particulars of mortgage/charge (3 pages)
31 January 1989Memorandum and Articles of Association (11 pages)
31 January 1989Memorandum and Articles of Association (11 pages)
21 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1988Incorporation (15 pages)
15 September 1988Incorporation (15 pages)