Company NameCarlton Music Publishers Limited
Company StatusDissolved
Company Number02414153
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 7 months ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)
Previous NameMedia Loans Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusClosed
Appointed02 October 2006(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameColin Alexander Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleSolicitor
Correspondence AddressEden House 39a Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameMr Leslie Francis Hill
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Kington Flyford Flavel
Worcester
Worcestershire
WR7 4DQ
Secretary NameColin Alexander Campbell
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressEden House 39a Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameAndrew Norman Allan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressWardington Lodge
Wardington
Banbury
Oxfordshire
OX17 1SE
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed30 June 1994(4 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Director's particulars changed (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
23 October 2006New secretary appointed;new director appointed (1 page)
23 October 2006New director appointed (1 page)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006Director resigned (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 May 2005New secretary appointed (1 page)
31 May 2005New director appointed (1 page)
27 May 2005Secretary resigned (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (1 page)
18 May 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightbridge london SW1X 7RX (1 page)
24 February 2004New secretary appointed (1 page)
24 February 2004Secretary resigned (1 page)
16 January 2004Return made up to 31/12/03; full list of members (2 pages)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
27 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
31 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
17 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Company name changed media loans LIMITED\certificate issued on 12/01/99 (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
18 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street haniver square london W1R 0LU (1 page)
13 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 October 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Registered office changed on 04/09/95 from: central house broad street birmingham B1 2JP (1 page)
31 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
12 April 1995Director's particulars changed (4 pages)
6 April 1995Director resigned;new director appointed (6 pages)
30 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1994Full accounts made up to 31 December 1993 (8 pages)
5 August 1994Memorandum and Articles of Association (40 pages)
26 July 1993Full accounts made up to 31 December 1992 (7 pages)
23 October 1992Full accounts made up to 31 December 1991 (8 pages)
26 November 1991Full accounts made up to 31 December 1990 (9 pages)
12 September 1990Full accounts made up to 31 December 1989 (8 pages)
16 August 1989Incorporation (11 pages)