Company NameMusic Distribution Services Limited
Company StatusDissolved
Company Number02589909
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NamesMatahari 391 Limited and Music Distribution Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Benjamin Newing
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(11 years, 6 months after company formation)
Appointment Duration11 years (closed 10 September 2013)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address48 Marlborough Street
London
W1F 7BB
Director NameMag Astrid Koblanck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustrian
StatusClosed
Appointed01 July 2005(14 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 10 September 2013)
RoleManaging Director
Correspondence Address48 Marlborough Street
London
W1F 7BB
Director NameStefan Gustav Ragg
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustrian
StatusClosed
Appointed02 October 2006(15 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 10 September 2013)
RoleManaging Director
Correspondence Address48 Marlborough Street
London
W1F 7BB
Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed26 August 2005(14 years, 5 months after company formation)
Appointment Duration8 years (closed 10 September 2013)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameHerr Rolf Reisinger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed09 July 1991(4 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2001)
RoleMusic Publisher
Correspondence AddressMendelssohn-Bartholdystrasse 7a
6200 Wiesbaden
Germany
Director NameJohn Palmer
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(4 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 September 2002)
RoleMusic Publisher
Correspondence Address8 Hurstfield Close
Haywards Heath
West Sussex
RH17 7BQ
Director NameJohn Stanley Harper
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(4 months after company formation)
Appointment Duration2 years (resigned 23 July 1993)
RoleMusic Publisher
Correspondence AddressNorth Gables 103 Altwood Road
Maidenhead
Berkshire
SL6 4QD
Director NameMarion Von Hartlieb
Date of BirthMarch 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed08 March 1992(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 03 June 2003)
RoleMusic Publisher
Correspondence AddressFrimmelgasse 4 4
A 1190 Vienna
Austria
Director NameMr Nigel Denis Wildish
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFair City 25b Ravensdale Avenue
London
N12 9HP
Secretary NameMr Nigel Denis Wildish
NationalityBritish
StatusResigned
Appointed30 December 1999(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFair City 25b Ravensdale Avenue
London
N12 9HP
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed30 December 1999(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 August 2005)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Director NameMichael Petry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2001(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressHornauer Str. 145
Kelkheim, 65779
Germany
Director NameJudith Mary Webb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2004)
RoleMusic Publisher
Correspondence AddressWestwell House 45 Haymakers Lane
Ashford
Kent
TN23 4GL
Director NameMag Hans Johann Musser
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustria
StatusResigned
Appointed03 June 2003(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2006)
RoleManaging Director
Correspondence AddressDannebergplate 7/17
Vienna
1030
Foreign
Director NameMs Sally Hilary Groves
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(13 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 June 2005)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Camden Square
London
NW1 9UY
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1997)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 April 1997(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 1999)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ

Location

Registered Address48 Marlborough Street
London
W1F 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

125k at £1Telveg Musikverlag Gesellschaft Mbh
100.00%
Ordinary

Financials

Year2014
Turnover£249,651
Gross Profit£225,918
Net Worth£8,633
Cash£114,752
Current Liabilities£241,424

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Application to strike the company off the register (3 pages)
14 May 2013Application to strike the company off the register (3 pages)
23 July 2012Statement of capital on 23 July 2012
  • GBP 116,367
(4 pages)
23 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2012Statement by Directors (1 page)
23 July 2012Solvency Statement dated 17/07/12 (1 page)
23 July 2012Statement of capital on 23 July 2012
  • GBP 116,367
(4 pages)
23 July 2012Solvency statement dated 17/07/12 (1 page)
23 July 2012Statement by directors (1 page)
23 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
8 February 2012Resolutions
  • RES13 ‐ Inc share cap 12/05/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2012Statement of capital following an allotment of shares on 12 May 2011
  • GBP 125,000
(4 pages)
8 February 2012Resolutions
  • RES13 ‐ Inc share cap 12/05/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2012Statement of capital following an allotment of shares on 12 May 2011
  • GBP 125,000
(4 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Benjamin Newing on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Stefan Gustav Ragg on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Benjamin Newing on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Stefan Gustav Ragg on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mag Astrid Koblanck on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mag Astrid Koblanck on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Stefan Gustav Ragg on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mag Astrid Koblanck on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Benjamin Newing on 1 October 2009 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
2 June 2009Full accounts made up to 30 June 2008 (14 pages)
2 June 2009Full accounts made up to 30 June 2008 (14 pages)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
3 April 2008Return made up to 08/03/08; full list of members (4 pages)
3 April 2008Return made up to 08/03/08; full list of members (4 pages)
20 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
20 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
25 April 2007Return made up to 08/03/07; full list of members (2 pages)
25 April 2007Return made up to 08/03/07; full list of members (2 pages)
23 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
23 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
5 May 2006Return made up to 08/03/06; full list of members (2 pages)
5 May 2006Return made up to 08/03/06; full list of members (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
17 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
17 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
29 April 2005Auditor's resignation (1 page)
29 April 2005Auditor's resignation (1 page)
16 March 2005Return made up to 08/03/05; full list of members (8 pages)
16 March 2005Return made up to 08/03/05; full list of members (8 pages)
4 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
16 June 2004Return made up to 08/03/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Return made up to 08/03/04; full list of members; amend (8 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2004Return made up to 08/03/04; full list of members (8 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
15 April 2003Full accounts made up to 30 June 2002 (16 pages)
15 April 2003Full accounts made up to 30 June 2002 (16 pages)
27 March 2003Return made up to 08/03/03; full list of members (8 pages)
27 March 2003Return made up to 08/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 November 2002Registered office changed on 20/11/02 from: 48 great marlborough street london W1F 7BB (1 page)
20 November 2002Registered office changed on 20/11/02 from: 48 great marlborough street london W1F 7BB (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 8 high street heathfield sussex TN21 8LS (1 page)
8 November 2002Registered office changed on 08/11/02 from: 8 high street heathfield sussex TN21 8LS (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: 8 high street heathfield sussex TN21 8LS (1 page)
13 September 2002Registered office changed on 13/09/02 from: 8 high street heathfield east sussex TN21 8LS (1 page)
13 September 2002Registered office changed on 13/09/02 from: 8 high street heathfield sussex TN21 8LS (1 page)
13 September 2002Registered office changed on 13/09/02 from: 8 high street heathfield east sussex TN21 8LS (1 page)
31 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
31 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 July 2002Registered office changed on 16/07/02 from: 38 eldon way paddock wood kent TN12 6BE (1 page)
16 July 2002Registered office changed on 16/07/02 from: 38 eldon way paddock wood kent TN12 6BE (1 page)
30 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
30 April 2002Return made up to 08/03/02; full list of members (7 pages)
30 April 2002Return made up to 08/03/02; full list of members (7 pages)
30 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
20 December 2001Auditor's resignation (1 page)
20 December 2001Auditor's resignation (1 page)
16 March 2001Return made up to 08/03/01; full list of members (7 pages)
16 March 2001Return made up to 08/03/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 June 2000Return made up to 08/03/00; no change of members (8 pages)
27 June 2000Return made up to 08/03/00; no change of members (8 pages)
13 June 2000Location of register of members (1 page)
13 June 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
20 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 March 2000New secretary appointed (2 pages)
4 March 2000New secretary appointed (2 pages)
4 March 2000New secretary appointed (2 pages)
4 March 2000Secretary resigned (1 page)
4 March 2000New secretary appointed (2 pages)
4 March 2000Secretary resigned (1 page)
16 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
15 March 1999Return made up to 08/03/99; no change of members (4 pages)
15 March 1999Return made up to 08/03/99; no change of members (4 pages)
1 May 1998Return made up to 08/03/98; full list of members (7 pages)
1 May 1998Return made up to 08/03/98; full list of members (7 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 September 1997Location of register of members (1 page)
19 September 1997Location of register of members (1 page)
19 September 1997Location of register of directors' interests (1 page)
19 September 1997Location of register of directors' interests (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997Secretary resigned (1 page)
1 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 March 1997Return made up to 08/03/97; full list of members (8 pages)
26 March 1997Return made up to 08/03/97; full list of members (8 pages)
21 July 1996Location of register of members (1 page)
21 July 1996Location of register of members (1 page)
21 July 1996Location of register of directors' interests (1 page)
21 July 1996Location of register of directors' interests (1 page)
12 March 1996Return made up to 08/03/96; full list of members (7 pages)
12 March 1996Return made up to 08/03/96; full list of members (7 pages)
4 March 1996Secretary resigned (2 pages)
4 March 1996New secretary appointed (1 page)
4 March 1996Secretary resigned (2 pages)
4 March 1996New secretary appointed (1 page)
15 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 December 1995Location of register of directors' interests (1 page)
6 December 1995Location of register of members (1 page)
6 December 1995Location of register of members (1 page)
6 December 1995Location of register of directors' interests (1 page)
29 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
10 March 1995Return made up to 08/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1995Return made up to 08/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
8 October 1992Ad 24/09/92--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
8 October 1992Ad 24/09/92--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
21 January 1992Ad 23/12/91--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
21 January 1992Ad 23/12/91--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)