Company NameMinaret Music Limited
Company StatusDissolved
Company Number02708725
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameJacqueline Gay Alway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(15 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed03 December 2007(15 years, 7 months after company formation)
Appointment Duration9 years (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(15 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 27 December 2016)
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Director NamePeter James Robinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address21 Meredyth Road
Barnes
London
SW13 0DS
Director NameMr Paul Gerard Curran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
6 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameWilliam Downs
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressApartment 1 Chelsea Village Hotel
Chelsea Village Fulham Road
London
SW6 1HY
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed01 July 2004(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address2nd Floor Twyman House
31-39 Camden Road
London
NW1 9LF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameKeencrest Limited (Corporation)
StatusResigned
Appointed01 March 1993(10 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 01 July 2004)
Correspondence AddressKebbell House Delta Gain
Carpenders Park
Watford
Hertfordshire
WD19 5EF

Contact

Websiteuniversalmusicpublishing.com

Location

Registered Address20 Fulham Broadway
London
SW6 1AH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

100 at £1Universal Music Publishing Mgb LTD
100.00%
Ordinary

Accounts

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

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)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Jacqueline Gay Alway on 12 November 2012 (2 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)
24 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 July 2008Director's change of particulars / robert morris / 17/07/2008 (1 page)
11 June 2008Director appointed robert john morris (1 page)
10 June 2008Appointment terminated director william downs (1 page)
5 May 2008Return made up to 22/04/08; full list of members (3 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
12 June 2007Return made up to 22/04/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 July 2006Return made up to 22/04/06; full list of members (7 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
8 July 2005Return made up to 22/04/05; change of members (7 pages)
8 July 2005Registered office changed on 08/07/05 from: 20 fulham broadway london SW6 1AH (1 page)
8 July 2005Registered office changed on 08/07/05 from: 20 fulham broadway london SW6 1AH (1 page)
24 June 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 April 2005Registered office changed on 28/04/05 from: regent house 1 pratt mews london NW1 0AD (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 May 2004Return made up to 22/04/04; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 May 2003Return made up to 22/04/03; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 May 2002Return made up to 22/04/02; full list of members (6 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
25 May 2001Return made up to 22/04/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 May 2000Return made up to 22/04/00; full list of members (6 pages)
2 December 1999Full accounts made up to 31 March 1999 (7 pages)
20 June 1999Return made up to 22/04/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
27 July 1998Ad 20/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1998Return made up to 22/04/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (7 pages)
31 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
27 January 1998Registered office changed on 27/01/98 from: twyman house (second floor) 31-39 camden road london NW1 9LF (1 page)
6 June 1997Return made up to 22/04/97; full list of members (6 pages)
25 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
5 March 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
14 June 1996Return made up to 22/04/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (3 pages)
25 April 1995Return made up to 22/04/95; full list of members (6 pages)
22 April 1992Incorporation (13 pages)