Company NameWindswept Music (London) Limited
Company StatusDissolved
Company Number02779266
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 2 months ago)
Dissolution Date11 September 2018 (5 years, 6 months ago)
Previous NamesBurginhall 670 Limited and Windswept Pacific Music Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed05 October 2011(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 11 September 2018)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2012(19 years after company formation)
Appointment Duration6 years, 7 months (closed 11 September 2018)
RoleNone Given/Unknown
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(25 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Ichiro Asatsuma
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed26 March 1993(2 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address2-2-8 Izumihoncho
Komoe-Shi
Tokyo
Foreign
Director NameMr Evan Medow
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1993(2 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address9320 Wilshir Boulevard
Suite 200
Beverly Hills
California
90212
Director NameRobert Grace
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address10 Parkside Gardens
Wimbledon Village
London
SW19 5EU
Secretary NameMohammed Iqbal
NationalityBritish
StatusResigned
Appointed21 April 1993(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressOrchard House
Tyler's Green
Cuckfield
West Sussex
RH17 5DZ
Director NameRobert William Allan
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 February 1995)
RoleSolicitor
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameMr Hugh Peter McCamley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2005)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address43 Silver Crescent
London
W4 5SF
Secretary NamePaul Anthony Flynn
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address2 Middleton Road
Downside
Cobham
Surrey
KT11 3NR
Director NameMr Mark Ashley Anders
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Shaa Road
Acton
London
W3 7LW
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(18 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 June 2015)
RoleChif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMaximillan Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 October 2011(18 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 05 October 2011)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(19 years after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
StatusResigned
Appointed01 February 2012(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(20 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2009)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£419,000
Gross Profit£198,000
Net Worth£174,000
Current Liabilities£4,134,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 July 1998Delivered on: 3 August 1998
Satisfied on: 30 May 2007
Persons entitled: Air Associates Limited

Classification: Deed of rent deposit
Secured details: Due payment of yearly rent due or to become due from the company to air associates limited pursuant to a lease dated 28 july 1998 and the observance and performance of the covenants on the part of the tenant contained in the said lease.
Particulars: The sum of £20,000 or such other sum calculated in accordance with clause 4.8 of the deed of rent deposit plus value added tax.
Fully Satisfied

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
19 June 2018Application to strike the company off the register (3 pages)
29 May 2018Second filing of Confirmation Statement dated 13/01/2018 (6 pages)
26 February 2018Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages)
24 January 201813/01/18 Statement of Capital gbp 102
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/05/2018.
(5 pages)
24 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
24 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 102
(8 pages)
24 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 102
(8 pages)
23 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2017Solvency Statement dated 17/10/17 (2 pages)
18 October 2017Statement by Directors (2 pages)
18 October 2017Statement of capital on 18 October 2017
  • GBP 102
(5 pages)
18 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 17/10/2017
(2 pages)
18 October 2017Statement by Directors (2 pages)
18 October 2017Solvency Statement dated 17/10/17 (2 pages)
18 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 17/10/2017
(2 pages)
18 October 2017Statement of capital on 18 October 2017
  • GBP 102
(5 pages)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
21 March 2017Full accounts made up to 31 December 2016 (25 pages)
21 March 2017Full accounts made up to 31 December 2016 (25 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 April 2016Full accounts made up to 31 December 2015 (27 pages)
20 April 2016Full accounts made up to 31 December 2015 (27 pages)
7 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 101
(8 pages)
7 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 101
(8 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
30 June 2015Statement by Directors (3 pages)
30 June 2015Solvency Statement dated 30/06/15 (2 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 101
(4 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 101
(4 pages)
30 June 2015Statement by Directors (3 pages)
30 June 2015Resolutions
  • RES13 ‐ Share premium account cancelled 30/06/2015
(2 pages)
30 June 2015Solvency Statement dated 30/06/15 (2 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 101
(8 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 101
(8 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
15 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
16 June 2014Full accounts made up to 31 December 2013 (28 pages)
16 June 2014Full accounts made up to 31 December 2013 (28 pages)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
6 February 2014Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 101
(8 pages)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 101
(8 pages)
6 February 2014Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
6 February 2014Register(s) moved to registered inspection location (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
28 February 2013Full accounts made up to 31 December 2012 (28 pages)
28 February 2013Full accounts made up to 31 December 2012 (28 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (26 pages)
5 April 2012Full accounts made up to 31 December 2011 (26 pages)
16 February 2012Appointment of Simon Harvey as a secretary (2 pages)
16 February 2012Appointment of Simon Harvey as a secretary (2 pages)
15 February 2012Appointment of Mr Hartwig Masuch as a director (2 pages)
15 February 2012Appointment of Ms Alexi Cory-Smith as a director (2 pages)
15 February 2012Appointment of Mr Hartwig Masuch as a director (2 pages)
15 February 2012Appointment of Ms Alexi Cory-Smith as a director (2 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
1 February 2012Appointment of Mr Mark David Ranyard as a director (2 pages)
1 February 2012Appointment of Mr Mark David Ranyard as a director (2 pages)
16 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2011Termination of appointment of Maximillan Dressendoerfer as a director (1 page)
9 December 2011Termination of appointment of Maximillan Dressendoerfer as a director (1 page)
8 December 2011Appointment of John Leslie Dobinson as a director (2 pages)
8 December 2011Appointment of John Leslie Dobinson as a director (2 pages)
7 December 2011Appointment of Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
7 December 2011Appointment of Maximilian Dressendoerfer as a director (2 pages)
7 December 2011Registered office address changed from Unit 4 the Courtyard the Courtyard Swan Centre Fishers Lane Chiswick London W4 1RX on 7 December 2011 (1 page)
7 December 2011Appointment of Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
7 December 2011Registered office address changed from Unit 4 the Courtyard the Courtyard Swan Centre Fishers Lane Chiswick London W4 1RX on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Unit 4 the Courtyard the Courtyard Swan Centre Fishers Lane Chiswick London W4 1RX on 7 December 2011 (1 page)
12 October 2011Termination of appointment of Mark Anders as a director (2 pages)
12 October 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
12 October 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
12 October 2011Termination of appointment of Mark Anders as a director (2 pages)
11 October 2011Appointment of Maximillan Dressendoerfer as a director (3 pages)
11 October 2011Appointment of Maximillan Dressendoerfer as a director (3 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
24 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
16 December 2009Registered office address changed from C/O Bug Music Limited Unit Gb Long Island House Warple Way London W3 0RG on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from C/O Bug Music Limited Unit Gb Long Island House Warple Way London W3 0RG on 16 December 2009 (2 pages)
7 December 2009Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
7 December 2009Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
30 September 2009Full accounts made up to 31 December 2008 (32 pages)
30 September 2009Full accounts made up to 31 December 2008 (32 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
12 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
12 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
13 January 2009Return made up to 13/01/09; full list of members (3 pages)
13 January 2009Return made up to 13/01/09; full list of members (3 pages)
30 May 2008Full accounts made up to 31 December 2007 (18 pages)
30 May 2008Full accounts made up to 31 December 2007 (18 pages)
15 January 2008Return made up to 13/01/08; full list of members (5 pages)
15 January 2008Return made up to 13/01/08; full list of members (5 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (3 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (3 pages)
19 July 2007Director resigned (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Full accounts made up to 31 December 2006 (21 pages)
19 April 2007Full accounts made up to 31 December 2006 (21 pages)
8 February 2007Return made up to 13/01/07; full list of members (5 pages)
8 February 2007Return made up to 13/01/07; full list of members (5 pages)
18 April 2006Full accounts made up to 31 December 2005 (18 pages)
18 April 2006Full accounts made up to 31 December 2005 (18 pages)
30 January 2006Return made up to 13/01/06; full list of members (5 pages)
30 January 2006Return made up to 13/01/06; full list of members (5 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New secretary appointed (2 pages)
22 March 2005Full accounts made up to 31 December 2004 (20 pages)
22 March 2005Full accounts made up to 31 December 2004 (20 pages)
21 January 2005Return made up to 13/01/05; full list of members (6 pages)
21 January 2005Return made up to 13/01/05; full list of members (6 pages)
17 May 2004Full accounts made up to 31 December 2003 (20 pages)
17 May 2004Full accounts made up to 31 December 2003 (20 pages)
2 February 2004Return made up to 13/01/04; full list of members (7 pages)
2 February 2004Return made up to 13/01/04; full list of members (7 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
15 January 2004Location of register of members (1 page)
15 January 2004Registered office changed on 15/01/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
15 January 2004Registered office changed on 15/01/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
15 January 2004Location of register of members (1 page)
26 March 2003Full accounts made up to 31 December 2002 (21 pages)
26 March 2003Full accounts made up to 31 December 2002 (21 pages)
28 January 2003Return made up to 13/01/03; full list of members (6 pages)
28 January 2003Return made up to 13/01/03; full list of members (6 pages)
28 January 2003Secretary's particulars changed (1 page)
28 January 2003Secretary's particulars changed (1 page)
5 May 2002Full accounts made up to 31 December 2001 (20 pages)
5 May 2002Full accounts made up to 31 December 2001 (20 pages)
22 January 2002Return made up to 13/01/02; no change of members (5 pages)
22 January 2002Return made up to 13/01/02; no change of members (5 pages)
16 May 2001Full accounts made up to 31 December 2000 (21 pages)
16 May 2001Full accounts made up to 31 December 2000 (21 pages)
28 February 2001Return made up to 13/01/01; no change of members (6 pages)
28 February 2001Return made up to 13/01/01; no change of members (6 pages)
13 February 2001Location of register of members (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Location of register of members (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
31 May 2000Full accounts made up to 31 December 1999 (20 pages)
31 May 2000Full accounts made up to 31 December 1999 (20 pages)
22 March 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
22 March 2000Full accounts made up to 31 July 1999 (18 pages)
22 March 2000Accounting reference date shortened from 30/06/00 to 31/07/99 (1 page)
22 March 2000Accounting reference date shortened from 30/06/00 to 31/07/99 (1 page)
22 March 2000Full accounts made up to 30 June 1999 (18 pages)
22 March 2000Full accounts made up to 31 July 1999 (18 pages)
22 March 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
22 March 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
22 March 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
22 March 2000Full accounts made up to 30 June 1999 (18 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
25 January 2000Return made up to 13/01/00; full list of members (6 pages)
25 January 2000Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
25 January 2000Return made up to 13/01/00; full list of members (6 pages)
25 January 2000Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
23 November 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
23 November 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
15 October 1999Full accounts made up to 31 December 1998 (19 pages)
15 October 1999Full accounts made up to 31 December 1998 (19 pages)
8 October 1999Company name changed windswept pacific music LIMITED\certificate issued on 08/10/99 (2 pages)
8 October 1999Company name changed windswept pacific music LIMITED\certificate issued on 08/10/99 (2 pages)
20 January 1999Return made up to 13/01/99; no change of members (5 pages)
20 January 1999Return made up to 13/01/99; no change of members (5 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
24 July 1998Full accounts made up to 31 December 1997 (15 pages)
24 July 1998Full accounts made up to 31 December 1997 (15 pages)
5 February 1998Return made up to 13/01/98; full list of members (6 pages)
5 February 1998Return made up to 13/01/98; full list of members (6 pages)
9 September 1997Full accounts made up to 31 December 1996 (14 pages)
9 September 1997Full accounts made up to 31 December 1996 (14 pages)
10 February 1997Return made up to 13/01/97; full list of members (6 pages)
10 February 1997Return made up to 13/01/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 December 1995 (13 pages)
2 February 1997Full accounts made up to 31 December 1995 (13 pages)
24 January 1996Return made up to 13/01/96; no change of members (5 pages)
24 January 1996Return made up to 13/01/96; no change of members (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (13 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (13 pages)
20 June 1995Full accounts made up to 31 January 1994 (14 pages)
20 June 1995Full accounts made up to 31 January 1994 (14 pages)
21 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1993Memorandum and Articles of Association (16 pages)
11 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1993Memorandum and Articles of Association (16 pages)
11 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1993Ad 26/03/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 1993Ad 26/03/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 1993Company name changed burginhall 670 LIMITED\certificate issued on 06/04/93 (2 pages)
5 April 1993Company name changed burginhall 670 LIMITED\certificate issued on 06/04/93 (2 pages)
13 January 1993Incorporation (23 pages)
13 January 1993Incorporation (23 pages)