Company NameThe Magazine & Music Publishing Co. Limited
DirectorsCavan George Browne and Michael Philip George Gummer
Company StatusDissolved
Company Number02799317
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)

Directors

Director NameMr Cavan George Browne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(1 week, 3 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStutton Manor
Stutton
Ipswich
Suffolk
IP9 2TB
Director NameMichael Philip George Gummer
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(5 months, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleChartered Accountant
Correspondence AddressLongstone House
High Street
Washingborough
Lincoln
LN4 1AZ
Secretary NameMichael Philip George Gummer
NationalityBritish
StatusCurrent
Appointed01 December 1993(8 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Correspondence AddressLongstone House
High Street
Washingborough
Lincoln
LN4 1AZ
Director NameMr Robert Ian Cranston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(1 week, 3 days after company formation)
Appointment Duration5 months (resigned 23 August 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCommandree The Street
East Bergholt
Colchester
Essex
CO7 6SE
Director NameMr Charles Anthony Curtis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1993(1 week, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 1993)
RoleCompany Director
Correspondence AddressOrchard House
Station Road
Much Hadham
Herts
SG10 6AY
Director NameMr Giles Ashley Curtis
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1993(1 week, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 1993)
RoleCompany Director
Correspondence Address8 Navarino Road
Hackney
London
E8 1AD
Director NameMr Stephen Foster
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1993(1 week, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 1993)
RoleCompany Director
Correspondence AddressAnchor House 8 High Street
Puckeridge
Ware
Hertfordshire
SG11 1RN
Secretary NameMr Robert Ian Cranston
NationalityBritish
StatusResigned
Appointed25 March 1993(1 week, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCommandree The Street
East Bergholt
Colchester
Essex
CO7 6SE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNem House
3/5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 August 1996Dissolved (1 page)
28 May 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
30 January 1996Liquidators statement of receipts and payments (5 pages)
16 August 1995Liquidators statement of receipts and payments (6 pages)