Company NameMusical Times Limited
Company StatusDissolved
Company Number02819962
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

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

Directors

Director NameGraham Duncan Cameron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(1 year after company formation)
Appointment Duration8 years, 11 months (closed 06 May 2003)
RoleFinance Director
Correspondence Address2 Chiswick Court
Moss Lane
Pinner
Middlesex
HA5 3AP
Director NameMr Frederik Pieter De Jong
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed20 May 1994(1 year after company formation)
Appointment Duration8 years, 11 months (closed 06 May 2003)
RoleBusiness Director
Correspondence Address8 Innings Lane
Warfield
Bracknell
Berkshire
RG42 3TR
Director NameMr Daniel Otto Miller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(1 year after company formation)
Appointment Duration8 years, 11 months (closed 06 May 2003)
RoleProducer
Country of ResidenceEngland
Correspondence AddressStudio 6
162-164 Abbey Street
London
SE1 2AN
Director NameEric Pierre Jean Bielsa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed09 April 2002(8 years, 10 months after company formation)
Appointment Duration1 year (closed 06 May 2003)
RoleCfo Emi Recorded Music
Correspondence Address86 Rue De La Fontaine Au Roi
Paris
75011
Foreign
Director NameEmmanuel De Buretel De Chassey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed09 April 2002(8 years, 10 months after company formation)
Appointment Duration1 year (closed 06 May 2003)
RoleManaging Director
Correspondence Address105 Rue Pierre Poli
92130 Issy Les Moulineaux
Paris
France
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(8 years, 10 months after company formation)
Appointment Duration1 year (closed 06 May 2003)
RoleDirector Legal Business Affair
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(8 years, 10 months after company formation)
Appointment Duration1 year (closed 06 May 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prews Farm Cottages
Tannery Lane
Send
Surrey
GU23 7EQ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed09 April 2002(8 years, 10 months after company formation)
Appointment Duration1 year (closed 06 May 2003)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameGraham Duncan Cameron
NationalityBritish
StatusResigned
Appointed20 May 1994(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 09 April 2002)
RoleFinance Director
Correspondence Address2 Chiswick Court
Moss Lane
Pinner
Middlesex
HA5 3AP
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address30 Gloucester Place
London
W1U 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (2 pages)
1 May 2002New director appointed (3 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 66 wigmore street london W1H 2HQ (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 June 2001Return made up to 20/05/01; full list of members (6 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
7 June 2000Return made up to 20/05/00; full list of members (9 pages)
15 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 August 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
2 July 1999Return made up to 20/05/99; full list of members (9 pages)
25 November 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
10 September 1998Director's particulars changed (1 page)
9 June 1998Return made up to 20/05/98; full list of members (8 pages)
19 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
28 May 1997Return made up to 20/05/97; full list of members (7 pages)
25 March 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
23 May 1996Return made up to 20/05/96; full list of members (8 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
4 July 1995Return made up to 20/05/95; full list of members (16 pages)
9 September 1994New secretary appointed;new director appointed (3 pages)
9 September 1994Accounting reference date extended from 31/05 to 30/06 (1 page)
9 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1993Incorporation (15 pages)