Company NameIT's Music Limited
Company StatusDissolved
Company Number02846751
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul John Beck
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(2 months, 1 week after company formation)
Appointment Duration11 years (closed 23 November 2004)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressHampshire House
12 Hyde Park Place
London
W2 2LH
Secretary NameMr Paul John Beck
NationalityBritish
StatusClosed
Appointed01 November 1993(2 months, 1 week after company formation)
Appointment Duration11 years (closed 23 November 2004)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressHampshire House
12 Hyde Park Place
London
W2 2LH
Director NameMr Robert Ian Holloway
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 02 June 2004)
RoleMusic Business Consultant
Correspondence AddressCalluna Whitmoor Vale Road
Hindhead
Surrey
GU26 6JA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£90,790
Cash£373
Current Liabilities£2,874

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
29 June 2004Director resigned (1 page)
2 September 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
2 September 2003Return made up to 23/08/03; full list of members (7 pages)
25 October 2002Return made up to 23/08/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
28 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2001Full accounts made up to 31 August 2000 (9 pages)
25 August 2000Return made up to 23/08/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 August 1999 (7 pages)
9 September 1999Return made up to 23/08/99; full list of members (10 pages)
18 March 1999Full accounts made up to 31 August 1998 (10 pages)
4 September 1998Return made up to 23/08/98; full list of members (7 pages)
8 May 1998Full accounts made up to 31 August 1997 (9 pages)
29 October 1997Return made up to 23/08/97; full list of members (8 pages)
25 June 1997Full accounts made up to 31 August 1996 (10 pages)
5 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Return made up to 23/08/96; full list of members (8 pages)
13 February 1996Registered office changed on 13/02/96 from: 14 new street london EC2M 4TR (1 page)
13 February 1996Return made up to 23/08/94; full list of members (6 pages)
13 February 1996Return made up to 23/08/95; no change of members (9 pages)
13 February 1996Full accounts made up to 31 August 1994 (12 pages)
13 June 1995Final Gazette dissolved via compulsory strike-off (2 pages)