London
W10 6SP
Director Name | Maximilian Dressendoerfer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 March 2011(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (closed 07 June 2011) |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | Th Chrysalis Building 13 Bramley Road London W10 6SP |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (closed 07 June 2011) |
Role | Company Director |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (closed 07 June 2011) |
Role | Company Director |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Savvas Sakkas |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 July 1998) |
Role | Accountant |
Correspondence Address | 74 Vanbrugh Park Black Heath London SE3 7JQ |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Christopher Norman Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 February 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 87 Holland Park London W11 3RZ |
Director Name | Stephen Graeme Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 July 2001) |
Role | Music Publisher |
Correspondence Address | 40 Litchfield Way London NW11 6NG |
Director Name | Mr Philip Martin Cokell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 11 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moddershall Chelsfield Lane Orpington Kent BR6 7RR |
Director Name | Mr John Alan Cokell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | Lawhyre Polvillion Road Fowey Cornwall PL23 1HG |
Director Name | Mr Neil Robert Fenton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arbuthnot Road New Cross London SE14 5NP |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Secretary Name | Mr Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Chrysalis Building Bramley Road London W10 6SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
2 at £1 | Hit Label LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
15 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
12 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
12 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
7 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
7 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
11 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (2 pages) |
14 February 2011 | Application to strike the company off the register (2 pages) |
11 February 2011 | Termination of appointment of Christopher Wright as a director (2 pages) |
11 February 2011 | Termination of appointment of Christopher Wright as a director (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
29 July 2009 | Accounts made up to 30 September 2008 (7 pages) |
22 April 2009 | Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page) |
22 April 2009 | Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page) |
16 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
2 July 2008 | Accounts made up to 31 August 2007 (6 pages) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
6 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
4 March 2008 | Secretary appointed andrew john mollett (1 page) |
4 March 2008 | Secretary appointed andrew john mollett (1 page) |
3 March 2008 | Appointment Terminated Director michael connole (1 page) |
3 March 2008 | Appointment terminated director michael connole (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | New director appointed (4 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
13 March 2007 | Accounts made up to 31 August 2006 (7 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 August 2005 (8 pages) |
19 May 2006 | Accounts made up to 31 August 2005 (8 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (4 pages) |
20 January 2006 | New director appointed (4 pages) |
20 January 2006 | Director resigned (1 page) |
10 May 2005 | Return made up to 15/02/05; full list of members (7 pages) |
10 May 2005 | Return made up to 15/02/05; full list of members (7 pages) |
14 March 2005 | Accounts made up to 31 August 2004 (7 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
12 May 2004 | Accounts made up to 31 August 2003 (7 pages) |
12 May 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
13 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
1 July 2003 | Accounts made up to 31 August 2002 (7 pages) |
10 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
11 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
1 August 2001 | New director appointed (3 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (3 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
8 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
1 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
20 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Return made up to 15/02/99; full list of members (8 pages) |
9 March 1999 | Return made up to 15/02/99; full list of members (8 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
4 August 1998 | Company name changed who am I? Music publishing limit ed\certificate issued on 05/08/98 (2 pages) |
4 August 1998 | Company name changed who am I? Music publishing limit ed\certificate issued on 05/08/98 (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
21 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
21 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
17 February 1998 | Return made up to 15/02/98; full list of members (8 pages) |
17 February 1998 | Return made up to 15/02/98; full list of members (8 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
19 August 1997 | Secretary's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
23 April 1997 | Full accounts made up to 31 August 1996 (11 pages) |
23 April 1997 | Full accounts made up to 31 August 1996 (11 pages) |
21 February 1997 | Return made up to 15/02/97; no change of members (8 pages) |
21 February 1997 | Return made up to 15/02/97; no change of members (8 pages) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page) |
28 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
25 March 1996 | Return made up to 15/02/96; no change of members (6 pages) |
25 March 1996 | Return made up to 15/02/96; no change of members (6 pages) |
15 May 1995 | Full accounts made up to 31 August 1994 (11 pages) |
15 May 1995 | Full accounts made up to 31 August 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
3 October 1994 | Company name changed\certificate issued on 03/10/94 (2 pages) |
3 October 1994 | Company name changed\certificate issued on 03/10/94 (2 pages) |
16 September 1994 | Resolutions
|
16 September 1994 | Resolutions
|
15 February 1994 | Incorporation (9 pages) |
15 February 1994 | Incorporation (9 pages) |