Company NameBlack Box Music Limited
Company StatusDissolved
Company Number02920235
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 28 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 28 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed20 January 2012(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 28 February 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMrs Katharine Anne Craker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Birchwood Road
Petts Wood
Orpington
Kent
BR5 1NY
Director NameMr Christopher Craker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address14 Birchwood Road
Petts Wood
Orpington
Kent
BR5 1NY
Director NameMr Christopher Craker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address14 Birchwood Road
Petts Wood
Orpington
Kent
BR5 1NY
Secretary NameMrs Katharine Anne Craker
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Birchwood Road
Petts Wood
Orpington
Kent
BR5 1NY
Director NameThe Rt Hon Lord Young Of Graffham
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2001)
RoleCompany Chairman
Correspondence Address28 York Terrace West
London
NW1 4QA
Director NameMr Timothy John Harrold
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 June 2000)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFarthings 2 Longdown Road
Guildford
Surrey
GU4 8PP
Director NameLord Peter Selwyn Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2001)
RoleChairman
Country of ResidenceEngland
Correspondence AddressDean Manor
Dean
Chipping Norton
Oxfordshire
OX7 3LD
Director NameMr Daniel Robert Chapchal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2001)
RoleCompany Chief Executive
Country of ResidenceEngland
Correspondence AddressVarykino 9 Ridgelands
Fetcham
Leatherhead
Surrey
KT22 9DB
Director NameJoseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 2007)
RoleCompany Director
Correspondence AddressTall Trees
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameRoger Semon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield
Kings Lane Cobblers Hill
Great Missenden
Buckinghamshire
HP16 9PN
Director NameMr Martin James Haxby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2006)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildhern 133 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed19 October 2001(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed20 February 2007(12 years, 10 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(13 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(13 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
London
W4 1JW
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2011)
RoleExecutive Vice President Uk
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1995(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 19 October 2001)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Contact

Websitesanctuarygroup.com

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.7k at £1Universal Srg Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 June 2002Delivered on: 27 June 2002
Satisfied on: 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,668
(7 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,668
(7 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,668
(7 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
22 November 2011Registered office address changed from , 1 Sussex Place, London, W6 9EA on 22 November 2011 (1 page)
18 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 March 2009Director appointed thomas clive fisher (1 page)
10 March 2009Appointment terminated director boyd muir (1 page)
10 March 2009Appointment terminated director richard constant (1 page)
10 March 2009Director appointed david thomas bryant (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from, sanctuary house, 45-53 sinclair road, london, W14 0NS (1 page)
5 May 2008Return made up to 19/04/08; full list of members (3 pages)
9 April 2008Director appointed boyd johnston muir (1 page)
9 April 2008Director appointed richard michael constant (1 page)
9 April 2008Appointment terminated director paul wallace (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
7 November 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
29 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
17 July 2007Full accounts made up to 30 September 2006 (12 pages)
5 July 2007Return made up to 19/04/07; full list of members (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
11 September 2006Full accounts made up to 30 September 2005 (11 pages)
23 May 2006Return made up to 19/04/06; full list of members (2 pages)
15 May 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
10 June 2005Return made up to 19/04/05; full list of members (3 pages)
21 July 2004Full accounts made up to 30 September 2003 (11 pages)
15 July 2004Director resigned (1 page)
27 May 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2004Return made up to 19/04/03; full list of members (8 pages)
31 October 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
4 November 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
27 June 2002Particulars of mortgage/charge (27 pages)
9 May 2002Return made up to 19/04/02; full list of members (8 pages)
16 November 2001Director resigned (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 14 birchwood road, petts wood, orpington, kent BR5 1NY (1 page)
8 November 2001New director appointed (3 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
16 May 2001Return made up to 19/04/01; full list of members (7 pages)
15 May 2001Director resigned (1 page)
25 April 2000Return made up to 19/04/00; full list of members (9 pages)
11 January 2000£ nc 1000/1668 03/12/99 (1 page)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000Ad 07/12/99--------- £ si 668@1=668 £ ic 1000/1668 (2 pages)
4 January 2000New director appointed (4 pages)
4 January 2000New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
21 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 April 1999Return made up to 19/04/99; full list of members (5 pages)
26 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
20 April 1998Return made up to 18/04/98; full list of members (5 pages)
21 July 1997Full accounts made up to 30 September 1996 (10 pages)
20 May 1997Return made up to 19/04/97; full list of members (6 pages)
2 May 1997Location of register of members (1 page)
27 September 1996Ad 01/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 July 1996Return made up to 19/04/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 September 1995 (11 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Director resigned (2 pages)
14 June 1995Return made up to 19/04/95; full list of members (6 pages)
19 April 1994Incorporation (16 pages)
19 April 1994Certificate of incorporation (1 page)