Company NameFirst Avenue Music Limited
Company StatusDissolved
Company Number03015817
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months 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
Appointed03 December 2007(12 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(13 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 28 February 2017)
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Director NameSimon Neal Baker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(21 years after company formation)
Appointment Duration1 year (closed 28 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Director NameOliver George Smallman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Woodstock Road
London
W4 1UF
Secretary NameRebecca Anne Cane
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat
9 St Stephens Gardens
Twickenham
Middlesex
TW1 2LT
Director NameDenis Noel Ingoldsby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Lock House
Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HX
Secretary NameOliver George Smallman
NationalityBritish
StatusResigned
Appointed15 January 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2005)
RoleCompany Director
Correspondence Address48 Woodstock Road
London
W4 1UF
Director NameWilliam Downs
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2008)
RoleFinance Director
Correspondence AddressApartment 1 Chelsea Village Hotel
Chelsea Village Fulham Road
London
SW6 1HY
Director NameMr Andrew Richard Charles Jenkins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(10 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 February 2016)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address66 First Avenue
Barnes
London
SW14 8SR
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed26 September 2005(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteunippm.co.uk

Location

Registered Address20 Fulham Broadway
London
SW6 1AH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

8 at £1Universal Music Publishing International Mgb LTD
100.00%
Ordinary

Accounts

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

Charges

30 May 2003Delivered on: 13 June 2003
Persons entitled: Bmg Music Publishing International Limited

Classification: Security over shares agreement
Secured details: Up to £150,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any shares in the capital of the company held from time to time by mr. Denis ingoldsby. See the mortgage charge document for full details.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for 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)
30 November 2016Application to strike the company off the register (3 pages)
18 October 2016Satisfaction of charge 1 in full (4 pages)
18 October 2016Satisfaction of charge 1 in full (4 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 February 2016Appointment of Simon Neal Baker as a director on 23 February 2016 (2 pages)
24 February 2016Termination of appointment of Andrew Richard Charles Jenkins as a director on 23 February 2016 (1 page)
24 February 2016Termination of appointment of Andrew Richard Charles Jenkins as a director on 23 February 2016 (1 page)
24 February 2016Appointment of Simon Neal Baker as a director on 23 February 2016 (2 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 8
(6 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 8
(6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8
(6 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8
(6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(6 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 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)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
28 July 2008Director's change of particulars / robert morris / 17/07/2008 (1 page)
28 July 2008Director's change of particulars / robert morris / 17/07/2008 (1 page)
10 June 2008Director appointed robert john morris (1 page)
10 June 2008Director appointed robert john morris (1 page)
9 June 2008Appointment terminated director william downs (1 page)
9 June 2008Appointment terminated director william downs (1 page)
4 April 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
4 April 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 June 2007Full accounts made up to 31 December 2006 (14 pages)
7 June 2007Full accounts made up to 31 December 2006 (14 pages)
6 February 2007Return made up to 30/01/07; full list of members (2 pages)
6 February 2007Return made up to 30/01/07; full list of members (2 pages)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: the courtyard 42 colwith road london W6 9EY (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: the courtyard 42 colwith road london W6 9EY (1 page)
17 February 2005Return made up to 30/01/05; full list of members (7 pages)
17 February 2005Return made up to 30/01/05; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 February 2004Return made up to 30/01/04; full list of members (7 pages)
19 February 2004Return made up to 30/01/04; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
5 February 2003Return made up to 30/01/03; full list of members (7 pages)
5 February 2003Return made up to 30/01/03; full list of members (7 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 July 2002Ad 11/07/02--------- £ si 4@1=4 £ ic 4/8 (2 pages)
19 July 2002Ad 11/07/02--------- £ si 4@1=4 £ ic 4/8 (2 pages)
5 July 2002Ad 28/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 July 2002Ad 28/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 February 2002Return made up to 30/01/02; full list of members (6 pages)
12 February 2002Return made up to 30/01/02; full list of members (6 pages)
7 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 February 1999Return made up to 30/01/99; no change of members (5 pages)
2 February 1999Return made up to 30/01/99; no change of members (5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 February 1998Return made up to 30/01/98; no change of members (5 pages)
1 February 1998Return made up to 30/01/98; no change of members (5 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
2 February 1996Return made up to 30/01/96; full list of members (7 pages)
2 February 1996Return made up to 30/01/96; full list of members (7 pages)
30 January 1995Incorporation (15 pages)
30 January 1995Incorporation (15 pages)