Company NameJ & M Music Limited
Company StatusDissolved
Company Number03190214
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDr Klaus Joachim Manz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed29 September 2000(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 31 October 2006)
RoleChief Financial Officer
Correspondence AddressLandgraff Phillip Str 26
Frankfurt
Foreign
Director NameAnthony Jonathan Miller
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleChief Operating Offi
Correspondence Address104 Teignmouth Road
Brondesbury
London
NW2 4DY
Director NameMs Julia Palau
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleChairman And Ceo
Country of ResidenceEngland
Correspondence Address6 Lansdowne Road
London
W11 3LW
Director NameMichael Patrick Ryan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleChairman And Ceo
Correspondence Address5 Northbourne Road
London
SW4 7DW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Marcus Tustin
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Dunston Road
London
SW11 5QU
Director NameDr Klaus Manz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2000(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 August 2000)
RoleChief Financial Officer
Correspondence AddressLandgraff Phillip Str 26
Frankfurt
Foreign
Director NamePhillip Bodo Von Alvensleben
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2000(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 August 2002)
RoleCompany Director
Correspondence Address3627 Serra Road
Malibu
California 90265
United States
Director NameKirk Mason D'Amico
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address638 Ashland Avenue
Santa Monica
California 90405
United States
Director NameDr Hilmar Siebert
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2002(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2005)
RoleCompany Director
Correspondence AddressLandgrafenweg No 6
Marburg
D 35041
D-35041

Location

Registered Address5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
13 April 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
13 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
13 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2005Resolutions
  • RES13 ‐ Approve accounts 30/04/04
(1 page)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
26 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
8 October 2003Return made up to 01/10/03; change of members (7 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
28 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 December 2002New director appointed (2 pages)
9 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 August 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
30 April 2002Return made up to 24/04/02; full list of members (7 pages)
9 April 2002New director appointed (3 pages)
7 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
25 February 2002New director appointed (2 pages)
18 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2002Resolutions
  • RES13 ‐ Authorised signatory 22/01/02
(1 page)
16 November 2001Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PU (1 page)
30 April 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
3 May 2000Return made up to 24/04/00; full list of members (6 pages)
5 February 2000Minutes (1 page)
5 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
15 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1998Return made up to 24/04/98; no change of members (4 pages)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
13 June 1997Director resigned (1 page)
3 May 1997Return made up to 24/04/97; full list of members (6 pages)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Registered office changed on 13/05/96 from: 16 st john street london EC1M 4AY (1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996New director appointed (2 pages)
24 April 1996Incorporation (16 pages)