Company NameBack Again Music Limited
Company StatusDissolved
Company Number03193943
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameXavier Nicod
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed14 May 1996(1 week, 5 days after company formation)
Appointment Duration27 years (closed 30 May 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
Director NameSusan O'Mahony
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleSolicitor
Correspondence Address45/51 Whitfield Street
London
W1P 6AA
Director NamePaul John Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleSolicitor
Correspondence Address45-51 Whitfield Street
London
W1P 5RJ
Secretary NameSusan O'Mahony
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleSolicitor
Correspondence Address45/51 Whitfield Street
London
W1P 6AA
Secretary NameDidier Guinochet
NationalityFrench
StatusResigned
Appointed14 May 1996(1 week, 5 days after company formation)
Appointment Duration5 years (resigned 31 May 2001)
RoleCompany Director
Correspondence Address39 Rue Dauteuil
75016 Paris
France
Director NameDidier Guinochet
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed15 May 1996(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 31 May 2001)
RoleCompany Director
Correspondence Address39 Rue Dauteuil
75016 Paris
France
Secretary NameLyliane Sisowath
NationalityBritish
StatusResigned
Appointed31 May 2001(5 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address2 Square De La Bergerie
Lognes
77185
France

Location

Registered AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Xavier Nicod
100.00%
Ordinary

Financials

Year2014
Net Worth£15,750
Cash£71,009
Current Liabilities£55,259

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
1 March 2023Application to strike the company off the register (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
13 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
15 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
7 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
16 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
6 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
11 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Director's details changed for Xavier Nicod on 1 May 2016 (2 pages)
6 May 2016Director's details changed for Xavier Nicod on 1 May 2016 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 May 2015Director's details changed for Xavier Nicod on 1 March 2015 (2 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Director's details changed for Xavier Nicod on 1 March 2015 (2 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Director's details changed for Xavier Nicod on 1 March 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(3 pages)
4 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(3 pages)
4 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
3 March 2013Termination of appointment of Lyliane Sisowath as a secretary (1 page)
3 March 2013Termination of appointment of Lyliane Sisowath as a secretary (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
6 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
6 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 May 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page)
3 July 2010Director's details changed for Xavier Nicod on 2 May 2010 (2 pages)
3 July 2010Director's details changed for Xavier Nicod on 2 May 2010 (2 pages)
3 July 2010Director's details changed for Xavier Nicod on 2 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 02/05/09; full list of members (3 pages)
2 June 2009Return made up to 02/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 June 2008Return made up to 02/05/08; full list of members (3 pages)
16 June 2008Return made up to 02/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 May 2007Return made up to 02/05/07; no change of members (6 pages)
25 May 2007Return made up to 02/05/07; no change of members (6 pages)
18 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 June 2006Return made up to 02/05/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(6 pages)
1 June 2006Return made up to 02/05/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(6 pages)
5 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
5 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 May 2005Return made up to 02/05/05; full list of members (6 pages)
20 May 2005Return made up to 02/05/05; full list of members (6 pages)
4 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
4 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
25 June 2004Return made up to 02/05/04; full list of members (6 pages)
25 June 2004Return made up to 02/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 June 2003Return made up to 02/05/03; full list of members (6 pages)
28 June 2003Return made up to 02/05/03; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
11 June 2002Return made up to 02/05/02; full list of members (6 pages)
11 June 2002Return made up to 02/05/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
2 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
15 November 2001Registered office changed on 15/11/01 from: 1-6 clay street london W1U 6DA (1 page)
15 November 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
15 November 2001Registered office changed on 15/11/01 from: 1-6 clay street london W1U 6DA (1 page)
7 August 2001New secretary appointed (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001New secretary appointed (1 page)
2 July 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
3 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
13 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
23 June 1999Return made up to 02/05/99; full list of members (6 pages)
23 June 1999Return made up to 02/05/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
21 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
6 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
2 June 1998Full accounts made up to 31 May 1997 (8 pages)
2 June 1998Full accounts made up to 31 May 1997 (8 pages)
15 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1998Registered office changed on 22/04/98 from: iron bridge house 3 bridge approach chalk farm london NW1 8BD (1 page)
22 April 1998Registered office changed on 22/04/98 from: iron bridge house 3 bridge approach chalk farm london NW1 8BD (1 page)
9 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
9 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
25 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Ad 14/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996Registered office changed on 20/05/96 from: 45/51 whitfield street london W1P 6AA (1 page)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996Ad 14/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 45/51 whitfield street london W1P 6AA (1 page)
20 May 1996New director appointed (2 pages)
2 May 1996Incorporation (37 pages)
2 May 1996Incorporation (37 pages)