Company NameHAL Leonard Joint Venture Music Limited
Company StatusDissolved
Company Number03203987
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)
Previous NamesSpeed 5622 Limited and HAL Leonard Europe Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Thomas J Fritsch
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed03 April 2018(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 Bluemound Road
Milwaukee
Wisconsin
53213
Director NameMr Robert Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2018(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(1 week, 6 days after company formation)
Appointment Duration21 years, 10 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed10 June 1996(1 week, 6 days after company formation)
Appointment Duration6 years (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Director NameMr Daniel J Bauer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1996(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 03 April 2018)
RoleFinanceer
Country of ResidenceUnited States
Correspondence Address20655 Spencer Court
Brookfield
Wisconsin
53045
Director NameKeith Mardak
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1996(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 03 April 2018)
RolePresident
Country of ResidenceUnited States
Correspondence Address1633no Prospect Avenue
Apartment 22d
Milwaukee
Wisconsin 53202
Foreign
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleSecretary
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2018)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Mark Robert Mumford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemusicsales.co.uk
Email address[email protected]
Telephone020 76127400
Telephone regionLondon

Location

Registered Address130 Shaftesbury Avenue
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

30k at £1Hal Leonard Corp
50.00%
Ordinary
30k at £1Music Sales LTD
50.00%
Ordinary

Financials

Year2014
Turnover£3,440,758
Gross Profit£1,683,326
Net Worth£973,793
Cash£653,683
Current Liabilities£647,977

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
19 August 2020Application to strike the company off the register (3 pages)
30 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2020Statement by Directors (1 page)
30 March 2020Solvency Statement dated 11/02/20 (1 page)
30 March 2020Statement of capital on 30 March 2020
  • GBP 1
(3 pages)
13 February 2020Termination of appointment of Mark Robert Mumford as a director on 12 February 2020 (1 page)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
8 July 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
30 September 2018Full accounts made up to 31 December 2017 (20 pages)
27 July 2018Confirmation statement made on 28 May 2018 with no updates (2 pages)
10 July 2018Resolutions
  • RES13 ‐ Approve agreement 28/06/2018
(38 pages)
16 April 2018Notification of a person with significant control statement (2 pages)
16 April 2018Cessation of Hal Leonard Corporation Llc as a person with significant control on 3 April 2018 (1 page)
5 April 2018Appointment of Mr Thomas James Fritsch as a director on 3 April 2018 (2 pages)
4 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-03
(4 pages)
4 April 2018Change of name notice (2 pages)
3 April 2018Termination of appointment of Christopher Mark Butler as a director on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Daniel J Bauer as a director on 3 April 2018 (1 page)
3 April 2018Cessation of Music Sales Limited as a person with significant control on 3 April 2018 (1 page)
3 April 2018Appointment of Mr Robert Jones as a director on 3 April 2018 (2 pages)
3 April 2018Termination of appointment of Keith Mardak as a director on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Nicholas John Marcus Kemp as a secretary on 3 April 2018 (1 page)
3 April 2018Appointment of Mr Mark Robert Mumford as a director on 3 April 2018 (2 pages)
3 April 2018Termination of appointment of Robert Wise as a director on 3 April 2018 (1 page)
3 April 2018Registered office address changed from 14-15 Berners Street London W1T 3LJ to 130 Shaftesbury Avenue London W1D 5EU on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Christopher Mark Butler as a director on 3 April 2018 (1 page)
29 August 2017Full accounts made up to 31 December 2016 (19 pages)
29 August 2017Full accounts made up to 31 December 2016 (19 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
21 December 2016Full accounts made up to 31 December 2015 (19 pages)
21 December 2016Full accounts made up to 31 December 2015 (19 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 60,000
(7 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 60,000
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 60,000
(7 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 60,000
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 60,000
(7 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 60,000
(7 pages)
14 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
14 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
3 April 2013Full accounts made up to 30 June 2012 (16 pages)
3 April 2013Full accounts made up to 30 June 2012 (16 pages)
18 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 June 2010 (14 pages)
5 April 2011Full accounts made up to 30 June 2010 (14 pages)
1 July 2010Director's details changed for Daniel J Bauer on 28 May 2010 (2 pages)
1 July 2010Director's details changed for Keith Mardak on 28 May 2010 (2 pages)
1 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Daniel J Bauer on 28 May 2010 (2 pages)
1 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Keith Mardak on 28 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
26 March 2010Full accounts made up to 30 June 2009 (14 pages)
26 March 2010Full accounts made up to 30 June 2009 (14 pages)
2 June 2009Return made up to 28/05/09; full list of members (4 pages)
2 June 2009Return made up to 28/05/09; full list of members (4 pages)
28 March 2009Full accounts made up to 30 June 2008 (18 pages)
28 March 2009Full accounts made up to 30 June 2008 (18 pages)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
7 November 2008Appointment terminated secretary amy hughes (1 page)
9 June 2008Return made up to 28/05/08; full list of members (4 pages)
9 June 2008Return made up to 28/05/08; full list of members (4 pages)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
12 June 2007Return made up to 28/05/07; full list of members (3 pages)
12 June 2007Return made up to 28/05/07; full list of members (3 pages)
3 April 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
3 April 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 January 2007Auditor's resignation (1 page)
7 January 2007Auditor's resignation (1 page)
19 September 2006Full accounts made up to 31 December 2005 (18 pages)
19 September 2006Full accounts made up to 31 December 2005 (18 pages)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
16 June 2006Return made up to 28/05/06; full list of members (3 pages)
16 June 2006Return made up to 28/05/06; full list of members (3 pages)
15 June 2006New secretary appointed (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: 8/9 frith street london W1D 3JB (1 page)
23 May 2006Registered office changed on 23/05/06 from: 8/9 frith street london W1D 3JB (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
30 June 2005Return made up to 28/05/05; full list of members (8 pages)
30 June 2005Return made up to 28/05/05; full list of members (8 pages)
21 July 2004Full accounts made up to 31 December 2003 (14 pages)
21 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 June 2004Return made up to 28/05/04; full list of members (8 pages)
15 June 2004Return made up to 28/05/04; full list of members (8 pages)
23 July 2003Full accounts made up to 31 December 2002 (24 pages)
23 July 2003Full accounts made up to 31 December 2002 (24 pages)
19 June 2003Return made up to 28/05/03; full list of members (8 pages)
19 June 2003Return made up to 28/05/03; full list of members (8 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
27 July 2002Full accounts made up to 31 December 2001 (13 pages)
27 July 2002Full accounts made up to 31 December 2001 (13 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
10 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2001Full accounts made up to 31 December 2000 (12 pages)
20 September 2001Full accounts made up to 31 December 2000 (12 pages)
3 July 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 28/05/00; full list of members (6 pages)
15 August 2000Return made up to 28/05/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
2 August 1999Full accounts made up to 31 December 1998 (11 pages)
2 August 1999Full accounts made up to 31 December 1998 (11 pages)
14 June 1999Return made up to 28/05/99; no change of members (4 pages)
14 June 1999Return made up to 28/05/99; no change of members (4 pages)
7 October 1998Return made up to 28/05/98; no change of members (6 pages)
7 October 1998Return made up to 28/05/98; no change of members (6 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 July 1997Full accounts made up to 31 December 1996 (10 pages)
30 July 1997Full accounts made up to 31 December 1996 (10 pages)
26 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Ad 28/07/96--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
30 January 1997Ad 28/07/96--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
21 January 1997New director appointed (3 pages)
21 January 1997New director appointed (3 pages)
19 January 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
19 January 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
7 January 1997Registered office changed on 07/01/97 from: c/o davenport lyons 1 old burlington street london W1X 1LA (1 page)
7 January 1997Registered office changed on 07/01/97 from: c/o davenport lyons 1 old burlington street london W1X 1LA (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
27 June 1996Secretary resigned (3 pages)
27 June 1996Secretary resigned (3 pages)
27 June 1996New secretary appointed (1 page)
27 June 1996New director appointed (1 page)
27 June 1996£ nc 1000/100000 10/06/96 (1 page)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1996£ nc 1000/100000 10/06/96 (1 page)
27 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1996New secretary appointed (1 page)
27 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1996New director appointed (1 page)
27 June 1996Director resigned (2 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1996Director resigned (2 pages)
20 June 1996Registered office changed on 20/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
20 June 1996Company name changed speed 5622 LIMITED\certificate issued on 21/06/96 (2 pages)
20 June 1996Registered office changed on 20/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
20 June 1996Company name changed speed 5622 LIMITED\certificate issued on 21/06/96 (2 pages)
28 May 1996Incorporation (20 pages)
28 May 1996Incorporation (20 pages)