Milwaukee
Wisconsin
53213
Director Name | Mr Robert Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2018(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Robert Wise |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Neville Owen Wignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 6 years (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | St Cleres Hubbards Lane Hessett Bury St Edmunds Suffolk IP30 9BG |
Director Name | Malcolm Paul Grabham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 February 2006) |
Role | Accountant |
Correspondence Address | Old Rectory Cottage North Fambridge Chelmsford Essex CM3 6LP |
Director Name | Mr Daniel J Bauer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months (resigned 03 April 2018) |
Role | Financeer |
Country of Residence | United States |
Correspondence Address | 20655 Spencer Court Brookfield Wisconsin 53045 |
Director Name | Keith Mardak |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months (resigned 03 April 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | 1633no Prospect Avenue Apartment 22d Milwaukee Wisconsin 53202 Foreign |
Secretary Name | George Christopher Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2006) |
Role | Solicitor |
Correspondence Address | 74 Humber Road Blackheath London SE3 7LU |
Secretary Name | Amy Victoria Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Secretary |
Correspondence Address | 41 Alsop Close London Colney St. Albans Hertfordshire AL2 1BW |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 14 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Secretary |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 27 April 2012(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2018) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Mark Robert Mumford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | musicsales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76127400 |
Telephone region | London |
Registered Address | 130 Shaftesbury Avenue London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
30k at £1 | Hal Leonard Corp 50.00% Ordinary |
---|---|
30k at £1 | Music Sales LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,440,758 |
Gross Profit | £1,683,326 |
Net Worth | £973,793 |
Cash | £653,683 |
Current Liabilities | £647,977 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2020 | Application to strike the company off the register (3 pages) |
30 March 2020 | Resolutions
|
30 March 2020 | Statement by Directors (1 page) |
30 March 2020 | Solvency Statement dated 11/02/20 (1 page) |
30 March 2020 | Statement of capital on 30 March 2020
|
13 February 2020 | Termination of appointment of Mark Robert Mumford as a director on 12 February 2020 (1 page) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
8 July 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
27 July 2018 | Confirmation statement made on 28 May 2018 with no updates (2 pages) |
10 July 2018 | Resolutions
|
16 April 2018 | Notification of a person with significant control statement (2 pages) |
16 April 2018 | Cessation of Hal Leonard Corporation Llc as a person with significant control on 3 April 2018 (1 page) |
5 April 2018 | Appointment of Mr Thomas James Fritsch as a director on 3 April 2018 (2 pages) |
4 April 2018 | Resolutions
|
4 April 2018 | Change of name notice (2 pages) |
3 April 2018 | Termination of appointment of Christopher Mark Butler as a director on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Daniel J Bauer as a director on 3 April 2018 (1 page) |
3 April 2018 | Cessation of Music Sales Limited as a person with significant control on 3 April 2018 (1 page) |
3 April 2018 | Appointment of Mr Robert Jones as a director on 3 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Keith Mardak as a director on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Nicholas John Marcus Kemp as a secretary on 3 April 2018 (1 page) |
3 April 2018 | Appointment of Mr Mark Robert Mumford as a director on 3 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Robert Wise as a director on 3 April 2018 (1 page) |
3 April 2018 | Registered 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 2018 | Termination of appointment of Christopher Mark Butler as a director on 3 April 2018 (1 page) |
29 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
14 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
31 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
18 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 July 2010 | Director's details changed for Daniel J Bauer on 28 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Keith Mardak on 28 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Daniel J Bauer on 28 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Keith Mardak on 28 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
21 April 2010 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
21 April 2010 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
26 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
9 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
12 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
3 April 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
3 April 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
16 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
19 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
19 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
21 August 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed (1 page) |
27 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members
|
10 June 2002 | Return made up to 28/05/02; full list of members
|
20 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 July 2001 | Return made up to 28/05/01; full list of members
|
3 July 2001 | Return made up to 28/05/01; full list of members
|
15 August 2000 | Return made up to 28/05/00; full list of members (6 pages) |
15 August 2000 | Return made up to 28/05/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
7 October 1998 | Return made up to 28/05/98; no change of members (6 pages) |
7 October 1998 | Return made up to 28/05/98; no change of members (6 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
30 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 June 1997 | Return made up to 28/05/97; full list of members
|
26 June 1997 | Return made up to 28/05/97; full list of members
|
30 January 1997 | Ad 28/07/96--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
30 January 1997 | Ad 28/07/96--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
21 January 1997 | New director appointed (3 pages) |
21 January 1997 | New director appointed (3 pages) |
19 January 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
19 January 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: c/o davenport lyons 1 old burlington street london W1X 1LA (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: c/o davenport lyons 1 old burlington street london W1X 1LA (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
27 June 1996 | Secretary resigned (3 pages) |
27 June 1996 | Secretary resigned (3 pages) |
27 June 1996 | New secretary appointed (1 page) |
27 June 1996 | New director appointed (1 page) |
27 June 1996 | £ nc 1000/100000 10/06/96 (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | £ nc 1000/100000 10/06/96 (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | New secretary appointed (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | New director appointed (1 page) |
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Director resigned (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
20 June 1996 | Company name changed speed 5622 LIMITED\certificate issued on 21/06/96 (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
20 June 1996 | Company name changed speed 5622 LIMITED\certificate issued on 21/06/96 (2 pages) |
28 May 1996 | Incorporation (20 pages) |
28 May 1996 | Incorporation (20 pages) |