Company NameMint Music Limited
Company StatusDissolved
Company Number03240897
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NamesPose Limited and Mint Music Publishing Limited

Business Activity

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

Directors

Director NameMr James Fiennes Ingle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(1 year, 2 months after company formation)
Appointment Duration19 years, 10 months (closed 26 September 2017)
RoleMusic Executive
Country of ResidenceUnited Kingdom
Correspondence Address227 Goldhawk Road
London
W12 8ER
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Director NameMr Andrew Richard Rutland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(1 day after company formation)
Appointment Duration15 years, 2 months (resigned 09 November 2011)
RoleFashion Wholesaler Director
Country of ResidenceEngland
Correspondence Address19 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NamePatricia Mary Tookey Dickson
NationalityBritish
StatusResigned
Appointed23 August 1996(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address60 Jackson Road
Barnet
Hertfordshire
EN4 8UU
Secretary NameMr Andrew Richard Rutland
NationalityBritish
StatusResigned
Appointed01 June 2007(10 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameSobell Rhodes Registrars Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address215 Marsh Road
Pinner
Middlesex
HA5 5NE

Contact

Websitewww.mintmusicuk.com

Location

Registered AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

1 at £1James Ingle
100.00%
Ordinary

Financials

Year2014
Net Worth£88
Cash£56
Current Liabilities£24,169

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
30 March 2016Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 30 March 2016 (1 page)
11 November 2015Termination of appointment of Andrew Richard Rutland as a secretary on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Andrew Richard Rutland as a secretary on 11 November 2015 (1 page)
11 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
20 November 2011Termination of appointment of Andrew Richard Rutland as a director on 9 November 2011 (1 page)
20 November 2011Termination of appointment of Andrew Richard Rutland as a director on 9 November 2011 (1 page)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for James Fiennes Ingle on 1 October 2009 (2 pages)
17 November 2010Director's details changed for James Fiennes Ingle on 1 October 2009 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 September 2009Return made up to 22/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 October 2008Return made up to 22/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 June 2008Return made up to 22/08/07; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (1 page)
18 September 2006Return made up to 22/08/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 December 2005Return made up to 22/08/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 February 2005Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003Return made up to 22/08/01; full list of members (7 pages)
6 September 2003Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 September 2002Registered office changed on 26/09/02 from: 7 royal parade dawes road london SW6 7RE (1 page)
17 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
12 June 2001Registered office changed on 12/06/01 from: 215 marsh road pinner middlesex HA5 5NE (1 page)
4 April 2001Return made up to 22/08/00; full list of members (5 pages)
17 January 2001Director's particulars changed (1 page)
28 September 2000Accounts for a small company made up to 31 August 1999 (3 pages)
26 August 1999Return made up to 22/08/99; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
19 January 1999Company name changed mint music publishing LIMITED\certificate issued on 20/01/99 (2 pages)
1 December 1998Secretary's particulars changed (1 page)
1 December 1998Return made up to 22/08/98; full list of members (6 pages)
1 December 1998Director's particulars changed (1 page)
3 December 1997New director appointed (2 pages)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Accounts for a dormant company made up to 31 August 1997 (3 pages)
24 October 1997Company name changed pose LIMITED\certificate issued on 27/10/97 (2 pages)
22 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/08/97
(1 page)
22 October 1997Return made up to 22/08/97; full list of members (6 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New secretary appointed (2 pages)
22 August 1996Incorporation (18 pages)