Company NameThe Film Music Group Limited
Company StatusDissolved
Company Number03488232
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gregory Saxton Rogers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLethe Cottage
The Green
Letchmore Heath
Hertfordshore
WD2 8EN
Secretary NameMr Gregory Saxton Rogers
NationalityAmerican
StatusClosed
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLethe Cottage
The Green
Letchmore Heath
Hertfordshore
WD2 8EN
Director NameMary Haslinger Rogers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 15 September 2009)
RolePsychologist
Correspondence AddressLethe Cottage
The Green
Letchmore Heath
Hertfordshire
WD25 8ER
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameRay Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1998)
RoleProducer
Correspondence Address138 Wellesley Road
Chiseick
London
W4 3AP
Director NameAmoreena Joanne White
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 April 2004)
RoleBanker
Correspondence Address15 Piper Road
Kingston Upon Thames
Surrey
KT1 3EX

Location

Registered Address47 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,730
Current Liabilities£2,255

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2008Return made up to 05/01/08; full list of members (4 pages)
16 July 2008Return made up to 05/01/07; full list of members (4 pages)
1 May 2008Director and secretary's change of particulars / gregory rogers / 28/04/2008 (1 page)
25 January 2008Registered office changed on 25/01/08 from: lethe cottage the green letchmore heath hertfordshire WD25 8ER (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 March 2006Return made up to 05/01/06; full list of members (7 pages)
24 January 2006New director appointed (3 pages)
4 January 2006Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
(7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
12 May 2004Director resigned (1 page)
2 April 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
5 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Return made up to 05/01/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
2 April 2002Return made up to 05/01/02; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 April 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 October 2000Registered office changed on 05/10/00 from: the power house 70 chiswick high road london W4 1SY (1 page)
28 March 2000Return made up to 05/01/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
14 March 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1998Director resigned (1 page)
5 January 1998Incorporation (12 pages)