Company NameArtemis Music Limited
Company StatusDissolved
Company Number03498698
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 2 months ago)
Dissolution Date2 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Heeley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(4 days after company formation)
Appointment Duration12 years, 10 months (closed 02 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak Tree House
Candlemas Lane
Beaconsfield
Bucks
HP9 1AE
Director NameMr Michael David Sheppard
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(4 days after company formation)
Appointment Duration12 years, 10 months (closed 02 December 2010)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address3 Farm Grove
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2UA
Director NameMrs Tonia Elizabeth Sheppard
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(4 days after company formation)
Appointment Duration12 years, 10 months (closed 02 December 2010)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence Address3 Farm Grove
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2UA
Secretary NameMr David Heeley
NationalityBritish
StatusClosed
Appointed30 January 1998(4 days after company formation)
Appointment Duration12 years, 10 months (closed 02 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak Tree House
Candlemas Lane
Beaconsfield
Bucks
HP9 1AE
Director NameJames Sleigh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2007)
RolePublisher
Correspondence AddressFlat 10 St Luke's Church
38 Mayfield Road
London
N8 9LP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£83,228
Cash£371
Current Liabilities£129,197

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 December 2010Final Gazette dissolved following liquidation (1 page)
2 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Statement of affairs with form 4.19 (7 pages)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2009Resolution INSOLVENCY:res re appointment of liquidator (1 page)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-21
(1 page)
25 August 2009Resolution insolvency:res re appointment of liquidator (1 page)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Resolution INSOLVENCY:res re appointment of liquidator (1 page)
25 August 2009Resolution insolvency:res re appointment of liquidator (1 page)
25 August 2009Statement of affairs with form 4.19 (7 pages)
11 August 2009Registered office changed on 11/08/2009 from 187A field end road eastcote pinner middlesex HA5 1QR (1 page)
11 August 2009Registered office changed on 11/08/2009 from 187A field end road eastcote pinner middlesex HA5 1QR (1 page)
20 March 2009Return made up to 26/01/09; full list of members (4 pages)
20 March 2009Return made up to 26/01/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
25 March 2008Return made up to 26/01/08; full list of members (4 pages)
25 March 2008Return made up to 26/01/08; full list of members (4 pages)
23 March 2008Director and secretary's change of particulars / david heeley / 22/03/2008 (1 page)
23 March 2008Director and Secretary's Change of Particulars / david heeley / 22/03/2008 / HouseName/Number was: , now: oak tree house; Street was: woodlands, now: candlemas lane; Area was: 10 woodlands drive, now: ; Post Code was: HP9 1JY, now: HP9 1AE; Country was: , now: united kingdom (1 page)
23 March 2008Director and Secretary's Change of Particulars / david heeley / 22/03/2008 / (1 page)
23 March 2008Director and secretary's change of particulars / david heeley / 22/03/2008 (1 page)
23 March 2008Director and secretary's change of particulars / david heeley / 22/03/2008 (1 page)
23 March 2008Director and Secretary's Change of Particulars / david heeley / 22/03/2008 / HouseName/Number was: , now: oak tree house; Street was: oak tree house, now: candlemas lane; Area was: candlemas lane, now: ; Region was: bucks, now: buckinghamshire; Country was: , now: united kingdom (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
10 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
10 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
15 May 2007Return made up to 26/01/07; full list of members (3 pages)
15 May 2007Return made up to 26/01/07; full list of members (3 pages)
1 March 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
1 March 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
22 May 2006Return made up to 26/01/06; full list of members (3 pages)
22 May 2006Return made up to 26/01/06; full list of members (3 pages)
21 March 2006Registered office changed on 21/03/06 from: 3 farm grove knotty green beaconsfield buckinghamshire HP9 2UA (1 page)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 March 2006Registered office changed on 21/03/06 from: 3 farm grove knotty green beaconsfield buckinghamshire HP9 2UA (1 page)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
14 September 2005Registered office changed on 14/09/05 from: 74A the broadway high street chesham buckinghamshire HP5 1EG (1 page)
14 September 2005Registered office changed on 14/09/05 from: 74A the broadway high street chesham buckinghamshire HP5 1EG (1 page)
24 January 2005Return made up to 26/01/05; full list of members (9 pages)
24 January 2005Return made up to 26/01/05; full list of members (9 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 February 2004Return made up to 26/01/04; full list of members (8 pages)
2 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Return made up to 26/01/03; full list of members (7 pages)
11 February 2003Return made up to 26/01/03; full list of members (7 pages)
21 May 2002Ad 05/04/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
21 May 2002Ad 05/04/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002Nc inc already adjusted 30/01/02 (1 page)
19 March 2002Nc inc already adjusted 30/01/02 (1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 February 2002Return made up to 26/01/02; full list of members (7 pages)
2 February 2002Return made up to 26/01/02; full list of members (7 pages)
21 March 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Return made up to 26/01/01; full list of members (7 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 February 2000Return made up to 26/01/00; full list of members (7 pages)
23 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Registered office changed on 22/09/99 from: 12 taplin way tylers green buckinghamshire HP10 8DW (1 page)
22 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
22 September 1999Registered office changed on 22/09/99 from: 12 taplin way tylers green buckinghamshire HP10 8DW (1 page)
31 August 1999Ad 19/03/98--------- £ si 98@1 (2 pages)
31 August 1999Ad 19/03/98--------- £ si 98@1 (2 pages)
15 July 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
15 July 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
26 February 1999Return made up to 26/01/99; full list of members (6 pages)
26 February 1999Return made up to 26/01/99; full list of members (6 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 February 1998Registered office changed on 16/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Incorporation (18 pages)