Company NameExceedingly Good Music Limited
Company StatusDissolved
Company Number03595341
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 62012Business and domestic software development
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David James Edge
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleStudio Manager
Country of ResidenceEngland
Correspondence Address18 Blenheim Court
Avenue Road
Staines
Middlesex
TW18 3AW
Secretary NameMr David James Edge
NationalityBritish
StatusClosed
Appointed27 November 2002(4 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 16 February 2016)
RoleSongwriter
Country of ResidenceEngland
Correspondence Address18 Blenheim Court
Avenue Road
Staines
Middlesex
TW18 3AW
Director NameDarren Richard Heavey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleLabel Manager
Correspondence Address29 Ravens Dane Close
Downswood
Maidstone
Kent
ME15 8XL
Secretary NameDavid James Edge
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleStudio Manager
Correspondence Address29 Ravens Dane Close
Downswood
Maidstone
Kent
ME15 8XL
Director NameKelly Samantha Jones
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 2007)
RoleSongwriter
Country of ResidenceUnited Kingdom
Correspondence Address18 Blenheim Court
Avenue Road
Staines
Middlesex
TW18 3AW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 November 2002)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address18 Blenheim Court
Avenue Road
Staines
Middlesex
TW18 3AW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

100 at £1David James Edge
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
17 August 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
17 August 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
17 August 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
17 August 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
5 January 2014Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
5 January 2014Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
5 January 2014Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
12 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
25 April 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
25 April 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
2 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for David James Edge on 9 July 2010 (2 pages)
2 September 2010Director's details changed for David James Edge on 9 July 2010 (2 pages)
2 September 2010Director's details changed for David James Edge on 9 July 2010 (2 pages)
2 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 August 2009Return made up to 09/07/09; full list of members (3 pages)
19 August 2009Return made up to 09/07/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 August 2008Return made up to 09/07/08; full list of members (3 pages)
19 August 2008Return made up to 09/07/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 October 2007Return made up to 09/07/07; full list of members (2 pages)
18 October 2007Return made up to 09/07/07; full list of members (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 August 2006Return made up to 09/07/06; full list of members (3 pages)
17 August 2006Return made up to 09/07/06; full list of members (3 pages)
14 July 2005Return made up to 09/07/05; full list of members (3 pages)
14 July 2005Return made up to 09/07/05; full list of members (3 pages)
18 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
18 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
19 August 2004Registered office changed on 19/08/04 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
19 August 2004Registered office changed on 19/08/04 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
19 August 2004Return made up to 09/07/04; full list of members (7 pages)
19 August 2004Return made up to 09/07/04; full list of members (7 pages)
5 March 2004Ad 01/07/03--------- £ si 98@1 (2 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 March 2004Ad 01/07/03--------- £ si 98@1 (2 pages)
18 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 August 2003Return made up to 09/07/03; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 August 2003Return made up to 09/07/03; full list of members (7 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002New director appointed (2 pages)
20 August 2002Return made up to 09/07/02; full list of members (6 pages)
20 August 2002Return made up to 09/07/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 September 2001Return made up to 09/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Return made up to 09/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
17 August 1999Return made up to 09/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Return made up to 09/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1999Registered office changed on 12/02/99 from: 59 shakespeare avenue hayes middlesex UB4 0BE (1 page)
12 February 1999Registered office changed on 12/02/99 from: 59 shakespeare avenue hayes middlesex UB4 0BE (1 page)
18 November 1998Registered office changed on 18/11/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
18 November 1998Registered office changed on 18/11/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
7 August 1998Ad 14/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 1998Ad 14/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New secretary appointed;new director appointed (2 pages)
25 July 1998Director resigned (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Secretary resigned (1 page)
9 July 1998Incorporation (12 pages)
9 July 1998Incorporation (12 pages)