Company NameRebirth Music Limited
Company StatusDissolved
Company Number03676941
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 5 months ago)
Dissolution Date18 November 2011 (12 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Joanna Marie Oakes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 18 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elston Hall
Top Street Elston
Newark
Nottinghamshire
NG23 5NP
Director NameMr Geoffrey Michael Oakes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(3 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 18 November 2011)
RoleMusic Promoter
Country of ResidenceEngland
Correspondence Address10 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Secretary NameJoanna Oakes
NationalityBritish
StatusClosed
Appointed05 November 2002(3 years, 11 months after company formation)
Appointment Duration9 years (closed 18 November 2011)
RoleMusic Promotions
Correspondence Address52a High Pavement
The Vale Market
Nottingham
NG1 1HW
Director NameMr Scott William Rudmann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed07 May 2009(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 18 November 2011)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressMulberry Court No 10
352 Kings Road
London
SW3 5UU
Secretary NameClaire Pendleton
NationalityBritish
StatusResigned
Appointed15 December 1998(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address18 Taylor Street
Goldenhill
Stoke On Trent
Staffordshire
ST6 5RX
Director NameMr Scott William Rudmann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2009)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Terrace Flat 8 Sloane Street
London
SW1X 9LE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameJacksons Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2001(3 years after company formation)
Appointment Duration11 months (resigned 05 November 2002)
Correspondence Address15-19 Marsh Parade
Newcastle Under Lyme
Staffordshire
ST5 1BT

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at 0.001Marshwood Limited
7.54%
Ordinary
2.3k at 0.001Glass Holdings Limited
6.96%
Ordinary
10k at 0.001Geoffrey Oakes
30.32%
Ordinary
10k at 0.001Ms Joanna Oakes
30.32%
Ordinary
690 at 0.001Chalice International Holdings Limited
2.10%
Ordinary
5.4k at 0.001Nc2 L.p
16.46%
Ordinary
558 at 0.001Alexander Coe
1.70%
Ordinary
318 at 0.001Glass Holdings Limited
0.97%
Ordinary
312 at 0.001Sam Humphreys
0.95%
Ordinary
300 at 0.001Ms Tania Meek
0.91%
Ordinary
300 at 0.001Nc2
0.91%
Ordinary
134 at 0.001D Hobley
0.41%
Ordinary
92 at 0.001Chalice International Holdings Limited
0.28%
Ordinary
55 at 0.001Tara Morgan
0.17%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth£84,891
Cash£532
Current Liabilities£641,499

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2011Final Gazette dissolved following liquidation (1 page)
18 November 2011Final Gazette dissolved following liquidation (1 page)
18 August 2011Notice of move from Administration to Dissolution on 11 August 2011 (15 pages)
18 August 2011Administrator's progress report to 11 August 2011 (14 pages)
18 August 2011Notice of move from Administration to Dissolution (15 pages)
18 August 2011Administrator's progress report to 11 August 2011 (14 pages)
7 April 2011Administrator's progress report to 2 March 2011 (20 pages)
7 April 2011Administrator's progress report to 2 March 2011 (20 pages)
7 April 2011Administrator's progress report to 2 March 2011 (20 pages)
15 November 2010Notice of deemed approval of proposals (1 page)
15 November 2010Notice of deemed approval of proposals (1 page)
12 November 2010Notice of deemed approval of proposals (1 page)
12 November 2010Notice of deemed approval of proposals (1 page)
2 November 2010Statement of administrator's proposal (1 page)
2 November 2010Statement of administrator's proposal (1 page)
2 November 2010Statement of administrator's proposal (50 pages)
2 November 2010Statement of administrator's proposal (50 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2010Registered office address changed from 52a High Pavement Nottingham NG1 1HW on 10 September 2010 (2 pages)
10 September 2010Appointment of an administrator (1 page)
10 September 2010Registered office address changed from 52a High Pavement Nottingham NG1 1HW on 10 September 2010 (2 pages)
10 September 2010Appointment of an administrator (1 page)
24 February 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 32.886
(11 pages)
24 February 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 32.886
(11 pages)
24 February 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 32.886
(11 pages)
23 February 2010Director's details changed for Geoffrey Michael Oakes on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Geoffrey Michael Oakes on 23 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
25 July 2009Amending 88(2) (2 pages)
25 July 2009Amending 88(2) (2 pages)
15 May 2009Director appointed scott williams rudmann (2 pages)
15 May 2009Director appointed scott williams rudmann (2 pages)
6 April 2009Capitals not rolled up (2 pages)
6 April 2009Capitals not rolled up (2 pages)
21 January 2009Appointment terminate, director scott rudmann logged form (1 page)
21 January 2009Appointment Terminate, Director Scott Rudmann Logged Form (1 page)
19 January 2009Appointment terminated director scott rudmann (1 page)
19 January 2009Appointment Terminated Director scott rudmann (1 page)
23 December 2008Capitals not rolled up (2 pages)
23 December 2008Capitals not rolled up (2 pages)
23 December 2008Capitals not rolled up (4 pages)
23 December 2008Capitals not rolled up (4 pages)
9 December 2008Return made up to 01/12/08; full list of members (8 pages)
9 December 2008Return made up to 01/12/08; full list of members (8 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition of excession 17/01/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Acquisition of excession 17/01/2008
(32 pages)
13 December 2007Return made up to 01/12/07; full list of members (5 pages)
13 December 2007Return made up to 01/12/07; full list of members (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 December 2006Return made up to 01/12/06; full list of members (5 pages)
4 December 2006Return made up to 01/12/06; full list of members (5 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
24 January 2006Return made up to 01/12/05; full list of members (4 pages)
24 January 2006Return made up to 01/12/05; full list of members (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
5 September 2005Return made up to 01/12/04; full list of members (10 pages)
5 September 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 December 2004Registered office changed on 29/12/04 from: 24 regent street nottingham nottinghamshire NG1 5BQ (1 page)
29 December 2004Registered office changed on 29/12/04 from: 24 regent street nottingham nottinghamshire NG1 5BQ (1 page)
24 December 2004Ad 02/03/04--------- £ si [email protected]=1 £ ic 5/6 (2 pages)
24 December 2004Ad 10/05/04--------- £ si [email protected]=1 £ ic 6/7 (2 pages)
24 December 2004Ad 10/05/04--------- £ si [email protected]=1 £ ic 6/7 (2 pages)
24 December 2004Ad 02/03/04--------- £ si [email protected]=3 £ ic 2/5 (2 pages)
24 December 2004Ad 02/03/04--------- £ si [email protected]=1 £ ic 5/6 (2 pages)
24 December 2004Ad 02/03/04--------- £ si [email protected]=3 £ ic 2/5 (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 September 2004Particulars of mortgage/charge (6 pages)
29 September 2004Particulars of mortgage/charge (6 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 December 2003Return made up to 01/12/03; full list of members (8 pages)
13 December 2003Return made up to 01/12/03; full list of members (8 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 April 2003Particulars of mortgage/charge (4 pages)
22 April 2003Particulars of mortgage/charge (4 pages)
30 January 2003Return made up to 01/12/02; full list of members (8 pages)
30 January 2003Return made up to 01/12/02; full list of members (8 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 September 2002S-div 19/09/02 (2 pages)
25 September 2002Ad 19/09/02--------- £ si [email protected] £ ic 2/2 (2 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 September 2002Ad 19/09/02--------- £ si [email protected] £ ic 2/2 (2 pages)
25 September 2002S-div 19/09/02 (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
27 January 2002Return made up to 01/12/01; full list of members (6 pages)
27 January 2002Return made up to 01/12/01; full list of members (6 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 June 2001Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2001Accounts for a small company made up to 31 December 1999 (7 pages)
18 December 2000Return made up to 01/12/00; full list of members (6 pages)
18 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Registered office changed on 13/06/00 from: 106 atholl drive heywood lancashire OL10 3SH (1 page)
13 June 2000Registered office changed on 13/06/00 from: 106 atholl drive heywood lancashire OL10 3SH (1 page)
12 January 2000Return made up to 01/12/99; full list of members (6 pages)
12 January 2000Return made up to 01/12/99; full list of members (6 pages)
17 December 1998Registered office changed on 17/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 December 1998Incorporation (14 pages)
1 December 1998Incorporation (14 pages)