Company NameMetamorphosis Music Limited
DirectorMichael Jonathan Stieger White
Company StatusLiquidation
Company Number03725908
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Previous NamesYewhall Limited and Metamorphosis Group Limited

Business Activity

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

Directors

Director NameMichael Jonathan Stieger White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(2 weeks, 5 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Main Street
The Green Sproxton
Melton Mowbray
Leicestershire
LE14 4QS
Secretary NameLa Corporate Limited (Corporation)
StatusCurrent
Appointed08 November 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 5 months
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameMs Sarah Jane Stennett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(2 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (resigned 14 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Providence Villas
Brackenbury Road
London
W6 0BA
Director NameRonald Tomlinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(2 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 12 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Grove Hall Court
Hall Road
London
NW8 9NY
Director NameNigel Quentin Frieda
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(2 weeks, 5 days after company formation)
Appointment Duration23 years, 11 months (resigned 17 February 2023)
RoleMusic Studio Promoter
Country of ResidenceUnited Kingdom
Correspondence Address91 Peterborough Road
London
SW6 3BW
Secretary NameMs Sarah Jane Stennett
NationalityBritish
StatusResigned
Appointed22 March 1999(2 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (resigned 14 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Providence Villas
Brackenbury Road
London
W6 0BA
Director NameMr Dominic Noel David Miles Charles Kelly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2001)
RoleProperty Investment Comp Man
Country of ResidenceEngland
Correspondence AddressRomden Cottage
Smarden
Kent
TN27 8RA
Director NameNader Elias Moghrabi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed06 October 1999(7 months after company formation)
Appointment Duration5 years (resigned 14 October 2004)
RoleLawyer/Director
Correspondence Address4 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£402

Accounts

Latest Accounts30 March 2013 (11 years ago)
Next Accounts Due30 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Returns

Next Return Due17 March 2017 (overdue)

Filing History

2 March 2023Termination of appointment of Nigel Quentin Frieda as a director on 17 February 2023 (1 page)
18 January 2023Liquidators' statement of receipts and payments to 17 November 2022 (24 pages)
11 October 2022Removal of liquidator by court order (20 pages)
11 October 2022Appointment of a voluntary liquidator (4 pages)
7 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 7 July 2022 (2 pages)
2 February 2022Liquidators' statement of receipts and payments to 17 November 2021 (21 pages)
22 December 2020Court order insolvency:c/o re. Appointment of liquidators. (2 pages)
21 December 2020Court order INSOLVENCY:court order CR2020-004192 dated 26/11/2020 appointing Emma Thompson and Nick Myers as joint liquidators. (2 pages)
16 December 2020Appointment of a voluntary liquidator (4 pages)
16 December 2020Registered office address changed from , Gladstone House 77-79 High Street, Egham, Surrey, TW20 9HY to 25 Moorgate London EC2R 6AY on 16 December 2020 (2 pages)
1 December 2020Termination of appointment of Ronald Tomlinson as a director on 12 May 2006 (1 page)
1 December 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
25 December 2018Final Gazette dissolved following liquidation (1 page)
25 September 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
28 December 2017Liquidators' statement of receipts and payments to 17 November 2017 (16 pages)
28 December 2017Liquidators' statement of receipts and payments to 17 November 2017 (16 pages)
6 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (10 pages)
6 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (10 pages)
27 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 November 2015Resolution INSOLVENCY:special resolution on the matter of the appointment of liquidators (1 page)
27 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
27 November 2015Statement of affairs with form 4.19 (6 pages)
27 November 2015Statement of affairs with form 4.19 (6 pages)
27 November 2015Resolution INSOLVENCY:special resolution on the matter of the appointment of liquidators (1 page)
11 November 2015Registered office address changed from , Matrix Complex, 91 Peterborough Road, London, SW6 3BU to 25 Moorgate London EC2R 6AY on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from Matrix Complex 91 Peterborough Road London SW6 3BU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 November 2015 (2 pages)
9 June 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 402
(7 pages)
4 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 402
(7 pages)
4 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 402
(7 pages)
28 November 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Accounts for a dormant company made up to 30 March 2012 (5 pages)
21 December 2012Accounts for a dormant company made up to 30 March 2012 (5 pages)
15 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
23 March 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
23 March 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
3 January 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (4 pages)
3 January 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (4 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 June 2010Termination of appointment of Sarah Stennett as a director (2 pages)
17 June 2010Termination of appointment of Sarah Stennett as a secretary (2 pages)
17 June 2010Termination of appointment of Sarah Stennett as a secretary (2 pages)
17 June 2010Termination of appointment of Sarah Stennett as a director (2 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 March 2010Director's details changed for Michael Jonathan Stieger White on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Michael Jonathan Stieger White on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Sarah Jane Stennett on 3 March 2010 (2 pages)
12 March 2010Secretary's details changed for La Corporate Limited on 3 March 2010 (2 pages)
12 March 2010Secretary's details changed for La Corporate Limited on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Sarah Jane Stennett on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Sarah Jane Stennett on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Michael Jonathan Stieger White on 3 March 2010 (2 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
12 March 2010Secretary's details changed for La Corporate Limited on 3 March 2010 (2 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
31 March 2009Return made up to 03/03/09; full list of members (6 pages)
31 March 2009Return made up to 03/03/09; full list of members (6 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 03/03/08; full list of members (6 pages)
19 March 2008Return made up to 03/03/08; full list of members (6 pages)
2 December 2007Accounts made up to 31 March 2007 (4 pages)
2 December 2007Accounts made up to 31 March 2007 (4 pages)
15 March 2007Return made up to 03/03/07; full list of members (10 pages)
15 March 2007Return made up to 03/03/07; full list of members (10 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 03/03/06; full list of members (10 pages)
9 March 2006Return made up to 03/03/06; full list of members (10 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
13 May 2005Return made up to 03/03/05; full list of members; amend (11 pages)
13 May 2005Return made up to 03/03/05; full list of members; amend (11 pages)
12 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005Return made up to 03/03/05; full list of members (11 pages)
15 March 2005Return made up to 03/03/05; full list of members (11 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Return made up to 03/03/04; full list of members (10 pages)
13 January 2005Return made up to 03/03/04; full list of members (10 pages)
12 November 2004Registered office changed on 12/11/04 from: 7 ivebury court 325 latimer road london W10 6RA (1 page)
12 November 2004Registered office changed on 12/11/04 from: 7 ivebury court, 325 latimer road, london, W10 6RA (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 May 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(10 pages)
12 May 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(10 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
14 November 2002Secretary's particulars changed;director's particulars changed (2 pages)
14 November 2002Secretary's particulars changed;director's particulars changed (2 pages)
7 June 2002Director's particulars changed (1 page)
7 June 2002Location of register of members (1 page)
7 June 2002Return made up to 03/03/02; full list of members (8 pages)
7 June 2002Return made up to 03/03/02; full list of members (8 pages)
7 June 2002Registered office changed on 07/06/02 from: 58-60 berners street london W1T 3JS (1 page)
7 June 2002Location of register of members (1 page)
7 June 2002Registered office changed on 07/06/02 from: 58-60 berners street, london, W1T 3JS (1 page)
7 June 2002Director's particulars changed (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 August 2001Auditor's resignation (1 page)
15 August 2001Auditor's resignation (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
13 April 2001Return made up to 03/03/01; full list of members (8 pages)
13 April 2001Return made up to 03/03/01; full list of members (8 pages)
29 March 2001Full accounts made up to 31 March 2000 (6 pages)
29 March 2001Full accounts made up to 31 March 2000 (6 pages)
12 December 2000Registered office changed on 12/12/00 from: 58/60 berners street london W1P 4JS (1 page)
12 December 2000Registered office changed on 12/12/00 from: 58/60 berners street, london, W1P 4JS (1 page)
5 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
26 November 1999Company name changed metamorphosis group LIMITED\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed metamorphosis group LIMITED\certificate issued on 29/11/99 (2 pages)
28 September 1999Particulars of contract relating to shares (4 pages)
28 September 1999Ad 24/03/99--------- £ si 400@1=400 £ ic 2/402 (2 pages)
28 September 1999Particulars of contract relating to shares (4 pages)
28 September 1999Ad 24/03/99--------- £ si 400@1=400 £ ic 2/402 (2 pages)
20 May 1999Company name changed yewhall LIMITED\certificate issued on 20/05/99 (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Director resigned (1 page)
3 March 1999Incorporation (18 pages)
3 March 1999Incorporation (18 pages)