Company NameMusic 21 Limited
Company StatusDissolved
Company Number03790032
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMalcolm Crease
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(4 months after company formation)
Appointment Duration5 years, 3 months (closed 25 January 2005)
RoleConsultant
Correspondence AddressTwo Hoots
Exelby
Bedale
North Yorkshire
DL8 2HB
Secretary NameAnthony James Crease
NationalityBritish
StatusClosed
Appointed23 July 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2005)
RoleCompany Director
Correspondence AddressTwo Hoots
Exelby
Bedale
North Yorkshire
DL8 2HB
Director NameMr Stephen Lewis Pearson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(1 week after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Garth
Beech Close, Farnham
Knaresborough
North Yorkshire
HG5 9JJ
Secretary NameFred Pearson
NationalityBritish
StatusResigned
Appointed22 June 1999(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 January 2000)
RoleCompany Director
Correspondence AddressManor Garth
Beech Close, Farnham
Knaresborough
North Yorkshire
HG5 9JJ
Secretary NamePatricia Crease
NationalityAmerican
StatusResigned
Appointed20 October 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 2003)
RoleCompany Director
Correspondence AddressTwo Hoots
Exelby
Bedale
North Yorkshire
DL8 2HB
Director NameKenneth Neil Crease
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2003)
RoleCommercial Director
Correspondence AddressFlat 7
The Alpha Building Santley Street
London
SW4 9QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressArgon House Argon Mews
Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£105,337
Gross Profit£21,067
Net Worth£5,986
Current Liabilities£102,456

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004Application for striking-off (1 page)
15 August 2003Return made up to 21/06/03; full list of members (7 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
25 February 2003Registered office changed on 25/02/03 from: two hoots exelby bedale north yorkshire DL8 2HB (1 page)
1 July 2002New director appointed (2 pages)
19 June 2002Return made up to 21/06/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
14 July 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999Registered office changed on 25/10/99 from: manor garth beech close, farnham knaresborough north yorkshire HG5 9JJ (1 page)
25 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: flat 6 354 camden road london N7 0LG (1 page)
7 October 1999Ad 22/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 October 1999New secretary appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Director resigned (1 page)
15 June 1999Incorporation (17 pages)