Company NameRose Is Music Limited
Company StatusDissolved
Company Number03810502
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date9 July 2013 (10 years, 10 months ago)
Previous NameJoblotti Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMs Gina Clare Langton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Slaidburn Street
London
SW10 0JP
Secretary NameDominic D'Ambrosio
NationalityBritish
StatusClosed
Appointed19 December 2001(2 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 09 July 2013)
RoleCompany Director
Correspondence AddressIvory House
Church Hill Wroughton
Swindon
Wiltshire
SN4 9JS
Secretary NameRose Lettice Langton
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Slaidburn Street
London
SW10 0JP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address11 Slaidburn Street
London
SW10 0JP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

2 at £1Gina Clare Langton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Application to strike the company off the register (3 pages)
13 March 2013Application to strike the company off the register (3 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 2
(4 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 2
(4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Gina Clare Langton on 20 July 2010 (2 pages)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Gina Clare Langton on 20 July 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 September 2009Return made up to 20/07/09; full list of members (3 pages)
16 September 2009Return made up to 20/07/09; full list of members (3 pages)
13 January 2009Accounts made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts made up to 31 March 2007 (1 page)
29 October 2007Return made up to 20/07/07; full list of members (2 pages)
29 October 2007Return made up to 20/07/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2007Accounts made up to 31 March 2006 (1 page)
2 November 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2006Return made up to 20/07/06; full list of members (6 pages)
1 November 2006Registered office changed on 01/11/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
1 November 2006Registered office changed on 01/11/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
4 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 April 2006Accounts made up to 31 March 2005 (1 page)
17 August 2005Return made up to 20/07/05; full list of members (6 pages)
17 August 2005Return made up to 20/07/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
21 July 2004Return made up to 20/07/04; full list of members (6 pages)
21 July 2004Return made up to 20/07/04; full list of members (6 pages)
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)
23 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2003Return made up to 20/07/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 October 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
11 July 2002Company name changed joblotti LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed joblotti LIMITED\certificate issued on 11/07/02 (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 April 2002Secretary resigned (1 page)
19 September 2001Return made up to 20/07/01; full list of members (6 pages)
19 September 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
20 July 2000Return made up to 20/07/00; full list of members (6 pages)
20 July 2000Return made up to 20/07/00; full list of members (6 pages)
9 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2000Accounts made up to 31 March 2000 (2 pages)
9 June 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 June 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New secretary appointed (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed (1 page)
28 July 1999Director resigned (1 page)
20 July 1999Incorporation (15 pages)