Company NameMusic Is It ... Limited
Company StatusDissolved
Company Number03924413
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 11 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 11 May 2010)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 11 May 2010)
RoleEvp& Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameMichael David Miller
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Nicholas Edward Alexander
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Portobello Road
London
W11 3DG
Director NameMr Bernard Philip Hamilton Spratt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marcus Court
Brentford Dock
Brentford
Middlesex
TW8 8QQ
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameMr Joseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(7 years after company formation)
Appointment Duration7 months, 1 week (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressTalltrees
Orpington Road
Chislehurst
Kent
BR7 6RA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed20 February 2007(7 years after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Sussex Place
London
W6 9EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
18 January 2010Application to strike the company off the register (3 pages)
18 January 2010Application to strike the company off the register (3 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
4 April 2009Accounts made up to 31 December 2008 (9 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
15 April 2008Director appointed boyd johnston muir (1 page)
15 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Director appointed richard michael constant (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
14 April 2008Appointment Terminated Director paul wallace (1 page)
14 April 2008Director appointed richard michael constant (1 page)
26 March 2008Full accounts made up to 30 September 2007 (11 pages)
26 March 2008Full accounts made up to 30 September 2007 (11 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
15 February 2008Withdrawal of application for striking off (1 page)
15 February 2008Withdrawal of application for striking off (1 page)
5 February 2008Application for striking-off (1 page)
5 February 2008Application for striking-off (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2007Full accounts made up to 30 September 2006 (12 pages)
17 September 2007Full accounts made up to 30 September 2006 (12 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (3 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
17 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
17 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2006Nc inc already adjusted 29/09/06 (1 page)
13 October 2006Nc inc already adjusted 29/09/06 (1 page)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2006Full accounts made up to 30 September 2005 (11 pages)
11 September 2006Full accounts made up to 30 September 2005 (11 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
20 February 2006Return made up to 14/02/06; full list of members (2 pages)
20 February 2006Return made up to 14/02/06; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
14 April 2005Return made up to 14/02/05; full list of members (2 pages)
14 April 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 June 2004Full accounts made up to 30 September 2003 (11 pages)
10 June 2004Full accounts made up to 30 September 2003 (11 pages)
8 March 2004Return made up to 14/02/04; full list of members (7 pages)
8 March 2004Return made up to 14/02/04; full list of members (7 pages)
25 June 2003Full accounts made up to 30 September 2002 (12 pages)
25 June 2003Full accounts made up to 30 September 2002 (12 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2003Return made up to 14/02/03; full list of members (7 pages)
11 March 2003Return made up to 14/02/03; full list of members (7 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
13 March 2002Full accounts made up to 30 September 2001 (12 pages)
13 March 2002Full accounts made up to 30 September 2001 (12 pages)
8 March 2002Return made up to 14/02/02; full list of members (7 pages)
8 March 2002Return made up to 14/02/02; full list of members (7 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
5 June 2001Full accounts made up to 30 September 2000 (12 pages)
5 June 2001Full accounts made up to 30 September 2000 (12 pages)
21 February 2001Return made up to 14/02/01; full list of members (7 pages)
21 February 2001Return made up to 14/02/01; full list of members (7 pages)
24 October 2000Ad 27/03/00--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages)
24 October 2000Ad 27/03/00--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
23 August 2000New director appointed (4 pages)
23 August 2000New director appointed (4 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
6 April 2000New director appointed (3 pages)
6 April 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
6 April 2000New director appointed (3 pages)
6 April 2000New director appointed (3 pages)
6 April 2000New director appointed (3 pages)
6 April 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000New director appointed (6 pages)
6 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2000New secretary appointed (3 pages)
6 March 2000New director appointed (6 pages)
6 March 2000New secretary appointed (3 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 2000Incorporation (14 pages)