Company NamePoptones Music Limited
Company StatusDissolved
Company Number03924702
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameDeepfind Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan John McGee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(4 days after company formation)
Appointment Duration5 years, 8 months (closed 08 November 2005)
RoleManaging Director
Correspondence Address84 Clifton Hill
London
NW8 0JT
Director NameMr Stephen Joseph King
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 08 November 2005)
RoleMusic Executive
Country of ResidenceUnited Kingdom
Correspondence Address65 Bolingbroke Road
London
SW11 6HE
Secretary NameMs Katherine Lucy Holmes
NationalityBritish
StatusClosed
Appointed08 July 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address84 Clifton Hill
St John's Wood
London
NW8 1JT
Secretary NameJoseph James Foster
NationalityBritish
StatusResigned
Appointed18 February 2000(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address20 Addison Road
Hove
East Sussex
BN3 1TP
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(4 months after company formation)
Appointment Duration3 years (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carrwood
Hale Barns
Cheshire
WA15 0ED
Director NameJoseph James Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2001)
RoleDirector Of Music
Correspondence Address20 Addison Road
Hove
East Sussex
BN3 1TP
Director NameMs Katherine Lucy Holmes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2001)
RoleArtist
Correspondence Address84 Clifton Hill
St John's Wood
London
NW8 1JT
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiccards Wood
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameJulian Richer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pent House
68 Pall Mall
London
SW1Y 5ES
Secretary NameMrs Kirsti Jane Pinnell
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 April 2002)
RoleCompany Director
Correspondence Address13 Gaskell Road
Manchester
Lancashire
M30 0HP
Secretary NameMr Ian Aspinall
NationalityBritish
StatusResigned
Appointed08 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£90

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
20 December 2004Registered office changed on 20/12/04 from: 2ND floor quadrant house 80-82 regent street london W1B 5RP (1 page)
8 June 2004Return made up to 14/02/04; full list of members (5 pages)
23 July 2003Registered office changed on 23/07/03 from: third floor 345 stockport road manchester M13 0LF (1 page)
18 July 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
15 July 2003New director appointed (3 pages)
28 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2002Full accounts made up to 30 June 2002 (8 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
29 March 2002Return made up to 14/02/02; full list of members (7 pages)
15 March 2002Full accounts made up to 30 June 2001 (8 pages)
24 October 2001New director appointed (4 pages)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 October 2001Director resigned (1 page)
12 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 2001New director appointed (5 pages)
12 October 2001New secretary appointed (4 pages)
4 June 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(7 pages)
16 March 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (4 pages)
19 June 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
23 February 2000Company name changed deepfind LIMITED\certificate issued on 24/02/00 (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 120 east road london N1 6AA (1 page)