Company NameMajestic Management Limited
Company StatusDissolved
Company Number04038420
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian David Bloom
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Putney Wharf Tower
Brewhouse Lane
London
SW15 2JQ
Director NameBrian Humphreys
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Adelaide Terrace
Great West Road
Brentford
Middlesex
TW8 9PQ
Director NamePaul Stacey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RolePR Manager
Country of ResidenceEngland
Correspondence Address52 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Secretary NameMr Ian David Bloom
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Putney Wharf Tower
Brewhouse Lane
London
SW15 2JQ
Director NameCyrus Semmence
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(10 months, 1 week after company formation)
Appointment Duration12 years (closed 25 June 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8 Richmond Terrace
Cambridge
CB5 8AJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address31 Putney Wharf Tower
Brewhouse Lane
London
SW15 2JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
28 February 2013Application to strike the company off the register (3 pages)
28 February 2013Application to strike the company off the register (3 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 90
(7 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 90
(7 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
21 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 August 2010Director's details changed for Paul Stacey on 21 July 2010 (2 pages)
9 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Brian Humphreys on 21 July 2010 (2 pages)
9 August 2010Director's details changed for Ian David Bloom on 21 July 2010 (2 pages)
9 August 2010Director's details changed for Paul Stacey on 21 July 2010 (2 pages)
9 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Brian Humphreys on 21 July 2010 (2 pages)
9 August 2010Director's details changed for Ian David Bloom on 21 July 2010 (2 pages)
9 August 2010Director's details changed for Cyrus Semmence on 21 July 2010 (2 pages)
9 August 2010Director's details changed for Cyrus Semmence on 21 July 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 August 2009Return made up to 21/07/09; full list of members (4 pages)
6 August 2009Return made up to 21/07/09; full list of members (4 pages)
9 May 2009Accounts made up to 31 July 2008 (1 page)
9 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 August 2008Return made up to 21/07/08; full list of members (4 pages)
18 August 2008Return made up to 21/07/08; full list of members (4 pages)
23 April 2008Accounts made up to 31 July 2007 (1 page)
23 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 August 2007Return made up to 21/07/07; no change of members (8 pages)
23 August 2007Return made up to 21/07/07; no change of members (8 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 25 alfred close chiswick london W4 5UW (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Accounts made up to 31 July 2006 (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 25 alfred close chiswick london W4 5UW (1 page)
31 August 2006Return made up to 21/07/06; full list of members (8 pages)
31 August 2006Return made up to 21/07/06; full list of members (8 pages)
20 March 2006Registered office changed on 20/03/06 from: flat 2 16 esmond road london W4 1JQ (1 page)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Accounts made up to 31 July 2005 (2 pages)
20 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
20 March 2006Registered office changed on 20/03/06 from: flat 2 16 esmond road london W4 1JQ (1 page)
22 August 2005Return made up to 21/07/05; full list of members (8 pages)
22 August 2005Return made up to 21/07/05; full list of members (8 pages)
29 April 2005Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Accounts made up to 31 July 2004 (1 page)
29 April 2005Registered office changed on 29/04/05 from: 15 fitzroy crescent london W4 3EL (1 page)
29 April 2005Registered office changed on 29/04/05 from: 15 fitzroy crescent london W4 3EL (1 page)
29 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 August 2004Return made up to 21/07/04; full list of members (8 pages)
18 August 2004Return made up to 21/07/04; full list of members (8 pages)
23 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
23 April 2004Accounts made up to 31 July 2003 (2 pages)
15 September 2003Return made up to 21/07/03; full list of members (8 pages)
15 September 2003Return made up to 21/07/03; full list of members (8 pages)
22 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
22 March 2003Accounts made up to 31 July 2002 (2 pages)
13 August 2002Return made up to 21/07/02; full list of members (8 pages)
13 August 2002Return made up to 21/07/02; full list of members (8 pages)
18 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
18 March 2002Accounts made up to 31 July 2001 (2 pages)
31 July 2001Return made up to 21/07/01; full list of members (7 pages)
31 July 2001Return made up to 21/07/01; full list of members (7 pages)
12 July 2001Ad 12/06/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
12 July 2001Ad 12/06/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
21 July 2000Incorporation (15 pages)