Company NameCreative Partners In Music Limited
Company StatusDissolved
Company Number04086438
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Stephen Wright
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(10 years after company formation)
Appointment Duration4 years (closed 04 November 2014)
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressDunstan House 14a St. Cross Street
London
EC1N 8XA
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameMr Joeske Johannes Van Walsum
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed13 October 2000(4 days after company formation)
Appointment Duration9 years, 12 months (resigned 09 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address402 Chapelier House
Eastfields Avenue Wandsworth
London
SW18 1LR
Secretary NameMrs Elizabeth Ann Van Walsum
NationalityBritish
StatusResigned
Appointed13 October 2000(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2002)
RoleGeneral Adminstrator
Correspondence Address73 Gallery Lofts
69 Hopton Street
London
SE1 9LF
Director NameCornelia Schmid
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2000(5 days after company formation)
Appointment Duration9 years, 12 months (resigned 09 October 2010)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressPelikanstrasse 47
Hannover
Germany 30177
Foreign
Secretary NameMr Anthony Paul Guter
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 10 months after company formation)
Appointment Duration9 years (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Ridgeway
Ruislip
Middlesex
HA4 8QQ
Director NameMr Anthony Paul Guter
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2010(10 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower Building 11 York Road
London
SE1 7NX
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered AddressDunstan House
14a St. Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Stephen Wright
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (2 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
16 August 2013Director's details changed for Mr Stephen Wright on 15 August 2013 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
23 October 2012Registered office address changed from C/O International Classical Artists Ltd the Tower Building 11 York Road London SE1 7NX United Kingdom on 23 October 2012 (1 page)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 October 2011Termination of appointment of Anthony Guter as a secretary (1 page)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
1 December 2010Appointment of Mr Stephen Wright as a director (2 pages)
1 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 December 2010Termination of appointment of Anthony Guter as a director (1 page)
13 October 2010Termination of appointment of Joeske Van Walsum as a director (1 page)
13 October 2010Registered office address changed from Tower Building C/O Van Walsum Management 11 York Road London SE1 7NX on 13 October 2010 (1 page)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
13 October 2010Termination of appointment of Cornelia Schmid as a director (1 page)
13 October 2010Appointment of Mr Anthony Paul Guter as a director (2 pages)
20 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Cornelia Schmid on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Cornelia Schmid on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Joeske Johannes Van Walsum on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Joeske Johannes Van Walsum on 1 October 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 October 2008Return made up to 09/10/08; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from 10TH floor tower building 11 york road london SE1 7NX (1 page)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 October 2006Return made up to 09/10/06; full list of members (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 4 addison bridge place london W14 8XP (1 page)
10 August 2006Director's particulars changed (1 page)
29 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
12 October 2005Return made up to 09/10/05; full list of members (2 pages)
5 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
18 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
5 November 2003Return made up to 09/10/03; full list of members (7 pages)
15 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
5 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
7 November 2001Return made up to 09/10/01; full list of members (6 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: uk companyshop LIMITED the sheilling bank lane, abberley worcestershire WR6 6BQ (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
9 October 2000Incorporation (18 pages)