Company NameMusic.Film Recordings Limited
Company StatusDissolved
Company Number04088597
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 5 months ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)
Previous NamesDog Soldiers Limited and Powder Dogs Ltd

Business Activity

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

Directors

Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2005(4 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameAlison Smith
NationalityBritish
StatusClosed
Appointed30 September 2008(7 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 11 December 2018)
RoleCompany Director
Correspondence AddressC/O Cutting Edge Group, Unit 9 Westworks 195 Wood
London
W12 7FQ
Director NameCharles Edward Marshall Armitage
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleTelevision Producer
Correspondence AddressHunters Gate Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameChristopher Harold Clifford Figg
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleFilm Producer
Correspondence AddressLittle Hampden Farm
Great Missenden
Buckinghamshire
HP16 9PS
Secretary NameCharles Edward Marshall Armitage
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Gate Snows Ride
Windlesham
Surrey
GU20 6LA
Secretary NameChris Ingram
NationalityBritish
StatusResigned
Appointed08 September 2005(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 Ravenshurst Avenue
London
NW4 4EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01429 261712
Telephone regionHartlepool

Location

Registered AddressC/O Cutting Edge Group, Unit 9 Westworks
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

2 at £1Cutting Edge Music Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£162,588
Current Liabilities£162,588

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

5 March 2002Delivered on: 23 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deposit charge
Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) the whole and every part of the chargor's right, title and interest in and to the charged account and to the charged funds, together with (2) the right to demand the same; and (3) the debts represented thereby including all interest (if any) now arising and hereafter to become owing in respect of any such moneys are referred to in (1) above, including interest which is compounded and treated as principal; and (4) any proceeds of (1) and (3) above; and (5) all causes of actions which may from time to time be available to it in relation to (1) and (3) above.
Outstanding
15 March 2002Delivered on: 20 March 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Supplemental agreement and charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full title guarantee all intellectual property materials and derivative materials the company's rights and interest in and to all monies from time to time standing to the credit of any collection account.
Outstanding
15 March 2002Delivered on: 20 March 2002
Persons entitled: Kismet Entertainment Group

Classification: Charge over vat refund deed
Secured details: All monies due or to become due from the company to the chargee under the deed or the original charge (as defined).
Particulars: Fixed charge over a). The vat refund b). The non-relevant vat receipts c). All cash or cash at bank which represents or is derived from the vat refund and/or non relevants vat receipts. See the mortgage charge document for full details.
Outstanding
5 March 2002Delivered on: 20 March 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 2,280,575.26 deposited by the pledgor in the pledgor's account. See the mortgage charge document for full details.
Outstanding
5 March 2002Delivered on: 8 March 2002
Persons entitled: Kismet Entertainment Group

Classification: Supplemental assignment and charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all intellectual property materials and derivative materials from time to time belonging to the company, the company's rights and interest in and to monies from time to time standing to the credit of any collection account, any production account, the collateral.. See the mortgage charge document for full details.
Outstanding
6 April 2001Delivered on: 20 April 2001
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to the enforcement of rights under the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 April 2001Delivered on: 20 April 2001
Persons entitled: Bank Leumi (UK) PLC

Classification: Supplemental assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including under or in connection with the deed or otherwise howsoever.
Particulars: Full title guarantee all intellectual property materials and derivative materials the company's rights and interest in and to monies from time to time standing to the credit of any collection account. See the mortgage charge document for full details.
Outstanding
6 April 2001Delivered on: 20 April 2001
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all moneys from time to time held to the credit of the debtor by the bank on any current deposit or other account or accounts which the debtor may at the date of the deed or at anytime thereafter have with the bank or under any deposit receipt (the "deposit monies").
Outstanding
30 January 2001Delivered on: 1 February 2001
Satisfied on: 30 May 2001
Persons entitled: Kismet Entertainment Group

Classification: Registered charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30TH january 2001.
Particulars: A first fixed and most superior charge, lien and mortgage against the collateral and assignment by way of security (where relevant by way of present assignment of future copyright) in each case in favour of the chargee with full title guarantee throughout the universe and against any other claimant the whole of the company's undertaking property assets and rights title and interest in and to the feature film project presently entitled "dog soldiers" (the film) and in and to all versions of any scripts in relation to the film. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
13 September 2018Application to strike the company off the register (3 pages)
1 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 June 2018Satisfaction of charge 8 in full (1 page)
21 June 2018Satisfaction of charge 4 in part (1 page)
21 June 2018Satisfaction of charge 3 in full (2 pages)
21 June 2018Satisfaction of charge 2 in full (2 pages)
23 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
(3 pages)
22 May 2018Registered office address changed from 6-8 Kingly Court Kingly Street London W1B 5PW to C/O Cutting Edge Group, Unit 9 Westworks 195 Wood Lane London W12 7FQ on 22 May 2018 (1 page)
3 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
3 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
9 August 2017Notification of Cutting Edge Music Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
9 August 2017Notification of Cutting Edge Music Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
9 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
22 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (4 pages)
22 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (4 pages)
22 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages)
22 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages)
22 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
8 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
7 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages)
7 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages)
7 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
7 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
7 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages)
7 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
15 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (28 pages)
15 April 2015Audit exemption subsidiary accounts made up to 30 June 2014 (5 pages)
15 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
15 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (28 pages)
15 April 2015Audit exemption subsidiary accounts made up to 30 June 2014 (5 pages)
15 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
14 January 2015Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Court Kingly Street London W1B 5PW on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Court Kingly Street London W1B 5PW on 14 January 2015 (1 page)
22 April 2014Register inspection address has been changed from 18 Rodmarton Street London W1U 8BJ United Kingdom (1 page)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Register inspection address has been changed from 18 Rodmarton Street London W1U 8BJ United Kingdom (1 page)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
10 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
10 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
7 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (27 pages)
7 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (4 pages)
7 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (27 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 April 2013Auditor's resignation (1 page)
11 April 2013Auditor's resignation (1 page)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
12 February 2013Accounts for a small company made up to 30 June 2012 (5 pages)
12 February 2013Accounts for a small company made up to 30 June 2012 (5 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Alison Smith on 23 March 2011 (1 page)
29 March 2011Secretary's details changed for Alison Smith on 23 March 2011 (1 page)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
20 April 2010Registered office address changed from 36 King Street London WC2E 8JS on 20 April 2010 (1 page)
20 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from 36 King Street London WC2E 8JS on 20 April 2010 (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 May 2009Return made up to 06/03/09; full list of members (3 pages)
25 May 2009Return made up to 06/03/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 October 2008Appointment terminated secretary chris ingram (1 page)
6 October 2008Appointment terminated secretary chris ingram (1 page)
6 October 2008Secretary appointed alison smith (1 page)
6 October 2008Secretary appointed alison smith (1 page)
18 June 2008Return made up to 06/03/08; full list of members
  • 363(287) ‐ Registered office changed on 18/06/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2008Return made up to 06/03/08; full list of members
  • 363(287) ‐ Registered office changed on 18/06/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 September 2007Return made up to 06/03/07; no change of members (6 pages)
7 September 2007Return made up to 06/03/07; no change of members (6 pages)
20 July 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
20 July 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (8 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (8 pages)
22 June 2006Company name changed dog soldiers LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed dog soldiers LIMITED\certificate issued on 22/06/06 (2 pages)
15 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2005Registered office changed on 09/12/05 from: level 2 53 frith street london W1D 4SN (1 page)
9 December 2005Registered office changed on 09/12/05 from: level 2 53 frith street london W1D 4SN (1 page)
7 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
25 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
25 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 October 2005Registered office changed on 24/10/05 from: level 2 53 frith street london W1D 4SN (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed (1 page)
24 October 2005New secretary appointed (1 page)
24 October 2005Registered office changed on 24/10/05 from: level 2 53 frith street london W1D 4SN (1 page)
13 October 2005Registered office changed on 13/10/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
13 October 2005Registered office changed on 13/10/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
3 December 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
3 December 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
15 October 2004Return made up to 30/09/04; full list of members (5 pages)
15 October 2004Return made up to 30/09/04; full list of members (5 pages)
4 December 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
4 December 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
20 October 2003Return made up to 30/09/03; full list of members (5 pages)
20 October 2003Return made up to 30/09/03; full list of members (5 pages)
2 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
2 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
5 February 2003Accounts for a small company made up to 31 October 2001 (5 pages)
5 February 2003Accounts for a small company made up to 31 October 2001 (5 pages)
17 October 2002Return made up to 11/10/02; full list of members (5 pages)
17 October 2002Return made up to 11/10/02; full list of members (5 pages)
23 March 2002Particulars of mortgage/charge (6 pages)
23 March 2002Particulars of mortgage/charge (6 pages)
20 March 2002Particulars of mortgage/charge (7 pages)
20 March 2002Particulars of mortgage/charge (19 pages)
20 March 2002Particulars of mortgage/charge (4 pages)
20 March 2002Particulars of mortgage/charge (4 pages)
20 March 2002Particulars of mortgage/charge (19 pages)
20 March 2002Particulars of mortgage/charge (7 pages)
8 March 2002Particulars of mortgage/charge (19 pages)
8 March 2002Particulars of mortgage/charge (19 pages)
5 November 2001Return made up to 11/10/01; full list of members (5 pages)
5 November 2001Return made up to 11/10/01; full list of members (5 pages)
25 October 2001Registered office changed on 25/10/01 from: c/o harbottle and lewis hanover house 14 hanover square london W1R 0BE (1 page)
25 October 2001Registered office changed on 25/10/01 from: c/o harbottle and lewis hanover house 14 hanover square london W1R 0BE (1 page)
30 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Particulars of mortgage/charge (6 pages)
20 April 2001Particulars of mortgage/charge (8 pages)
20 April 2001Particulars of mortgage/charge (6 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (8 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
29 November 2000Ad 23/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2000Ad 23/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000New director appointed (3 pages)
23 October 2000New director appointed (3 pages)
23 October 2000Registered office changed on 23/10/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
12 October 2000Incorporation (18 pages)
12 October 2000Incorporation (18 pages)