Company NameRedpoint Music Limited
Company StatusDissolved
Company Number04348701
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2011(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 03 January 2017)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2016(14 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameDavid James Taylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address22a Priory Road
Sheffield
S7 1LW
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
NationalityBritish
StatusResigned
Appointed31 March 2011(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(11 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechrysalis.com

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Chrysalis Holdings LTD
50.00%
Ordinary A
500 at £1Djt Music LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£2,156
Gross Profit£547
Net Worth-£112,288
Current Liabilities£710

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
7 October 2016Application to strike the company off the register (3 pages)
5 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 1,001
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 1,001
(3 pages)
30 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 June 2016Solvency Statement dated 27/06/16 (2 pages)
28 June 2016Statement by Directors (2 pages)
28 June 2016Statement of capital on 28 June 2016
  • GBP 1
(4 pages)
28 June 2016Statement by Directors (2 pages)
28 June 2016Resolutions
  • RES13 ‐ Share premium account cancelled 27/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2016Statement of capital on 28 June 2016
  • GBP 1
(4 pages)
28 June 2016Resolutions
  • RES13 ‐ Share premium account cancelled 27/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2016Solvency Statement dated 27/06/16 (2 pages)
12 April 2016Termination of appointment of David James Taylor as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of David James Taylor as a director on 12 April 2016 (1 page)
12 April 2016Appointment of Mr Paul Jonathan Wilson as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Paul Jonathan Wilson as a director on 12 April 2016 (2 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(6 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(6 pages)
22 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
22 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
28 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(8 pages)
28 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(8 pages)
28 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(8 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
15 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
15 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
16 June 2014Full accounts made up to 31 December 2013 (22 pages)
16 June 2014Full accounts made up to 31 December 2013 (22 pages)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(7 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(7 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(7 pages)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
28 February 2013Full accounts made up to 31 December 2012 (23 pages)
28 February 2013Full accounts made up to 31 December 2012 (23 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (22 pages)
5 April 2012Full accounts made up to 31 December 2011 (22 pages)
28 February 2012Appointment of Mr Mark David Ranyard as a director (2 pages)
28 February 2012Appointment of Mr Mark David Ranyard as a director (2 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
26 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
26 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
1 March 2011Full accounts made up to 30 September 2010 (15 pages)
1 March 2011Full accounts made up to 30 September 2010 (15 pages)
23 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
5 July 2010Full accounts made up to 30 September 2009 (15 pages)
5 July 2010Full accounts made up to 30 September 2009 (15 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 30 September 2008 (14 pages)
2 July 2009Full accounts made up to 30 September 2008 (14 pages)
22 April 2009Secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
22 April 2009Secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
15 January 2009Return made up to 08/01/09; full list of members (4 pages)
15 January 2009Return made up to 08/01/09; full list of members (4 pages)
10 July 2008Full accounts made up to 31 August 2007 (14 pages)
10 July 2008Full accounts made up to 31 August 2007 (14 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
10 January 2008Return made up to 08/01/08; full list of members (3 pages)
10 January 2008Return made up to 08/01/08; full list of members (3 pages)
15 February 2007Full accounts made up to 31 August 2006 (14 pages)
15 February 2007Full accounts made up to 31 August 2006 (14 pages)
30 January 2007Return made up to 08/01/07; full list of members (3 pages)
30 January 2007Return made up to 08/01/07; full list of members (3 pages)
8 March 2006Full accounts made up to 31 August 2005 (11 pages)
8 March 2006Full accounts made up to 31 August 2005 (11 pages)
16 February 2006Return made up to 08/01/06; full list of members (2 pages)
16 February 2006Return made up to 08/01/06; full list of members (2 pages)
17 January 2005Return made up to 08/01/05; full list of members (7 pages)
17 January 2005Return made up to 08/01/05; full list of members (7 pages)
4 January 2005Full accounts made up to 31 August 2004 (12 pages)
4 January 2005Full accounts made up to 31 August 2004 (12 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 May 2004Full accounts made up to 31 August 2003 (11 pages)
8 May 2004Full accounts made up to 31 August 2003 (11 pages)
22 January 2004Return made up to 08/01/04; full list of members (7 pages)
22 January 2004Return made up to 08/01/04; full list of members (7 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
8 September 2003Full accounts made up to 31 August 2002 (11 pages)
8 September 2003Full accounts made up to 31 August 2002 (11 pages)
8 September 2003Ad 08/01/02--------- £ si 1000@1 (2 pages)
8 September 2003Ad 08/01/02--------- £ si 1000@1 (2 pages)
2 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
2 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
15 January 2003Return made up to 08/01/03; full list of members (7 pages)
15 January 2003Return made up to 08/01/03; full list of members (7 pages)
22 February 2002Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
22 February 2002Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
8 January 2002Incorporation (17 pages)
8 January 2002Incorporation (17 pages)