Company NameMusic Entertainment Group Plc
DirectorsBarry Sanders and Leslie Maurice Jacobs
Company StatusDissolved
Company Number04359727
CategoryPublic Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Previous NameCosmickudos Public Limited Company

Directors

Director NameBarry Sanders
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address61
Lambourne Road
Chigwell
Essex
IG7 6HY
Director NameLeslie Maurice Jacobs
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(2 months, 1 week after company formation)
Appointment Duration22 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Cottages
15 Ongar Road
Abridge
Essex
RM4 1UB
Director NameMr Andrew Marc Julian Kennard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Secretary NameMr Andrew Marc Julian Kennard
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCavendish House
Cavendish Road
Highams Park
London
E4 9NQ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 September 2005Dissolved (1 page)
28 May 2003Order of court to wind up (2 pages)
8 May 2003Court order notice of winding up (2 pages)
20 February 2003Secretary resigned;director resigned (1 page)
23 September 2002Ad 24/07/02--------- £ si [email protected]=353278 £ ic 2/353280 (2 pages)
23 September 2002Statement of affairs (6 pages)
6 August 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
6 August 2002S-div 24/07/02 (1 page)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
6 August 2002Nc inc already adjusted 24/07/02 (1 page)
24 July 2002Certificate of authorisation to commence business and borrow (1 page)
27 April 2002Application to commence business (2 pages)
18 April 2002Company name changed cosmickudos public LIMITED compa ny\certificate issued on 18/04/02 (2 pages)
10 April 2002New director appointed (2 pages)
29 March 2002Secretary resigned;director resigned (2 pages)
29 March 2002New director appointed (3 pages)
29 March 2002Registered office changed on 29/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New secretary appointed;new director appointed (3 pages)