Company NameStill Music Limited
Company StatusDissolved
Company Number04494872
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLee Ryan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address52-54 High Holborn
London
Greater London
WC1V 6RB
Director NameSheila Donna Ryan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(4 years, 9 months after company formation)
Appointment Duration12 years (closed 21 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Laurell Gardens
Southborough Road
Bickley
Kent
BR1 2US
Director NameMr Saif Naqvi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address13 Wye Street
London
SW11 2SN
Secretary NameMr Duncan Robert Hussey
NationalityBritish
StatusResigned
Appointed15 March 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Moat Close
Orpington
Kent
BR6 6ET
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address1 Conduit Street
London
W1S 2XA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address1 Conduit Street
London
W1S 2XA

Location

Registered Address52-54 High Holborn
London
Greater London
WC1V 6RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Mr Lee Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth£863
Cash£1,784
Current Liabilities£15,276

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Completion of winding up (1 page)
25 April 2018Order of court to wind up (2 pages)
24 April 2018Order of court - restore and wind up (2 pages)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Accounts for a dormant company made up to 31 July 2013 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2014 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2010 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2012 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2010 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2014 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2012 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2013 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 July 2015Compulsory strike-off action has been suspended (1 page)
10 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from 52-54 High Holborn London Greater London WC1V 6RB on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from 52-54 High Holborn London Greater London WC1V 6RB on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 February 2013 (2 pages)
22 November 2012Compulsory strike-off action has been suspended (1 page)
22 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Compulsory strike-off action has been suspended (1 page)
21 March 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Termination of appointment of Portland Registrars Limited as a secretary (1 page)
13 December 2011Termination of appointment of Portland Registrars Limited as a secretary (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 100
(4 pages)
7 September 2010Director's details changed for Lee Ryan on 25 July 2010 (2 pages)
7 September 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 100
(4 pages)
7 September 2010Director's details changed for Lee Ryan on 25 July 2010 (2 pages)
6 September 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
6 September 2010Director's details changed for Sheila Donna Ryan on 25 July 2010 (2 pages)
6 September 2010Director's details changed for Sheila Donna Ryan on 25 July 2010 (2 pages)
6 September 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
27 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
18 August 2009Return made up to 25/07/09; full list of members (3 pages)
18 August 2009Return made up to 25/07/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 August 2007Return made up to 25/07/07; full list of members (5 pages)
10 August 2007Return made up to 25/07/07; full list of members (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
20 September 2006Registered office changed on 20/09/06 from: 91 princedale road london W11 4NS (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 25/07/06; full list of members (5 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Return made up to 25/07/06; full list of members (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 91 princedale road london W11 4NS (1 page)
20 September 2006New secretary appointed (1 page)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 September 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2005Secretary resigned (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 1 conduit street london W1S 2XA (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005Secretary resigned (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 1 conduit street london W1S 2XA (1 page)
22 March 2005New secretary appointed (1 page)
27 January 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 January 2005Return made up to 25/07/04; full list of members (5 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 January 2005Return made up to 25/07/04; full list of members (5 pages)
20 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
20 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2003Return made up to 25/07/03; full list of members (5 pages)
5 September 2003Director resigned (1 page)
5 September 2003Return made up to 25/07/03; full list of members (5 pages)
5 September 2003Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
8 September 2002Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2002Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Incorporation (16 pages)
25 July 2002Incorporation (16 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)