Company Name10 Music Entertainment Limited
Company StatusDissolved
Company Number04670775
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NamesON10 Music Entertainment Limited and On 10 Music Entertainment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJustin Hsu
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Winchendon Road
London
SW6 5DH
Director NamePatricia Tramullas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed01 July 2009(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 04 May 2010)
RoleInterior Decorator
Country of ResidenceUnited Kingdom
Correspondence Address45 Winchendon Road
London
SW6 5DK
Secretary NamePatricia Tramullas
NationalitySpanish
StatusClosed
Appointed01 July 2009(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 04 May 2010)
RoleInterior Decorator
Country of ResidenceUnited Kingdom
Correspondence Address45 Winchendon Road
London
SW6 5DK
Secretary NameBen Batson
NationalityBritish
StatusResigned
Appointed05 January 2004(10 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 August 2004)
RoleCompany Director
Correspondence Address306a Finchley Road
London
N3 7AJ
Secretary NameStuart Laird
NationalityBritish
StatusResigned
Appointed19 August 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address28 Theatre Building
Paton Close
London
E3 2QE
Secretary NameJohn Robert Brand
NationalityBritish
StatusResigned
Appointed28 February 2007(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2009)
RoleArtist Manager
Correspondence Address21 Rue Des Arawaks
Oyster Pond
Stmartin
97150
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWellington House Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address3rd Floor
10 Charterhouse Square
London
EC1M 6LQ
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2003(5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 January 2004)
Correspondence Address3rd Floor Office
83 Marylebone High Street
London
W1U 4QW

Location

Registered Address45 Winchendon Road
London
SW6 5DH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£123,930
Cash£2,265
Current Liabilities£135,850

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 5,261
(5 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 5,261
(5 pages)
19 February 2010Director's details changed for Justin Hsu on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Patricia Tramullas on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Justin Hsu on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Justin Hsu on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Patricia Tramullas on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Patricia Tramullas on 1 October 2009 (2 pages)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
30 December 2009Application to strike the company off the register (3 pages)
30 December 2009Application to strike the company off the register (3 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Director and secretary appointed patricia tramullas (2 pages)
11 August 2009Director and secretary appointed patricia tramullas (2 pages)
6 August 2009Appointment Terminated Secretary john brand (1 page)
6 August 2009Appointment terminated secretary john brand (1 page)
25 February 2009Director's Change of Particulars / justin hsu / 17/07/2007 / HouseName/Number was: , now: 45; Street was: apartment 204, now: winchendon road; Area was: 242 acklam road, now: ; Post Code was: W10 5JJ, now: SW6 5DH; Country was: , now: united kingdom (1 page)
25 February 2009Return made up to 19/02/09; full list of members (3 pages)
25 February 2009Director's change of particulars / justin hsu / 17/07/2007 (1 page)
25 February 2009Return made up to 19/02/09; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
24 July 2007Memorandum and Articles of Association (11 pages)
24 July 2007Memorandum and Articles of Association (11 pages)
17 July 2007Company name changed on 10 music entertainment limite d\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed on 10 music entertainment limite d\certificate issued on 17/07/07 (2 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 March 2007New secretary appointed (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007Secretary resigned (1 page)
7 March 2007Return made up to 19/02/07; full list of members (2 pages)
7 March 2007Return made up to 19/02/07; full list of members (2 pages)
24 August 2006Return made up to 19/02/06; full list of members (2 pages)
24 August 2006Return made up to 19/02/06; full list of members (2 pages)
10 August 2006Registered office changed on 10/08/06 from: studio 204 westbourne studios 242 acklam road london W10 5JJ (1 page)
10 August 2006Registered office changed on 10/08/06 from: studio 204 westbourne studios 242 acklam road london W10 5JJ (1 page)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 June 2005Registered office changed on 09/06/05 from: 66 chiltern street london W1U 4JT (1 page)
9 June 2005Return made up to 19/02/05; full list of members (6 pages)
9 June 2005Registered office changed on 09/06/05 from: 66 chiltern street london W1U 4JT (1 page)
9 June 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
28 April 2004Return made up to 19/02/04; full list of members (6 pages)
28 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2004Ad 05/01/04--------- £ si [email protected]=250 £ ic 5011/5261 (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Ad 05/01/04--------- £ si [email protected]=250 £ ic 5011/5261 (2 pages)
20 January 2004Secretary resigned (1 page)
9 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
9 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
29 November 2003Ad 10/11/03--------- £ si [email protected]=5010 £ ic 1/5011 (2 pages)
29 November 2003Ad 10/11/03--------- £ si [email protected]=5010 £ ic 1/5011 (2 pages)
20 November 2003Nc inc already adjusted 10/11/03 (1 page)
20 November 2003Nc inc already adjusted 10/11/03 (1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 November 2003S-div 10/11/03 (1 page)
20 November 2003S-div 10/11/03 (1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 November 2003Particulars of mortgage/charge (4 pages)
12 November 2003Particulars of mortgage/charge (4 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: 55 drury lane london WC2B 5SQ (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Registered office changed on 06/10/03 from: 55 drury lane london WC2B 5SQ (1 page)
6 October 2003New secretary appointed (2 pages)
12 September 2003Company name changed ON10 music entertainment LIMITED\certificate issued on 12/09/03 (2 pages)
12 September 2003Company name changed ON10 music entertainment LIMITED\certificate issued on 12/09/03 (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)