Company NameMM Music & Media Ltd
Company StatusDissolved
Company Number04772093
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Moshe Morad
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIsraeli
StatusClosed
Appointed09 February 2004(8 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 06 November 2012)
RoleMusic Marketing
Country of ResidenceIsrael
Correspondence AddressAndromeda Hill 3 Pasteur Street
Yafo
Tel Aviv
68036
Secretary NameMr Yaqov Israel
NationalityBritish
StatusClosed
Appointed01 August 2004(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 06 November 2012)
RoleCompany Director
Correspondence Address53 Kinefold House York Way Estate
London
N7 9QD
Director NameMr Paul Jeffery Burger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Broadwick Street
London
W1F 8HS
Director NameMoshe Morad
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleMusic Marketing Consultant
Correspondence AddressFlat 27 Centre Point House
15a St Giles High Street
London
WC2H 8LW
Secretary NamePaul Wilde
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address499a Kings Road
London
SW10 0TU
Secretary NameRebecca Ann Warner
NationalityBritish
StatusResigned
Appointed09 February 2004(8 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 2004)
RoleCompany Director
Correspondence Address62 Ulleswater Road
London
N14 7BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2003(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 11 August 2003)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address2nd Floor 36 Great Russell Street
London
WC1B 3QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2012Application to strike the company off the register (3 pages)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(4 pages)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr Moshe Morad on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Moshe Morad on 20 May 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Return made up to 20/05/09; full list of members (3 pages)
6 August 2009Return made up to 20/05/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Secretary's change of particulars / yaqov israel / 20/05/2008 (2 pages)
8 October 2008Director's Change of Particulars / moshe morad / 20/05/2008 / Title was: , now: mr; HouseName/Number was: , now: andromeda hill; Street was: flat 27 centre point house, now: 3 pasteur street; Area was: 15A st giles high street, now: yafo; Post Town was: london, now: tel aviv; Post Code was: WC2H 8LW, now: 68036; Country was: , now: israel (2 pages)
8 October 2008Director's change of particulars / moshe morad / 20/05/2008 (2 pages)
8 October 2008Return made up to 20/05/08; full list of members (3 pages)
8 October 2008Return made up to 20/05/08; full list of members (3 pages)
8 October 2008Secretary's Change of Particulars / yaqov israel / 20/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: flat 27 centre point house, now: kinefold house york way estate; Area was: 15A st giles high street, now: ; Post Code was: WC2H 8LW, now: N7 9QD; Country was: , now: united kingdom (2 pages)
6 May 2008Registered office changed on 06/05/2008 from flat 27, centre point house 15A st. Giles high street london WC2H 8LW (1 page)
6 May 2008Registered office changed on 06/05/2008 from flat 27, centre point house 15A st. Giles high street london WC2H 8LW (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 20/05/07; full list of members (2 pages)
31 July 2007Return made up to 20/05/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 20/05/06; full list of members (6 pages)
31 May 2006Return made up to 20/05/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Return made up to 20/05/05; full list of members (2 pages)
26 May 2005Return made up to 20/05/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
15 June 2004Return made up to 20/05/04; full list of members (6 pages)
15 June 2004Return made up to 20/05/04; full list of members (6 pages)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
16 October 2003New director appointed (1 page)
16 October 2003New director appointed (1 page)
20 August 2003New director appointed (1 page)
20 August 2003New director appointed (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
15 August 2003New director appointed (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (1 page)
27 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
27 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
20 May 2003Incorporation (17 pages)
20 May 2003Incorporation (17 pages)