Company NameInternational Music Managers Forum Ltd
Company StatusDissolved
Company Number04815466
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Jake Kellie Beaumont-Nesbitt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(7 years after company formation)
Appointment Duration5 years, 10 months (closed 17 May 2016)
RoleRoyalties Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Music House 26 Berners Street
London
W1T 3LR
Director NameNicholai Stephen Michael Lang Ashton-Hart
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
10b Gloucester Drive
London
N4 2LW
Director NameMr Peter Julian Jenner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Bravington Road
London
W9 3AB
Director NameMichael McMartin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Byron Street
Coogee
New South Wales 2034
Australia
Director NameWichelmus Theodorus Hendrikus Reijnen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleManager
Correspondence AddressFagelstraat - 16 11
Amsterdam
1052 Gb
Foreign
Secretary NameMr Peter Julian Jenner
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Bravington Road
London
W9 3AB
Director NameMr David Richard Stopps
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Alexander Road
Aylesbury
Buckinghamshire
HP20 2NR
Director NameMr Jake Kellie Beaumont-Nesbitt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(7 years after company formation)
Appointment Duration1 day (resigned 30 June 2010)
RoleRoyalties Administrator
Country of ResidenceUnited Kingdom
Correspondence Address33 Alexander Road
Aylesbury
Buckinghamshire
HP20 2NR
Director NameMr Petri Heikki Lunden
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed29 June 2010(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2012)
RoleManager
Country of ResidenceSweden
Correspondence AddressBritish Music House 26 Berners Street
London
W1T 3LR
Secretary NameMr David Richard Stopps
StatusResigned
Appointed29 June 2010(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 03 January 2011)
RoleCompany Director
Correspondence Address33 Alexander Road
Aylesbury
Buckinghamshire
HP20 2NR
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered AddressBritish Music House
26 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,243
Net Worth£7,181
Cash£848
Current Liabilities£4,432

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2015Voluntary strike-off action has been suspended (1 page)
10 June 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2014Voluntary strike-off action has been suspended (1 page)
17 September 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2013Voluntary strike-off action has been suspended (1 page)
21 November 2013Voluntary strike-off action has been suspended (1 page)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
2 March 2013Compulsory strike-off action has been suspended (1 page)
2 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Registered office address changed from C/O Music Managers Forum British Music House 26 Berners Street London W1T 3LR United Kingdom on 1 October 2012 (1 page)
1 October 2012Annual return made up to 30 June 2012 no member list (2 pages)
1 October 2012Annual return made up to 30 June 2012 no member list (2 pages)
1 October 2012Registered office address changed from C/O Music Managers Forum British Music House 26 Berners Street London W1T 3LR United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from C/O Music Managers Forum British Music House 26 Berners Street London W1T 3LR United Kingdom on 1 October 2012 (1 page)
30 September 2012Termination of appointment of Petri Lunden as a director (1 page)
30 September 2012Termination of appointment of Petri Lunden as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Annual return made up to 30 June 2011 no member list (2 pages)
30 September 2011Annual return made up to 30 June 2011 no member list (2 pages)
4 February 2011Registered office address changed from 33 Alexander Road Aylesbury Buckinghamshire HP20 2NR on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 33 Alexander Road Aylesbury Buckinghamshire HP20 2NR on 4 February 2011 (1 page)
4 February 2011Termination of appointment of David Stopps as a director (1 page)
4 February 2011Registered office address changed from 33 Alexander Road Aylesbury Buckinghamshire HP20 2NR on 4 February 2011 (1 page)
4 February 2011Termination of appointment of David Stopps as a secretary (1 page)
4 February 2011Termination of appointment of David Stopps as a secretary (1 page)
4 February 2011Termination of appointment of David Stopps as a director (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Annual return made up to 30 June 2010 no member list (5 pages)
28 July 2010Annual return made up to 30 June 2010 no member list (5 pages)
27 July 2010Termination of appointment of Jake Beaumont-Nesbitt as a director (1 page)
27 July 2010Termination of appointment of Peter Jenner as a secretary (1 page)
27 July 2010Appointment of Mr Petri Heikki Lunden as a director (2 pages)
27 July 2010Appointment of Mr Jake Kellie Beaumont-Nesbitt as a director (2 pages)
27 July 2010Termination of appointment of Jake Beaumont-Nesbitt as a director (1 page)
27 July 2010Appointment of Mr Jake Kellie Beaumont-Nesbitt as a director (2 pages)
27 July 2010Termination of appointment of Peter Jenner as a director (1 page)
27 July 2010Termination of appointment of Jake Beaumont-Nesbitt as a director (1 page)
27 July 2010Appointment of Mr David Richard Stopps as a secretary (1 page)
27 July 2010Termination of appointment of Jake Beaumont-Nesbitt as a director (1 page)
27 July 2010Appointment of Mr David Richard Stopps as a secretary (1 page)
27 July 2010Termination of appointment of Michael Mcmartin as a director (1 page)
27 July 2010Termination of appointment of Peter Jenner as a secretary (1 page)
27 July 2010Director's details changed for David Richard Stopps on 29 June 2010 (2 pages)
27 July 2010Appointment of Mr Petri Heikki Lunden as a director (2 pages)
27 July 2010Appointment of Mr Jake Kellie Beaumont-Nesbitt as a director (2 pages)
27 July 2010Appointment of Mr Jake Kellie Beaumont-Nesbitt as a director (2 pages)
27 July 2010Termination of appointment of Michael Mcmartin as a director (1 page)
27 July 2010Director's details changed for David Richard Stopps on 29 June 2010 (2 pages)
27 July 2010Termination of appointment of Peter Jenner as a director (1 page)
16 September 2009Annual return made up to 30/06/09 (3 pages)
16 September 2009Location of debenture register (1 page)
16 September 2009Annual return made up to 30/06/09 (3 pages)
16 September 2009Location of debenture register (1 page)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Annual return made up to 30/06/08 (3 pages)
1 July 2008Annual return made up to 30/06/08 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
17 December 2007Annual return made up to 30/06/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
17 December 2007Director resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: 1 york street london W1U 6PA (1 page)
17 December 2007Registered office changed on 17/12/07 from: 1 york street london W1U 6PA (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Annual return made up to 30/06/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
28 March 2007Annual return made up to 30/06/06 (5 pages)
28 March 2007Annual return made up to 30/06/06 (5 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 August 2005Annual return made up to 30/06/05 (2 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Annual return made up to 30/06/05 (2 pages)
9 August 2005Location of register of members (1 page)
7 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
19 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
19 October 2004Annual return made up to 30/06/04 (5 pages)
19 October 2004Annual return made up to 30/06/04 (5 pages)
24 June 2004Registered office changed on 24/06/04 from: 9 holgrave close high legh knutsford cheshire WA16 6TX (1 page)
24 June 2004Registered office changed on 24/06/04 from: 9 holgrave close high legh knutsford cheshire WA16 6TX (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Secretary resigned (1 page)
23 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
30 June 2003Incorporation (26 pages)
30 June 2003Incorporation (26 pages)