Company NameKingstreet Media Group Limited
Company StatusDissolved
Company Number05010445
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date25 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMichael Bungey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(1 day after company formation)
Appointment Duration5 years, 5 months (closed 25 June 2009)
RoleCompany Director
Correspondence Address31 Camp Road
London
SW19 4UW
Director NameHerve Leopold Denis Sarteau
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed19 January 2006(2 years after company formation)
Appointment Duration3 years, 5 months (closed 25 June 2009)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address1705 Emerson Av. South
Minneapolis
Minnesota Mn 55403
Foreign
Director NameTimothy Gordon Hollier
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 Cleveland Avenue
London
W4 1SN
Director NameMr Andrew James Durham Wilkinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleChartered Accountant Compa
Country of ResidenceEngland
Correspondence AddressThe Coach House
Rectory Lane Charlton Musgrove
Wincanton
Somerset
BA9 8ES
Director NameMr Stephen Denis McMellon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2006)
RoleLawyer Co Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo1 The Granary
Brickwall Farm Kiln Lane
Clophill
Bedfordshire
MK45 4DA
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered AddressMenzies Corporate Restructuring
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 16 October 2008 (7 pages)
22 May 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
1 December 2007Secretary resigned (1 page)
16 November 2007Liquidators statement of receipts and payments (7 pages)
18 June 2007Notice of Constitution of Liquidation Committee (2 pages)
17 October 2006Administrator's progress report (38 pages)
17 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2006Statement of affairs (23 pages)
7 June 2006Amended certificate of constitution of creditors' committee (1 page)
1 June 2006Result of meeting of creditors (3 pages)
16 May 2006Statement of administrator's proposal (55 pages)
22 March 2006Registered office changed on 22/03/06 from: G12 shepherds studio shepherd's building rockley road london W14 0DA (1 page)
21 March 2006Director resigned (1 page)
20 March 2006Appointment of an administrator (1 page)
14 March 2006Director resigned (1 page)
23 February 2006New director appointed (5 pages)
15 February 2006Return made up to 08/01/06; full list of members (5 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Particulars of contract relating to shares (3 pages)
14 October 2005Ad 07/07/04--------- £ si [email protected] (2 pages)
13 October 2005Ad 19/08/05--------- £ si [email protected]=121 £ ic 65964/66085 (2 pages)
13 October 2005Particulars of contract relating to shares (4 pages)
13 October 2005Resolutions
  • RES13 ‐ Re shares sh cert 09/09/05
(1 page)
6 October 2005Director resigned (1 page)
22 September 2005Ad 01/08/05--------- £ si [email protected]=15528 £ ic 50436/65964 (2 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
19 August 2005Particulars of mortgage/charge (4 pages)
28 July 2005Ad 15/09/04--------- £ si [email protected] (2 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
21 June 2005Particulars of mortgage/charge (5 pages)
6 May 2005Ad 21/09/04--------- £ si [email protected] (2 pages)
17 March 2005New director appointed (1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2005Ad 21/09/04--------- £ si [email protected] (2 pages)
25 February 2005Ad 12/10/04--------- £ si [email protected]=182 £ ic 50254/50436 (2 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Return made up to 08/01/05; full list of members (9 pages)
25 February 2005Ad 01/09/04--------- £ si [email protected]=6079 £ ic 43750/49829 (2 pages)
25 February 2005Ad 08/07/04-28/09/04 £ si [email protected]=43747 £ ic 3/43750 (4 pages)
25 February 2005Ad 05/10/04--------- £ si [email protected]=425 £ ic 49829/50254 (2 pages)
10 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
27 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
20 August 2004Registered office changed on 20/08/04 from: 3 sheldon square london W2 6PS (1 page)
30 July 2004Nc inc already adjusted 07/07/04 (1 page)
30 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004S-div 07/07/04 (1 page)
13 March 2004New director appointed (3 pages)
10 February 2004Ad 08/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 February 2004New director appointed (3 pages)
10 February 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
10 February 2004New director appointed (3 pages)
20 January 2004New secretary appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
8 January 2004Incorporation (19 pages)