Company NameTempest Music Limited
Company StatusDissolved
Company Number05047035
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMatthieu Pierre Tarot
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed17 February 2004(same day as company formation)
RoleOpera Manager
Country of ResidenceFrance
Correspondence Address2nd Floor69-85 Tabernacle Street
PO Box 698
London
EC2A 4RR
Director NameMrs Florence Anne Aebischer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2004(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 Westone House
48 Well Street
London
W1T 3PN
Secretary NameMiss Florence Anne Aebischer
NationalityFrench
StatusResigned
Appointed17 February 2004(same day as company formation)
RolePortfolio Manager
Country of ResidenceFrance
Correspondence AddressFlat 29
West One House 48 Wells Street
London
W1T 3PW
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered Address2nd Floor69-85 Tabernacle Street
PO Box 698
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

10.2k at £1P L Asset Management LTD
51.00%
Ordinary
9.8k at £1Sheltering Sky LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£38,000
Current Liabilities£38,000

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
16 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
20 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 20,000
(3 pages)
20 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 20,000
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Director's details changed for Matthieu Pierre Tarot on 22 May 2014 (2 pages)
22 May 2014Termination of appointment of Florence Aebischer as a secretary (1 page)
22 May 2014Termination of appointment of Florence Aebischer as a director (1 page)
22 May 2014Director's details changed for Matthieu Pierre Tarot on 22 May 2014 (2 pages)
22 May 2014Termination of appointment of Florence Aebischer as a secretary (1 page)
22 May 2014Termination of appointment of Florence Aebischer as a director (1 page)
28 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20,000
(5 pages)
28 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
25 October 2012Secretary's details changed for Miss Florence Anne Aebischer on 15 October 2012 (2 pages)
25 October 2012Secretary's details changed for Miss Florence Anne Aebischer on 15 October 2012 (2 pages)
25 October 2012Director's details changed for Mrs Florence Anne Aebischer on 15 October 2012 (2 pages)
25 October 2012Director's details changed for Mrs Florence Anne Aebischer on 15 October 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 April 2012Secretary's details changed for Florence Anne Aebischer on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Florence Anne Aebischer on 16 April 2012 (3 pages)
16 April 2012Director's details changed for Florence Anne Aebischer on 16 April 2012 (3 pages)
16 April 2012Secretary's details changed for Florence Anne Aebischer on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 April 2010Director's details changed for Florence Anne Aebischer on 17 February 2010 (2 pages)
12 April 2010Director's details changed for Matthieu Pierre Tarot on 17 February 2010 (2 pages)
12 April 2010Director's details changed for Matthieu Pierre Tarot on 17 February 2010 (2 pages)
12 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Florence Anne Aebischer on 17 February 2010 (2 pages)
12 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 February 2008Return made up to 17/02/08; full list of members (4 pages)
25 February 2008Return made up to 17/02/08; full list of members (4 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 April 2007Return made up to 17/02/07; full list of members (2 pages)
27 April 2007Return made up to 17/02/07; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 February 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 June 2004Ad 27/05/04--------- £ si 3999@1=3999 £ ic 16001/20000 (2 pages)
11 June 2004Ad 27/05/04--------- £ si 3999@1=3999 £ ic 16001/20000 (2 pages)
16 April 2004Ad 16/03/04-24/03/04 £ si 16000@1=16000 £ ic 1/16001 (2 pages)
16 April 2004Ad 16/03/04-24/03/04 £ si 16000@1=16000 £ ic 1/16001 (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 16 winchester walk london SE1 9AQ (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 16 winchester walk london SE1 9AQ (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Incorporation (13 pages)
17 February 2004Incorporation (13 pages)