Company NameMaelstrom Music Publishing Limited
Company StatusDissolved
Company Number05127283
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Neil Robert Mackie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address23 Mariner Gardens
Ham
Richmond
TW10 7UU
Secretary NameMiss Tiziana Sobrero
NationalityItalian
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleMother
Correspondence Address23 Mariner Gardens
Ham
Richmond
Surrey
TW10 7UU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address23 Mariner Gardens
Richmond
Surrey
TW10 7UU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Annual return made up to 13 May 2008 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 13 May 2008 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 13 May 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 13 May 2009 with a full list of shareholders (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
16 April 2009Return made up to 13/05/07; full list of members (3 pages)
16 April 2009Return made up to 13/05/07; full list of members (3 pages)
15 April 2009Director's change of particulars / neil mackie / 28/02/2007 (2 pages)
15 April 2009Secretary's Change of Particulars / tiziana sobrero / 28/02/2007 / HouseName/Number was: , now: 23; Street was: 7 richmond court, now: mariner gardens; Area was: 2 queens road, now: ham; Post Town was: kingston upon thames, now: richmond; Post Code was: KT2 7ST, now: TW10 7UU; Country was: , now: united kingdom; Occupation was: clerical, now: mothe (2 pages)
15 April 2009Director's Change of Particulars / neil mackie / 28/02/2007 / Title was: , now: mr; HouseName/Number was: , now: 23; Street was: 7 richmond court, now: mariner gardens; Area was: 2 queens road, now: ham; Post Town was: kingston upon thames, now: richmond; Post Code was: KT2 7ST, now: TW10 7UU; Country was: , now: united kingdom (2 pages)
15 April 2009Secretary's change of particulars / tiziana sobrero / 28/02/2007 (2 pages)
20 March 2009Compulsory strike-off action has been suspended (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Registered office changed on 03/11/2008 from 7 richmond court 2 queens road kingston upon thames surrey KT2 7ST (1 page)
3 November 2008Registered office changed on 03/11/2008 from 7 richmond court 2 queens road kingston upon thames surrey KT2 7ST (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 June 2006Return made up to 13/05/06; full list of members (6 pages)
19 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2005Registered office changed on 02/08/05 from: 5 linden road hampton middlesex TW12 2JG (1 page)
2 August 2005Registered office changed on 02/08/05 from: 5 linden road hampton middlesex TW12 2JG (1 page)
2 July 2005Return made up to 13/05/05; full list of members (6 pages)
2 July 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2005Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2005Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
3 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
10 November 2004Registered office changed on 10/11/04 from: 19C blenheim gardens london NW2 4NP (1 page)
10 November 2004Registered office changed on 10/11/04 from: 19C blenheim gardens london NW2 4NP (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Director resigned (1 page)
13 May 2004Incorporation (20 pages)
13 May 2004Incorporation (20 pages)