Company NameMIKE Dixon Music Limited
Company StatusDissolved
Company Number05239708
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Patrick Dixon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleMusical Director
Country of ResidenceEngland
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
London
HA5 2EX
Secretary NameNatalie Mary Dixon
NationalityBritish
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameMrs Natalie Mary Dixon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressWisteria Grange Barn
Pikes End
Pinner
London
HA5 2EX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Michael Patrick Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£28,442
Cash£2,833
Current Liabilities£42,516

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
4 May 2016Sub-division of shares on 8 April 2016 (7 pages)
9 February 2016Director's details changed for Michael Patrick Dixon on 8 February 2016 (2 pages)
9 February 2016Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 9 February 2016 (1 page)
9 February 2016Secretary's details changed for Natalie Mary Dixon on 8 February 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
24 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
22 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 22 March 2013 (1 page)
24 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 October 2010Director's details changed for Michael Patrick Dixon on 23 September 2010 (2 pages)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 November 2008Return made up to 23/09/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 October 2007Return made up to 23/09/07; full list of members (2 pages)
25 June 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
1 November 2006Return made up to 23/09/06; full list of members (2 pages)
7 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
18 October 2005Return made up to 23/09/05; full list of members (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 280 grays inn road london WC1X 8EB (1 page)
20 October 2004New secretary appointed (2 pages)
23 September 2004Incorporation (17 pages)