Company Name360 Music Limited
Company StatusDissolved
Company Number05279020
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 4 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2011(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 01 November 2016)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2016(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJudy Peden
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSuttons Crest
Common Road Whiteparish
Salisbury
Wiltshire
SP5 2RD
Director NameMike Peden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSuttons Crest
Common Road Whiteparish
Salisbury
Wiltshire
SP5 2RD
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Neil Robert Fenton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Arbuthnot Road
New Cross
London
SE14 5NP
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(3 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
NationalityBritish
StatusResigned
Appointed31 March 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(8 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechrysalis.com

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

501 at £1Chrysalis Music LTD
50.10%
Ordinary A
499 at £1Mike Peden
49.90%
Ordinary B

Financials

Year2014
Turnover£5,333
Gross Profit£1,001
Net Worth-£112,320
Current Liabilities£3,076

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
28 July 2016Application to strike the company off the register (3 pages)
7 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,001
(4 pages)
7 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,001
(4 pages)
7 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove restrictions in articles 29/03/2016
(2 pages)
7 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove restrictions in articles 29/03/2016
(2 pages)
30 March 2016Solvency Statement dated 29/03/16 (1 page)
30 March 2016Statement of capital on 30 March 2016
  • GBP 1
(4 pages)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 29/03/2016
(1 page)
30 March 2016Statement of capital on 30 March 2016
  • GBP 1
(4 pages)
30 March 2016Resolutions
  • RES13 ‐ Share premium account cancelled 29/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2016Statement by Directors (1 page)
30 March 2016Solvency Statement dated 29/03/16 (1 page)
30 March 2016Statement by Directors (1 page)
21 March 2016Termination of appointment of Mike Peden as a director on 17 March 2016 (1 page)
21 March 2016Termination of appointment of Mike Peden as a director on 17 March 2016 (1 page)
21 March 2016Termination of appointment of Judy Peden as a director on 17 March 2016 (1 page)
21 March 2016Appointment of Mr Paul Jonathan Wilson as a director on 17 March 2016 (2 pages)
21 March 2016Termination of appointment of Judy Peden as a director on 17 March 2016 (1 page)
21 March 2016Appointment of Mr Paul Jonathan Wilson as a director on 17 March 2016 (2 pages)
23 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
23 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(8 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(8 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(9 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(9 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(9 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
11 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
11 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
8 August 2014Register(s) moved to registered inspection location C/O Davenport Lyons 6 Agar Street London WC2N 4HN (1 page)
8 August 2014Register(s) moved to registered inspection location C/O Davenport Lyons 6 Agar Street London WC2N 4HN (1 page)
16 June 2014Full accounts made up to 31 December 2013 (22 pages)
16 June 2014Full accounts made up to 31 December 2013 (22 pages)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(9 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(9 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(9 pages)
13 November 2013Register inspection address has been changed (1 page)
13 November 2013Register inspection address has been changed (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
28 February 2013Full accounts made up to 31 December 2012 (23 pages)
28 February 2013Full accounts made up to 31 December 2012 (23 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (23 pages)
5 April 2012Full accounts made up to 31 December 2011 (23 pages)
2 March 2012Appointment of Mr Mark David Ranyard as a director (2 pages)
2 March 2012Appointment of Mr Mark David Ranyard as a director (2 pages)
9 December 2011Secretary's details changed for Simon Harvey on 31 March 2011 (2 pages)
9 December 2011Secretary's details changed for Simon Harvey on 31 March 2011 (2 pages)
8 December 2011Director's details changed for Mr John Leslie Dobinson on 31 March 2011 (2 pages)
8 December 2011Director's details changed for Mr John Leslie Dobinson on 31 March 2011 (2 pages)
8 December 2011Director's details changed for Maximilian Dressendoerfer on 31 March 2011 (3 pages)
8 December 2011Director's details changed for Maximilian Dressendoerfer on 31 March 2011 (3 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
8 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
8 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
8 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
8 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
8 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
8 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
8 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
8 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
8 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
8 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
1 March 2011Full accounts made up to 30 September 2010 (15 pages)
1 March 2011Full accounts made up to 30 September 2010 (15 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
5 July 2010Full accounts made up to 30 September 2009 (15 pages)
5 July 2010Full accounts made up to 30 September 2009 (15 pages)
16 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (16 pages)
16 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (16 pages)
16 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (16 pages)
2 July 2009Full accounts made up to 30 September 2008 (14 pages)
2 July 2009Full accounts made up to 30 September 2008 (14 pages)
22 April 2009Director and secretary's change of particulars / andrew mollett / 22/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / andrew mollett / 22/04/2009 (1 page)
26 January 2009Return made up to 05/11/08; full list of members (4 pages)
26 January 2009Return made up to 05/11/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 August 2007 (14 pages)
10 July 2008Full accounts made up to 31 August 2007 (14 pages)
24 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
24 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
11 March 2008Secretary appointed andrew john mollett (1 page)
11 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
6 December 2007Return made up to 05/11/07; full list of members (7 pages)
6 December 2007Return made up to 05/11/07; full list of members (7 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
15 February 2007Full accounts made up to 31 August 2006 (15 pages)
15 February 2007Full accounts made up to 31 August 2006 (15 pages)
7 December 2006Return made up to 05/11/06; full list of members (7 pages)
7 December 2006Return made up to 05/11/06; full list of members (7 pages)
19 May 2006Full accounts made up to 31 August 2005 (12 pages)
19 May 2006Full accounts made up to 31 August 2005 (12 pages)
23 November 2005Return made up to 05/11/05; full list of members (3 pages)
23 November 2005Return made up to 05/11/05; full list of members (3 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
1 March 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
1 March 2005Ad 01/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
1 March 2005Ad 01/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2004Incorporation (17 pages)
5 November 2004Incorporation (17 pages)