Company NameRock Candy Music Limited
Company StatusDissolved
Company Number05480338
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Derek Richard Oliver
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameDante Bonutto
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleMusic Industry Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodland Rise
Muswell Hill
London
N10 3UP
Secretary NameDerek Richard Oliver
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Doyle Gardens
London
NW10 3SX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

800 at £1Derek Richard Oliver
80.00%
Ordinary
200 at £1John Byrne
20.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
30 December 2019Application to strike the company off the register (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
2 August 2016Termination of appointment of Derek Richard Oliver as a secretary on 14 June 2016 (1 page)
2 August 2016Termination of appointment of Derek Richard Oliver as a secretary on 14 June 2016 (1 page)
2 August 2016Director's details changed for Derek Richard Oliver on 14 June 2016 (2 pages)
2 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
(6 pages)
2 August 2016Director's details changed for Derek Richard Oliver on 14 June 2016 (2 pages)
2 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
(6 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Termination of appointment of Dante Bonutto as a director on 1 June 2012 (1 page)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 October 2015Termination of appointment of Dante Bonutto as a director on 1 June 2012 (1 page)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
10 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
10 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Dante Bonutto on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Dante Bonutto on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Derek Richard Oliver on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Derek Richard Oliver on 14 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
3 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
3 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 June 2009Return made up to 14/06/09; full list of members (4 pages)
18 June 2009Return made up to 14/06/09; full list of members (4 pages)
6 January 2009Return made up to 14/06/08; full list of members (4 pages)
6 January 2009Return made up to 14/06/08; full list of members (4 pages)
28 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
28 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 October 2007Return made up to 14/06/07; full list of members (7 pages)
22 October 2007Return made up to 14/06/07; full list of members (7 pages)
18 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
18 July 2006Return made up to 14/06/06; full list of members (7 pages)
18 July 2006Return made up to 14/06/06; full list of members (7 pages)
18 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
29 September 2005Ad 14/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 September 2005Ad 14/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Incorporation (19 pages)
14 June 2005Incorporation (19 pages)