Company NameMel Bay Music Limited
Company StatusDissolved
Company Number05573786
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 6 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)
Previous NameLakestill Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameWilliam Bay
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2006(6 months, 1 week after company formation)
Appointment Duration11 years (closed 04 April 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1734 Gilsinn Lane
Fenton
Mo 63026
United States
Director NameBryndon C Bay
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2006(6 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2015)
RoleBusiness Executive
Correspondence Address4434 Juniata
Saint Louis
Mo 63316
Foreign
Secretary NameBryndon C Bay
NationalityAmerican
StatusResigned
Appointed05 April 2006(6 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2015)
RoleBusiness Executive
Correspondence Address4434 Juniata
Saint Louis
Mo 63316
Foreign
Secretary NameChristopher Philip Statham
NationalityBritish
StatusResigned
Appointed27 April 2006(7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2013)
RoleM.Director
Correspondence Address66 Applegarth Drive
Ilford
Essex
IG2 7TH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed30 March 2006(6 months after company formation)
Appointment Duration6 days (resigned 05 April 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2006(6 months after company formation)
Appointment Duration6 days (resigned 05 April 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2006(6 months after company formation)
Appointment Duration10 years (resigned 11 April 2016)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.melbay.com
Email address[email protected]

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mel Bay Publications Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£29,046
Cash£43,778
Current Liabilities£19,794

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
13 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
13 October 2016Director's details changed for William Bay on 20 September 2016 (2 pages)
13 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
11 April 2016Termination of appointment of Abogado Nominees Limited as a secretary on 11 April 2016 (1 page)
6 November 2015Termination of appointment of Bryndon C Bay as a secretary on 7 January 2015 (1 page)
6 November 2015Termination of appointment of Bryndon C Bay as a secretary on 7 January 2015 (1 page)
6 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(13 pages)
6 November 2015Termination of appointment of Bryndon C Bay as a director on 7 January 2015 (2 pages)
6 November 2015Termination of appointment of Bryndon C Bay as a director on 7 January 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(14 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 October 2013Termination of appointment of Christopher Statham as a secretary (3 pages)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(14 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (15 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (15 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (7 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
20 October 2008Return made up to 26/09/08; full list of members (7 pages)
20 June 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
8 April 2008Secretary appointed christopher philip statham (1 page)
6 November 2007Return made up to 26/09/07; full list of members (6 pages)
9 December 2006Return made up to 26/09/06; full list of members (6 pages)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006New director appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 280 grays inn road london WC1X 8EB (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed;new director appointed (12 pages)
12 April 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 April 2006New director appointed (12 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
5 April 2006Company name changed lakestill LIMITED\certificate issued on 05/04/06 (3 pages)
26 September 2005Incorporation (10 pages)