Company NameAcrobat Music Group Limited
Company StatusDissolved
Company Number05858582
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous NameAcrobat Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Antony Patrick Joy Fraser
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 10 May 2011)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Litlington
Royston
Hertfordshire
SG8 0QB
Secretary NameMs Shirin Haleh Koohyar
NationalityBritish
StatusClosed
Appointed29 October 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 10 May 2011)
RoleAccountant
Correspondence Address55a Clapham Common North Side
London
SW4 9RX
Director NameNicholas Robert William Ross
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Sheen Lane
East Sheen
London
SW14 8RL
Director NameMr Howard John Cooper
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Road
Pinner
Middlesex
HA5 1EB
Secretary NameMargaret Hunter Campbell
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSouthleigh
Reading Road
Burghfield Common
Berkshire
RG7 3BL
Director NameMr Michael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 69 Clarendon Court
33 Maida Vale
London
W9 1AJ
Secretary NameMr Michael David Miller
NationalityBritish
StatusResigned
Appointed06 September 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 69 Clarendon Court
33 Maida Vale
London
W9 1AJ
Secretary NameMiss Vivienne Louise Bellamy
NationalityBritish
StatusResigned
Appointed27 October 2008(2 years, 4 months after company formation)
Appointment Duration2 days (resigned 29 October 2008)
RoleBusiness Affairs Manager
Correspondence Address54 Iron Works
58 Dace Road
London
E3 2NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at 1Pj Investments LTD
5.00%
Ordinary
499 at 1Acuity Capital Management LTD
49.90%
Ordinary
411 at 1Howard John Cooper
41.10%
Ordinary
40 at 1Michael David Miller
4.00%
Ordinary

Financials

Year2014
Turnover£160,672
Gross Profit£16,055
Net Worth-£3,698,334
Cash£40,741
Current Liabilities£1,649,812

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved following liquidation (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
10 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 29 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
18 January 2010Appointment of a voluntary liquidator (1 page)
18 January 2010Appointment of a voluntary liquidator (1 page)
30 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
30 December 2009Administrator's progress report to 18 December 2009 (12 pages)
30 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
30 December 2009Administrator's progress report to 18 December 2009 (12 pages)
14 July 2009Administrator's progress report to 23 June 2009 (10 pages)
14 July 2009Administrator's progress report to 23 June 2009 (10 pages)
25 March 2009Statement of affairs with form 2.15B/2.14B (10 pages)
25 March 2009Statement of affairs with form 2.15B/2.14B (10 pages)
5 February 2009Statement of administrator's proposal (18 pages)
5 February 2009Statement of administrator's proposal (18 pages)
19 January 2009Registered office changed on 19/01/2009 from monument house 3RD floor 215 marsh road pinner middlesex HA5 5NE united kingdom (1 page)
19 January 2009Registered office changed on 19/01/2009 from monument house 3RD floor 215 marsh road pinner middlesex HA5 5NE united kingdom (1 page)
17 January 2009Appointment of an administrator (1 page)
17 January 2009Appointment of an administrator (1 page)
15 December 2008Director appointed nicholas robert william ross (3 pages)
15 December 2008Director appointed nicholas robert william ross (3 pages)
11 December 2008Appointment terminated director howard cooper (1 page)
11 December 2008Appointment Terminated Director howard cooper (1 page)
18 November 2008Appointment terminated director michael miller (1 page)
18 November 2008Appointment Terminated Director michael miller (1 page)
11 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Entry into stock purchase agreement 19/09/2007
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
11 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Entry into stock purchase agreement 19/09/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
29 October 2008Secretary appointed ms shirin haleh koohyar (1 page)
29 October 2008Appointment terminated secretary vivienne bellamy (1 page)
29 October 2008Secretary appointed ms shirin haleh koohyar (1 page)
29 October 2008Appointment Terminated Secretary vivienne bellamy (1 page)
27 October 2008Secretary appointed miss vivienne louise bellamy (1 page)
27 October 2008Secretary appointed miss vivienne louise bellamy (1 page)
27 October 2008Appointment terminated secretary michael miller (1 page)
27 October 2008Appointment Terminated Secretary michael miller (1 page)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 July 2008Return made up to 27/06/08; full list of members (4 pages)
30 July 2008Return made up to 27/06/08; full list of members (4 pages)
29 July 2008Registered office changed on 29/07/2008 from 3RD floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from 3RD floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of register of members (1 page)
9 January 2008Registered office changed on 09/01/08 from: 32 watford metro centre dwight road watford herts WD18 9SB (1 page)
9 January 2008Registered office changed on 09/01/08 from: 32 watford metro centre dwight road watford herts WD18 9SB (1 page)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
5 November 2007Company name changed acrobat group LIMITED\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed acrobat group LIMITED\certificate issued on 05/11/07 (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Accounts made up to 31 December 2006 (5 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
2 October 2007Particulars of mortgage/charge (8 pages)
2 October 2007Particulars of mortgage/charge (8 pages)
19 September 2007Ad 06/09/07--------- £ si 249@1=249 £ ic 2/251 (2 pages)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Ad 06/09/07--------- £ si 249@1=249 £ ic 2/251 (2 pages)
15 August 2007Ad 01/07/06--------- £ si 2@1=2 £ ic 250/252 (1 page)
15 August 2007Ad 01/07/06--------- £ si 2@1=2 £ ic 250/252 (1 page)
15 August 2007Return made up to 27/06/07; full list of members (2 pages)
15 August 2007Return made up to 27/06/07; full list of members (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 30 a green lane northwood middlesex HA6 2QB (1 page)
18 September 2006Registered office changed on 18/09/06 from: 30 a green lane northwood middlesex HA6 2QB (1 page)
25 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
25 July 2006Ad 12/07/06--------- £ si 249@1=249 £ ic 1/250 (2 pages)
25 July 2006Ad 12/07/06--------- £ si 249@1=249 £ ic 1/250 (2 pages)
25 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New director appointed (3 pages)
30 June 2006New director appointed (3 pages)
30 June 2006Director resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New secretary appointed (2 pages)
27 June 2006Incorporation (20 pages)
27 June 2006Incorporation (20 pages)