Company NameRich List Music Ltd
Company StatusDissolved
Company Number05866189
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameRichard Peter Douglas Northen
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address6 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NamePeter James Barnard Powell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Christ Church
Kew Road
Richmond
TW9 2AN
Secretary NamePeter James Barnard Powell
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Christ Church
Kew Road
Richmond
TW9 2AN
Director NameMr Jonathan Christopher McMorrow
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2013(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Sacha Marc Jacobs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jamesgrant.com
Telephone020 87424950
Telephone regionLondon

Location

Registered Address94 Strand On The Green
Chiswick
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

13 October 2014Delivered on: 18 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
7 March 2016Application to strike the company off the register (3 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
10 March 2015Full accounts made up to 31 August 2014 (10 pages)
10 March 2015Full accounts made up to 31 August 2014 (10 pages)
15 January 2015Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
15 January 2015Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 October 2014Registration of charge 058661890001, created on 13 October 2014 (84 pages)
18 October 2014Registration of charge 058661890001, created on 13 October 2014 (84 pages)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
11 September 2014Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
27 February 2014Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages)
27 February 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
27 February 2014Registered office address changed from C/O C/O Ojk 19 Portland Place London W1B 1PX United Kingdom on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Peter Powell as a secretary (1 page)
27 February 2014Termination of appointment of Peter Powell as a secretary (1 page)
27 February 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
27 February 2014Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages)
27 February 2014Termination of appointment of Peter Powell as a director (1 page)
27 February 2014Termination of appointment of Richard Northen as a director (1 page)
27 February 2014Registered office address changed from C/O C/O Ojk 19 Portland Place London W1B 1PX United Kingdom on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Peter Powell as a director (1 page)
27 February 2014Termination of appointment of Richard Northen as a director (1 page)
24 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
24 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
24 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
1 March 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
1 March 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
8 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
1 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Richard Peter Douglas Northen on 4 July 2010 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Richard Peter Douglas Northen on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Richard Peter Douglas Northen on 4 July 2010 (2 pages)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
29 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
29 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
27 July 2009Return made up to 04/07/09; full list of members (4 pages)
27 July 2009Return made up to 04/07/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 harley place harley street london W1G 8QD (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 harley place harley street london W1G 8QD (1 page)
30 October 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
30 October 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
28 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
18 August 2007Ad 04/07/06--------- £ si 1@1 (2 pages)
18 August 2007Ad 04/07/06--------- £ si 1@1 (2 pages)
14 August 2007Return made up to 04/07/07; full list of members (3 pages)
14 August 2007Return made up to 04/07/07; full list of members (3 pages)
10 August 2007Ad 04/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
10 August 2007Ad 04/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New director appointed (2 pages)
4 July 2006Incorporation (16 pages)
4 July 2006Incorporation (16 pages)