Company NameCh Music Limited
Company StatusDissolved
Company Number05973066
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NameCalvin Harris Music Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adam Wiles
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Secretary NameThomas St John Limited (Corporation)
StatusClosed
Appointed04 July 2011(4 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 07 November 2023)
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Adam Wiles
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,175
Cash£124,562
Current Liabilities£1,667,512

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End28 December

Filing History

7 January 2021Secretary's details changed for Thomas St John Limited on 5 January 2021 (1 page)
5 January 2021Director's details changed for Mr Adam Wiles on 1 January 2021 (2 pages)
5 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 November 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
8 November 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
15 October 2019Director's details changed for Mr Adam Wiles on 15 October 2018 (2 pages)
15 October 2019Director's details changed for Mr Adam Wiles on 15 October 2018 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 October 2018Secretary's details changed for Thomas St John Limited on 1 March 2016 (1 page)
29 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
20 October 2017Director's details changed for Mr Adam Wiles on 14 September 2017 (2 pages)
20 October 2017Change of details for Mr Adam Wiles as a person with significant control on 14 September 2017 (2 pages)
20 October 2017Director's details changed for Mr Adam Wiles on 14 September 2017 (2 pages)
20 October 2017Change of details for Mr Adam Wiles as a person with significant control on 14 September 2017 (2 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
13 October 2016Director's details changed for Mr Adam Wiles on 10 October 2016 (2 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
13 October 2016Director's details changed for Mr Adam Wiles on 10 October 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
19 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Amended total exemption small company accounts made up to 31 December 2012 (8 pages)
19 February 2015Amended total exemption small company accounts made up to 31 December 2012 (8 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
23 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
17 November 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
12 February 2014Director's details changed for Mr Adam Wiles on 6 April 2013 (2 pages)
12 February 2014Director's details changed for Mr Adam Wiles on 6 April 2013 (2 pages)
12 February 2014Director's details changed for Mr Adam Wiles on 6 April 2013 (2 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Secretary's details changed for Thomas St John Ltd on 4 July 2011 (1 page)
24 September 2013Secretary's details changed for Thomas St John Ltd on 4 July 2011 (1 page)
24 September 2013Secretary's details changed for Thomas St John Ltd on 4 July 2011 (1 page)
31 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
31 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
12 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
12 February 2013Amended accounts made up to 31 March 2011 (5 pages)
12 February 2013Amended accounts made up to 31 March 2011 (5 pages)
12 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
16 November 2012Director's details changed for Mr Adam Wiles on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Mr Adam Wiles on 16 November 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
7 November 2011Director's details changed for Adam Wiles on 1 September 2011 (2 pages)
7 November 2011Director's details changed for Adam Wiles on 1 September 2011 (2 pages)
7 November 2011Director's details changed for Adam Wiles on 1 September 2011 (2 pages)
7 November 2011Director's details changed for Adam Wiles on 1 September 2011 (2 pages)
7 November 2011Director's details changed for Adam Wiles on 1 September 2011 (2 pages)
7 November 2011Director's details changed for Adam Wiles on 1 September 2011 (2 pages)
20 October 2011Appointment of Thomas St John Ltd as a secretary on 4 July 2011 (2 pages)
20 October 2011Termination of appointment of H S (Nominees) Limited as a secretary on 3 July 2011 (1 page)
20 October 2011Appointment of Thomas St John Ltd as a secretary on 4 July 2011 (2 pages)
20 October 2011Termination of appointment of H S (Nominees) Limited as a secretary on 3 July 2011 (1 page)
20 October 2011Appointment of Thomas St John Ltd as a secretary on 4 July 2011 (2 pages)
20 October 2011Termination of appointment of H S (Nominees) Limited as a secretary on 3 July 2011 (1 page)
7 September 2011Registered office address changed from 21 Bedford Square London WC1B 3HH on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 21 Bedford Square London WC1B 3HH on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 21 Bedford Square London WC1B 3HH on 7 September 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Adam Wiles on 22 September 2010 (2 pages)
5 October 2010Director's details changed for Adam Wiles on 22 September 2010 (2 pages)
5 October 2010Director's details changed for Adam Wiles on 22 September 2010 (2 pages)
5 October 2010Director's details changed for Adam Wiles on 22 September 2010 (2 pages)
28 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
20 August 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2009Return made up to 20/10/08; full list of members (3 pages)
9 January 2009Return made up to 20/10/08; full list of members (3 pages)
9 January 2009Director's change of particulars / adam wiles / 09/01/2009 (1 page)
9 January 2009Director's change of particulars / adam wiles / 09/01/2009 (1 page)
15 August 2008Company name changed calvin harris music LIMITED\certificate issued on 15/08/08 (2 pages)
15 August 2008Company name changed calvin harris music LIMITED\certificate issued on 15/08/08 (2 pages)
13 August 2008Director's change of particulars / adam wiles / 13/08/2008 (1 page)
13 August 2008Director's change of particulars / adam wiles / 13/08/2008 (1 page)
21 December 2007Return made up to 20/10/07; full list of members (2 pages)
21 December 2007Return made up to 20/10/07; full list of members (2 pages)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
6 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 October 2006Incorporation (17 pages)
20 October 2006Incorporation (17 pages)