Company NameRising Music Ltd
Company StatusDissolved
Company Number06047827
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher Daniel Lake
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleDisc Jockey
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Imperial House 15 - 19 Kingsway
London
WC2B 6UN
Secretary NameThomas St John Limited (Corporation)
StatusClosed
Appointed01 April 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 24 February 2015)
Correspondence AddressCastle House 75 Wells Street
London
W1T 3QH
Secretary NameMr John Allcock
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleAccountant
Correspondence Address1 Waterloo Hill
Union Road
Minster On Sea
Kent
ME12 2HW
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD
Secretary NameMinster Business Services Ltd (Corporation)
StatusResigned
Appointed01 December 2007(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2009)
Correspondence AddressThe Annexe 2 Waterloo Hill
Union Road
Minster On Sea
Kent
ME12 2HW
Secretary NameThomas St John Llp (Corporation)
StatusResigned
Appointed16 March 2009(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2011)
Correspondence Address83-87 Crawford Street
London
W1H 2HB

Location

Registered Address8th Floor Imperial House
15 - 19 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Christopher Daniel Lake
100.00%
Ordinary

Financials

Year2014
Net Worth£57,241
Cash£38,126
Current Liabilities£80,162

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (2 pages)
30 October 2014Application to strike the company off the register (2 pages)
14 May 2014Registered office address changed from Castle House 75 Wells Street London W1T 3QH United Kingdom on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Castle House 75 Wells Street London W1T 3QH United Kingdom on 14 May 2014 (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1,000
(3 pages)
11 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1,000
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Appointment of Thomas St John Ltd as a secretary on 1 April 2011 (2 pages)
1 December 2011Termination of appointment of Thomas St John Llp as a secretary on 31 March 2011 (1 page)
1 December 2011Termination of appointment of Thomas St John Llp as a secretary on 31 March 2011 (1 page)
1 December 2011Appointment of Thomas St John Ltd as a secretary on 1 April 2011 (2 pages)
1 December 2011Appointment of Thomas St John Ltd as a secretary on 1 April 2011 (2 pages)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
3 February 2011Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Director's details changed for Mr Christopher Daniel Lake on 5 March 2010 (2 pages)
17 November 2010Director's details changed for Mr Christopher Daniel Lake on 5 March 2010 (2 pages)
17 November 2010Director's details changed for Mr Christopher Daniel Lake on 5 March 2010 (2 pages)
12 August 2010Director's details changed for Christopher Daniel Lake on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Christopher Daniel Lake on 11 August 2010 (2 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Registered office changed on 27/03/2009 from B103 gilbert scott building scott avenue london SW15 3ST united kingdom (1 page)
27 March 2009Registered office changed on 27/03/2009 from B103 gilbert scott building scott avenue london SW15 3ST united kingdom (1 page)
27 March 2009Secretary appointed thomas st john LLP (2 pages)
27 March 2009Secretary appointed thomas st john LLP (2 pages)
27 January 2009Director's change of particulars / christopher lake / 01/01/2009 (1 page)
27 January 2009Director's change of particulars / christopher lake / 01/01/2009 (1 page)
27 January 2009Appointment terminated secretary john allcock (1 page)
27 January 2009Appointment terminated secretary minster business services LTD (1 page)
27 January 2009Registered office changed on 27/01/2009 from the annexe 2 waterloo hill union road minster on sea kent ME12 2HW (1 page)
27 January 2009Appointment terminated secretary minster business services LTD (1 page)
27 January 2009Registered office changed on 27/01/2009 from the annexe 2 waterloo hill union road minster on sea kent ME12 2HW (1 page)
27 January 2009Appointment terminated secretary john allcock (1 page)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
14 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
14 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
16 January 2008Secretary's particulars changed (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007New secretary appointed (1 page)
7 December 2007Registered office changed on 07/12/07 from: 1 waterloo hill union road minster on sea kent ME12 2HW (1 page)
7 December 2007Registered office changed on 07/12/07 from: 1 waterloo hill union road minster on sea kent ME12 2HW (1 page)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
22 January 2007Ad 14/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 January 2007Ad 14/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
10 January 2007Incorporation (11 pages)
10 January 2007Incorporation (11 pages)