Company NameMVD Music Production Ltd
Company StatusDissolved
Company Number06076444
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameCharles Morgan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleDirector Composer
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameSebastian Van Dam
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleDirector Composer
Country of ResidenceUnited Kingdom
Correspondence Address12 Bowfell Road
London
W6 9HE
Secretary NameCharles Morgan
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleDirector Composer
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address62 Ainsdale Road
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£72,595
Cash£130,529
Current Liabilities£64,019

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
21 October 2015Restoration by order of the court (3 pages)
21 October 2015Restoration by order of the court (3 pages)
21 October 2015Director's details changed for Sebastian Van Dam on 1 January 2015 (3 pages)
21 October 2015Director's details changed for Sebastian Van Dam on 1 January 2015 (3 pages)
21 October 2015Director's details changed for Sebastian Van Dam on 1 January 2015 (3 pages)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 October 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
22 October 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
15 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(4 pages)
15 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 April 2013Secretary's details changed for Charles Morgan on 15 January 2013 (1 page)
16 April 2013Secretary's details changed for Charles Morgan on 15 January 2013 (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 May 2011Director's details changed for Charles Morgan on 1 May 2010 (2 pages)
3 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 May 2011Secretary's details changed for Charles Morgan on 1 May 2010 (2 pages)
3 May 2011Director's details changed for Charles Morgan on 1 May 2010 (2 pages)
3 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Charles Morgan on 1 May 2010 (2 pages)
3 May 2011Secretary's details changed for Charles Morgan on 1 May 2010 (2 pages)
3 May 2011Secretary's details changed for Charles Morgan on 1 May 2010 (2 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 February 2010Director's details changed for Charles Morgan on 10 October 2009 (2 pages)
8 February 2010Secretary's details changed for Charles Morgan on 10 October 2009 (1 page)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Sebastian Van Dam on 10 October 2009 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Charles Morgan on 10 October 2009 (2 pages)
8 February 2010Director's details changed for Sebastian Van Dam on 10 October 2009 (2 pages)
8 February 2010Secretary's details changed for Charles Morgan on 10 October 2009 (1 page)
10 January 2010Accounts made up to 31 May 2009 (6 pages)
10 January 2010Accounts made up to 31 May 2009 (6 pages)
25 March 2009Return made up to 31/01/09; full list of members (4 pages)
25 March 2009Return made up to 31/01/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 April 2008Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page)
29 April 2008Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
31 January 2007Incorporation (9 pages)
31 January 2007Incorporation (9 pages)