Company NameBrownpunk Music Limited
Company StatusDissolved
Company Number06125000
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 1 month ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleMusic Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Secretary NameSusan Jennifer Warren
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meadowbrook
Tring
HP23 5HR
Director NameLouise Hammar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleMusic Publisher
Correspondence Address84 Furness Road
London
NW10 5UE
Director NameEmily Taylor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 High Street
Ditching
Hassocks
Sussex
B16 8TA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 2
(4 pages)
28 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 2
(4 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
24 May 2011Termination of appointment of Emily Taylor as a director (2 pages)
24 May 2011Termination of appointment of Emily Taylor as a director (2 pages)
24 May 2011Termination of appointment of a secretary (2 pages)
24 May 2011Termination of appointment of a secretary (2 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
9 July 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
9 July 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
23 March 2010Director's details changed for Emily Taylor on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Emily Taylor on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
28 May 2009Accounts made up to 28 February 2009 (5 pages)
28 May 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
27 March 2009Return made up to 23/02/09; full list of members (4 pages)
27 March 2009Return made up to 23/02/09; full list of members (4 pages)
20 January 2009Accounts made up to 29 February 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
1 May 2008Registered office changed on 01/05/2008 from 500 chiswick high road london W4 5RG (1 page)
1 May 2008Registered office changed on 01/05/2008 from 500 chiswick high road london W4 5RG (1 page)
21 April 2008Return made up to 23/02/08; full list of members (4 pages)
21 April 2008Return made up to 23/02/08; full list of members (4 pages)
18 April 2008Appointment terminated director louise hammar (1 page)
18 April 2008Appointment Terminated Director louise hammar (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
23 February 2007Incorporation (17 pages)
23 February 2007Incorporation (17 pages)