Company NameUnion Square Music Holdings Limited
Company StatusDissolved
Company Number06212009
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameUSM Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Stack
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed31 October 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed31 October 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Kevin Patrick Donovan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMr Christopher Rory Baynes
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreywalls 52 High Street
Findon Village
West Sussex
BN14 0SZ
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(7 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(7 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMr Mark David Ranyard
StatusResigned
Appointed31 October 2014(7 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.unionsquaremusic.co.uk
Email address[email protected]
Telephone07 864846226
Telephone regionMobile

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£11,614,716
Gross Profit£4,165,913
Net Worth-£1,544,689
Cash£53,118
Current Liabilities£5,177,277

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 May 2016Change of share class name or designation (2 pages)
24 May 2016Change of share class name or designation (2 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders (9 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders (9 pages)
3 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 April 2016Full accounts made up to 31 December 2015 (25 pages)
20 April 2016Full accounts made up to 31 December 2015 (25 pages)
14 April 2016Statement by Directors (3 pages)
14 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2016Solvency Statement dated 31/03/16 (3 pages)
14 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2016Statement of capital on 14 April 2016
  • GBP 1
(4 pages)
14 April 2016Solvency Statement dated 31/03/16 (3 pages)
14 April 2016Statement of capital on 14 April 2016
  • GBP 1
(4 pages)
14 April 2016Statement by Directors (3 pages)
22 March 2016Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages)
22 March 2016Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
10 June 2015Full accounts made up to 31 December 2014 (22 pages)
10 June 2015Full accounts made up to 31 December 2014 (22 pages)
2 June 2015Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page)
2 June 2015Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(11 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(11 pages)
5 January 2015Auditor's resignation (2 pages)
5 January 2015Auditor's resignation (2 pages)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 December 2014Group of companies' accounts made up to 30 June 2014 (23 pages)
2 December 2014Group of companies' accounts made up to 30 June 2014 (23 pages)
26 November 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
19 November 2014Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page)
19 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (2 pages)
19 November 2014Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page)
19 November 2014Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages)
19 November 2014Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages)
19 November 2014Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages)
19 November 2014Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page)
19 November 2014Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages)
19 November 2014Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 19 November 2014 (1 page)
19 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (2 pages)
19 November 2014Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages)
19 November 2014Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages)
19 November 2014Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages)
19 November 2014Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page)
19 November 2014Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages)
19 November 2014Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages)
19 November 2014Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(5 pages)
16 April 2014Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(5 pages)
16 April 2014Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages)
16 April 2014Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages)
28 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
28 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
5 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
4 June 2013Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG England on 4 June 2013 (1 page)
27 March 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
27 March 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
15 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
15 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
7 March 2012Auditor's resignation (1 page)
7 March 2012Auditor's resignation (1 page)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
11 March 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
11 March 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
25 May 2010Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page)
25 May 2010Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
31 March 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
31 March 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
20 May 2009Return made up to 13/04/09; full list of members (4 pages)
20 May 2009Return made up to 13/04/09; full list of members (4 pages)
20 March 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
20 March 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 October 2008Accounting reference date shortened from 30/06/2008 to 30/06/2007 (1 page)
16 October 2008Accounting reference date shortened from 30/06/2008 to 30/06/2007 (1 page)
2 September 2008Return made up to 13/04/08; full list of members (4 pages)
2 September 2008Return made up to 13/04/08; full list of members (4 pages)
14 August 2007Ad 01/07/07--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages)
14 August 2007Ad 01/07/07--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages)
14 August 2007Particulars of contract relating to shares (2 pages)
14 August 2007Particulars of contract relating to shares (2 pages)
31 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 July 2007Ad 01/07/07--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
31 July 2007Particulars of contract relating to shares (2 pages)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2007Nc inc already adjusted 28/06/07 (1 page)
31 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2007Ad 01/07/07--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
31 July 2007Nc inc already adjusted 28/06/07 (1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 July 2007Particulars of contract relating to shares (2 pages)
25 June 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
25 June 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
12 June 2007Memorandum and Articles of Association (12 pages)
12 June 2007Memorandum and Articles of Association (12 pages)
6 June 2007Company name changed usm holdings LIMITED\certificate issued on 06/06/07 (2 pages)
6 June 2007Company name changed usm holdings LIMITED\certificate issued on 06/06/07 (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
13 April 2007Incorporation (18 pages)
13 April 2007Incorporation (18 pages)