Company NameModern World Publishing Limited
Company StatusDissolved
Company Number06379037
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Jeffery Cowan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressMoorland Mews 21 Ordnance Wharf
Queensway Quay
Gibraltar
GX11 1AA
Secretary NameNicholas Jeffery Cowan
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIslas Canarias
Correspondence AddressThird Floor 120 Moorgate
London
EC2M 6UR
Director NameMr Benjamin Thomas Abel Muscat
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleEngineer/Musician
Country of ResidenceEngland
Correspondence AddressApple Tree Cottage
324 Stapleton Road
Bristol
BS5 0NN

Contact

Telephone01666 502315
Telephone regionMalmesbury

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

10 at £1Nicholas Jeffery Cowan
100.00%
Other

Financials

Year2014
Net Worth-£53,293
Cash£10
Current Liabilities£103,303

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

9 March 2011Delivered on: 19 March 2011
Persons entitled: Trustees for Modern World Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(3 pages)
2 September 2014Registered office address changed from Modern World Studios Unit 3 Tetbury Industrial Estate Cirencester Road Tetbury GL8 8EZ to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Modern World Studios Unit 3 Tetbury Industrial Estate Cirencester Road Tetbury GL8 8EZ to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(3 pages)
25 October 2013Director's details changed for Mr Nicholas Jeffery Cowan on 25 October 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 May 2013Registered office address changed from Unit 4B Tetbury Industrial Estate Cirencester Road Tetbury Gloucestershire GL8 8EZ on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Unit 4B Tetbury Industrial Estate Cirencester Road Tetbury Gloucestershire GL8 8EZ on 3 May 2013 (1 page)
3 May 2013Secretary's details changed for Nicholas Jeffery Cowan on 2 May 2013 (1 page)
3 May 2013Termination of appointment of Benjamin Muscat as a director (1 page)
3 May 2013Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
3 May 2013Secretary's details changed for Nicholas Jeffery Cowan on 2 May 2013 (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
10 February 2012Secretary's details changed for Nicholas Jeffery Cowan on 24 September 2011 (2 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2011Director's details changed for Nicholas Jeffery Cowan on 9 March 2011 (3 pages)
15 March 2011Director's details changed for Nicholas Jeffery Cowan on 9 March 2011 (3 pages)
9 March 2011Director's details changed for Benjamin Thomas Abel Muscat on 24 September 2010 (2 pages)
9 March 2011Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Nicholas Jeffery Cowan on 24 September 2010 (2 pages)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
7 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 June 2009Registered office changed on 16/06/2009 from unit 3 tetbury industrial estate cirencester road tetbury gloucestershire GL8 8EZ (1 page)
2 December 2008Director and secretary's change of particulars / nicholas cowan / 15/09/2008 (1 page)
2 December 2008Return made up to 24/09/08; full list of members (4 pages)
24 September 2007Incorporation (19 pages)