Company NameFrankmusik Limited
Company StatusDissolved
Company Number06512817
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameVincent James Turner
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressMorrell House Studio 7. 98 Curtain Road
London
EC2A 3AF
Secretary NameMr Vincent Turner
StatusClosed
Appointed10 April 2014(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address18 Whitehall Road Thornton Heath
Surrey
CR7 6AE
Secretary NameDoreen Clark
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address150 Oak Avenue
Croydon
Surrey
CR0 8EJ
Secretary NameSamantha Hemingway
NationalityBritish
StatusResigned
Appointed01 June 2008(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 April 2014)
RoleCompany Director
Correspondence AddressMorrell House Studio 7. 98 Curtain Road
London
EC2A 3AF
Director NameHemingway Media Ltd (Corporation)
StatusResigned
Appointed01 March 2013(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2014)
Correspondence Address98 Curtain Road
Morrell House, Studio 7
London
EC2A 3AF

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Net Worth-£28,753
Cash£846
Current Liabilities£47,617

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 July 2018Final Gazette dissolved following liquidation (1 page)
10 April 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
17 June 2017Liquidators' statement of receipts and payments to 20 April 2017 (13 pages)
17 June 2017Liquidators' statement of receipts and payments to 20 April 2017 (13 pages)
14 June 2016Liquidators' statement of receipts and payments to 20 April 2016 (9 pages)
14 June 2016Liquidators' statement of receipts and payments to 20 April 2016 (9 pages)
7 May 2015Registered office address changed from 18 Whitehall Road Thornton Heath Surrey CR7 6AE United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 18 Whitehall Road Thornton Heath Surrey CR7 6AE United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 18 Whitehall Road Thornton Heath Surrey CR7 6AE United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 May 2015 (2 pages)
6 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21
(1 page)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Statement of affairs with form 4.19 (6 pages)
6 May 2015Statement of affairs with form 4.19 (6 pages)
6 May 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Registered office address changed from Morrell House Studio 7. 98 Curtain Road London EC2A 3AF to 18 Whitehall Road Thornton Heath Surrey CR7 6AE on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Vincent Turner as a secretary on 10 April 2014 (2 pages)
8 April 2015Appointment of Mr Vincent Turner as a secretary on 10 April 2014 (2 pages)
8 April 2015Termination of appointment of Samantha Hemingway as a secretary on 10 April 2014 (1 page)
8 April 2015Termination of appointment of Samantha Hemingway as a secretary on 10 April 2014 (1 page)
8 April 2015Registered office address changed from Morrell House Studio 7. 98 Curtain Road London EC2A 3AF to 18 Whitehall Road Thornton Heath Surrey CR7 6AE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Morrell House Studio 7. 98 Curtain Road London EC2A 3AF to 18 Whitehall Road Thornton Heath Surrey CR7 6AE on 8 April 2015 (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Termination of appointment of Hemingway Media Ltd as a director on 4 April 2014 (1 page)
7 January 2015Termination of appointment of Hemingway Media Ltd as a director on 4 April 2014 (1 page)
7 January 2015Termination of appointment of Hemingway Media Ltd as a director on 4 April 2014 (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
27 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 October 2013Appointment of Hemingway Media Ltd as a director (2 pages)
28 October 2013Appointment of Hemingway Media Ltd as a director (2 pages)
15 August 2013Secretary's details changed for Samantha Hemingway on 1 August 2013 (2 pages)
15 August 2013Secretary's details changed for Samantha Hemingway on 1 August 2013 (2 pages)
15 August 2013Registered office address changed from Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 15 August 2013 (1 page)
15 August 2013Director's details changed for Vincent James Turner on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Vincent James Turner on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Vincent James Turner on 1 August 2013 (2 pages)
15 August 2013Secretary's details changed for Samantha Hemingway on 1 August 2013 (2 pages)
20 May 2013Director's details changed for Vincent James Turner on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Vincent James Turner on 20 May 2013 (2 pages)
28 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 29 February 2012 (10 pages)
22 January 2013Total exemption small company accounts made up to 29 February 2012 (10 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
10 February 2012Amended accounts made up to 28 February 2010 (10 pages)
10 February 2012Amended accounts made up to 28 February 2010 (10 pages)
17 November 2011Amended accounts made up to 28 February 2011 (10 pages)
17 November 2011Amended accounts made up to 28 February 2011 (10 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
8 April 2011Registered office address changed from Ground 8 Basement Studio 485 Liverpool Road London N7 8PG on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Ground 8 Basement Studio 485 Liverpool Road London N7 8PG on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Ground 8 Basement Studio 485 Liverpool Road London N7 8PG on 8 April 2011 (1 page)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
7 April 2011Secretary's details changed for Samantha Hemingway on 7 April 2011 (1 page)
7 April 2011Termination of appointment of Doreen Clark as a secretary (1 page)
7 April 2011Secretary's details changed for Samantha Hemingway on 7 April 2011 (1 page)
7 April 2011Secretary's details changed for Samantha Hemingway on 7 April 2011 (1 page)
7 April 2011Termination of appointment of Doreen Clark as a secretary (1 page)
29 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
16 June 2010Director's details changed for Vincent James Turner on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Vincent James Turner on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Vincent James Turner on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 16 March 2009 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 16 March 2009 with a full list of shareholders (6 pages)
25 February 2010Secretary's details changed for Doreen Clark on 25 January 2010 (2 pages)
25 February 2010Secretary's details changed for Doreen Clark on 25 January 2010 (2 pages)
16 December 2009Secretary's details changed for Samantha Anne Hemingway on 31 October 2009 (2 pages)
16 December 2009Secretary's details changed for Samantha Anne Hemingway on 31 October 2009 (2 pages)
15 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
15 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
31 October 2009Registered office address changed from Ground and Basement Studio 485 Liverpool Road London N7 8PG on 31 October 2009 (1 page)
31 October 2009Registered office address changed from Ground and Basement Studio 485 Liverpool Road London N7 8PG on 31 October 2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from 150 oak avenue shirley croydon CR0 8EJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from 150 oak avenue shirley croydon CR0 8EJ (1 page)
24 July 2008Secretary appointed samatha anne hemingway (2 pages)
24 July 2008Secretary appointed samatha anne hemingway (2 pages)
25 February 2008Incorporation (17 pages)
25 February 2008Incorporation (17 pages)