Company NameBb Music Holdings Ltd
Company StatusDissolved
Company Number06716336
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)
Dissolution Date21 October 2016 (7 years, 6 months ago)
Previous NamesGuvera UK Limited and Blinkbox UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Andrew Chalk
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed14 May 2015(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 21 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 2 Silver House
31 Beak Street
London
W1F 9SX
Director NameMr Bradley John Christiansen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed19 June 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 21 October 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 2 Silver House
31 Beak Street
London
W1F 9SX
Director NameMr Darren Russell Herft
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed19 June 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 21 October 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 2 Silver House
31 Beak Street
London
W1F 9SX
Director NameMr Christopher Martin Willitts
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address42 Oak Tree Road
Marlow
Buckinghamshire
SL7 3EE
Director NameMr Mark Peter Benedickter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 October 2010)
RoleChartered Management Accountant
Country of ResidenceAustralia
Correspondence AddressPheasant Thatch 26 Hale Road
Liverpool
Cheshire
L24 5RE
Director NameMr Bradley John Christiansen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address63 Drummond Street
Sinnamon Park
Queensland
4073
Director NameMr Michael Robert De Vere
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 4232
Robina
Queensland
4230
Director NameMr Darren Russell Herft
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2015)
RoleExecutive Chairman
Country of ResidenceAustralia
Correspondence AddressPO Box 4232
Robina
Queensland 4230
Australia

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£180,352
Current Liabilities£180,487

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 October 2016Final Gazette dissolved following liquidation (1 page)
21 October 2016Final Gazette dissolved following liquidation (1 page)
21 July 2016Administrator's progress report to 28 June 2016 (16 pages)
21 July 2016Notice of move from Administration to Dissolution on 28 June 2016 (15 pages)
21 July 2016Administrator's progress report to 28 June 2016 (16 pages)
21 July 2016Notice of move from Administration to Dissolution on 28 June 2016 (15 pages)
27 January 2016Administrator's progress report to 28 December 2015 (13 pages)
27 January 2016Administrator's progress report to 28 December 2015 (13 pages)
23 November 2015Notice of resignation of an administrator (1 page)
23 November 2015Notice of resignation of an administrator (1 page)
22 September 2015Result of meeting of creditors (2 pages)
22 September 2015Result of meeting of creditors (2 pages)
20 August 2015Statement of administrator's proposal (24 pages)
20 August 2015Statement of administrator's proposal (24 pages)
10 August 2015Statement of affairs with form 2.14B (6 pages)
10 August 2015Statement of affairs with form 2.14B (6 pages)
9 July 2015Registered office address changed from Level 2 Silver House 31 Beak Street London London W1F 9SX England to C/O C/O Resolve Partners Ltd One America Square Crosswall London EC3N 2LB on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Level 2 Silver House 31 Beak Street London London W1F 9SX England to C/O C/O Resolve Partners Ltd One America Square Crosswall London EC3N 2LB on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Level 2 Silver House 31 Beak Street London London W1F 9SX England to C/O C/O Resolve Partners Ltd One America Square Crosswall London EC3N 2LB on 9 July 2015 (2 pages)
8 July 2015Appointment of an administrator (1 page)
8 July 2015Appointment of an administrator (1 page)
26 June 2015Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
26 June 2015Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
22 June 2015Appointment of Mr Bradley John Christiansen as a director on 19 June 2015 (2 pages)
22 June 2015Appointment of Mr Bradley John Christiansen as a director on 19 June 2015 (2 pages)
19 June 2015Appointment of Mr Darren Russell Herft as a director on 19 June 2015 (2 pages)
19 June 2015Appointment of Mr Darren Russell Herft as a director on 19 June 2015 (2 pages)
3 June 2015Company name changed guvera uk LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
3 June 2015Company name changed guvera uk LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 May 2015Termination of appointment of Michael Robert De Vere as a director on 11 May 2015 (1 page)
15 May 2015Appointment of Mr Paul Andrew Chalk as a director on 14 May 2015 (2 pages)
15 May 2015Termination of appointment of Michael Robert De Vere as a director on 11 May 2015 (1 page)
15 May 2015Appointment of Mr Paul Andrew Chalk as a director on 14 May 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 April 2015Termination of appointment of Darren Russell Herft as a director on 23 January 2015 (1 page)
29 April 2015Termination of appointment of Darren Russell Herft as a director on 23 January 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to Level 2 Silver House 31 Beak Street London London W1F 9SX on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to Level 2 Silver House 31 Beak Street London London W1F 9SX on 14 January 2015 (1 page)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
25 October 2012Appointment of Mr Michael Robert De Vere as a director (2 pages)
25 October 2012Appointment of Mr Michael Robert De Vere as a director (2 pages)
24 October 2012Termination of appointment of Bradley Christiansen as a director (1 page)
24 October 2012Termination of appointment of Bradley Christiansen as a director (1 page)
24 October 2012Appointment of Mr Darren Russell Herft as a director (2 pages)
24 October 2012Appointment of Mr Darren Russell Herft as a director (2 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
11 October 2011Termination of appointment of Mark Benedickter as a director (1 page)
11 October 2011Termination of appointment of Mark Benedickter as a director (1 page)
12 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2011Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
6 July 2011Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
3 September 2010Appointment of Mr Bradley John Christiansen as a director (2 pages)
3 September 2010Appointment of Mr Bradley John Christiansen as a director (2 pages)
2 September 2010Appointment of Mr Mark Peter Benedickter as a director (2 pages)
2 September 2010Appointment of Mr Mark Peter Benedickter as a director (2 pages)
14 July 2010Termination of appointment of Christopher Willitts as a director (1 page)
14 July 2010Termination of appointment of Christopher Willitts as a director (1 page)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
18 November 2009Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 18 November 2009 (2 pages)
22 October 2008Director's change of particulars / christopher willits / 06/10/2008 (1 page)
22 October 2008Director's change of particulars / christopher willits / 06/10/2008 (1 page)
6 October 2008Incorporation (18 pages)
6 October 2008Incorporation (18 pages)