Company NameConnected Music Limited
Company StatusDissolved
Company Number06846347
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mike Charles Skeet
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameMr James Mark Crispin Evans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(2 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (closed 20 August 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Paul Daniel McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2013)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address205 Crowborough Road
London
SW17 9QE

Location

Registered Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Connected Mavens LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£834

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 May 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
7 June 2017Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr James Mark Crispin Evans on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Mike Charles Skeet on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr James Mark Crispin Evans on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Mike Charles Skeet on 7 June 2017 (2 pages)
30 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Director's details changed for Mr Mike Charles Skeet on 18 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Mike Charles Skeet on 18 May 2016 (2 pages)
7 June 2016Director's details changed for James Mark Crispin Evans on 18 May 2016 (2 pages)
7 June 2016Director's details changed for James Mark Crispin Evans on 18 May 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Termination of appointment of Paul Mcdonald as a director (1 page)
14 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Termination of appointment of Paul Mcdonald as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Director's details changed for Mike Charles Skeet on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Mike Charles Skeet on 1 March 2011 (2 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Mike Charles Skeet on 1 March 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (15 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (15 pages)
3 July 2009Director appointed james mark crispin evans (2 pages)
3 July 2009Director appointed paul daniel mcdonald (2 pages)
3 July 2009Director appointed paul daniel mcdonald (2 pages)
3 July 2009Director appointed james mark crispin evans (2 pages)
31 March 2009Director appointed mike skeet (2 pages)
31 March 2009Director appointed mike skeet (2 pages)
26 March 2009Appointment terminated director andrew davis (1 page)
26 March 2009Appointment terminated director andrew davis (1 page)
13 March 2009Incorporation (17 pages)
13 March 2009Incorporation (17 pages)