Company NameChurchill The Musical Ltd
Company StatusDissolved
Company Number06847308
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Derek Charles Ash
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleChairman
Country of ResidencePortugal
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Trevor Holman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleManaging Director & Ceo
Country of ResidencePortugal
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameSarah Caroline Ewing
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFulbrook Cottage Fulbrook Lane
Elstead
Godalming
Surrey
GU8 6LG
Secretary NameMrs Lavinia Elizabeth Gater
StatusResigned
Appointed17 September 2014(5 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 March 2015)
RoleCompany Director
Correspondence Address"Highbury" 72 Chipponds Drive
St. Austell
Cornwall
PL25 5DE
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed10 August 2009(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2015)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

197.9k at £0.01H & A Musicals LTD
93.00%
Ordinary
12.8k at £0.01Abbe Wolfsheimer
6.00%
Ordinary
2.1k at £0.01Susan Vesey
1.00%
Ordinary

Financials

Year2014
Net Worth-£189,543
Current Liabilities£194,198

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2015Termination of appointment of Warren Street Registrars Limited as a secretary on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Warren Street Registrars Limited as a secretary on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Warren Street Registrars Limited as a secretary on 1 August 2015 (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
3 April 2015Termination of appointment of Trevor Holman as a director on 11 March 2015 (1 page)
3 April 2015Termination of appointment of Trevor Holman as a director on 11 March 2015 (1 page)
2 April 2015Termination of appointment of Lavinia Elizabeth Gater as a secretary on 11 March 2015 (1 page)
2 April 2015Termination of appointment of Lavinia Elizabeth Gater as a secretary on 11 March 2015 (1 page)
18 March 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Appointment of Mrs Lavinia Elizabeth Gater as a secretary on 17 September 2014 (2 pages)
18 September 2014Appointment of Mrs Lavinia Elizabeth Gater as a secretary on 17 September 2014 (2 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,127.66
(6 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,127.66
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Director's details changed for Mr Trevor Holman on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Derek Charles Ash on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Derek Charles Ash on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Trevor Holman on 24 July 2013 (2 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 2,083.34
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 2,083.34
(3 pages)
30 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
29 May 2012Sub-division of shares on 9 January 2012 (5 pages)
29 May 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 2,000.00
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 218.00
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 218.00
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 2,000.00
(4 pages)
29 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 09/01/2012
(2 pages)
29 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 09/01/2012
(2 pages)
29 May 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2,083.34
(5 pages)
29 May 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2,083.34
(5 pages)
29 May 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 2,000.00
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2,083.34
(5 pages)
29 May 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 218.00
(4 pages)
29 May 2012Sub-division of shares on 9 January 2012 (5 pages)
29 May 2012Sub-division of shares on 9 January 2012 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 102
(3 pages)
9 November 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 102
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 198
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 198
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 198
(3 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Derek Charles Ash on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Trevor Holman on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Derek Charles Ash on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Trevor Holman on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Trevor Holman on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Derek Charles Ash on 1 October 2009 (2 pages)
25 August 2009Appointment terminated secretary sarah ewing (1 page)
25 August 2009Appointment terminated secretary sarah ewing (1 page)
25 August 2009Secretary appointed warren street registrars LIMITED (1 page)
25 August 2009Secretary appointed warren street registrars LIMITED (1 page)
16 March 2009Incorporation (19 pages)
16 March 2009Incorporation (19 pages)