Company NameUSM Copyrights Publishing Limited
Company StatusDissolved
Company Number06852857
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Peter Stack
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed31 October 2014(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed31 October 2014(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusClosed
Appointed01 November 2015(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Kevin Patrick Donovan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 42 Kingsway
London
WC2B 6EY
Secretary NameMr Christopher Baynes
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGreywalls 52 High Street
Findon Village
West Sussex
BN14 0SZ
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMr Mark David Ranyard
StatusResigned
Appointed31 October 2014(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£2,000
Gross Profit£392
Net Worth-£25,219
Current Liabilities£25,219

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 July 2009Delivered on: 8 August 2009
Satisfied on: 22 November 2014
Persons entitled: Coutts & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 July 2009Delivered on: 8 August 2009
Satisfied on: 12 November 2014
Persons entitled: Coutts & Co

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the intellectual property rights, any goodwill of the chargor to charge such rights under law and/or under contract see image for full details.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (4 pages)
7 October 2016Application to strike the company off the register (4 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(9 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(9 pages)
22 March 2016Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages)
22 March 2016Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
10 June 2015Full accounts made up to 31 December 2014 (23 pages)
10 June 2015Full accounts made up to 31 December 2014 (23 pages)
2 June 2015Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page)
2 June 2015Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(10 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(10 pages)
5 January 2015Auditor's resignation (1 page)
5 January 2015Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 December 2014Full accounts made up to 30 June 2014 (11 pages)
2 December 2014Full accounts made up to 30 June 2014 (11 pages)
26 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
22 November 2014Satisfaction of charge 2 in full (6 pages)
22 November 2014Satisfaction of charge 2 in full (6 pages)
19 November 2014Termination of appointment of Christopher Baynes as a secretary on 31 October 2014 (1 page)
19 November 2014Termination of appointment of Christopher Baynes as a secretary on 31 October 2014 (1 page)
18 November 2014Registered office address changed from 3Rd Floor Portland High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page)
18 November 2014Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages)
18 November 2014Registered office address changed from 3Rd Floor Portland High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 18 November 2014 (1 page)
18 November 2014Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page)
18 November 2014Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
27 March 2014Full accounts made up to 30 June 2013 (11 pages)
27 March 2014Full accounts made up to 30 June 2013 (11 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages)
7 May 2013Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 7 May 2013 (1 page)
7 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
7 May 2013Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 7 May 2013 (1 page)
7 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
7 May 2013Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 7 May 2013 (1 page)
27 March 2013Full accounts made up to 30 June 2012 (11 pages)
27 March 2013Full accounts made up to 30 June 2012 (11 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
15 March 2012Full accounts made up to 30 June 2011 (11 pages)
15 March 2012Full accounts made up to 30 June 2011 (11 pages)
12 March 2012Auditor's resignation (1 page)
12 March 2012Auditor's resignation (1 page)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
29 November 2010Full accounts made up to 30 June 2010 (13 pages)
29 November 2010Full accounts made up to 30 June 2010 (13 pages)
25 May 2010Registered office address changed from 1St Floor International House Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 1St Floor International House Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Mr Chris Baynes on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Mr Chris Baynes on 22 March 2010 (1 page)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 June 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
9 June 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
8 April 2009Director appointed kevin donovan logged form (3 pages)
8 April 2009Secretary appointed christopher rory baynes logged form (2 pages)
8 April 2009Director appointed kevin donovan logged form (3 pages)
8 April 2009Ad 19/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 April 2009Secretary appointed christopher rory baynes logged form (2 pages)
8 April 2009Director appointed peter stack logged form (3 pages)
8 April 2009Resolutions
  • RES13 ‐ Appointing sec & dir 19/03/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2009Ad 19/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 April 2009Resolutions
  • RES13 ‐ Appointing sec & dir 19/03/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2009Director appointed peter stack logged form (3 pages)
19 March 2009Incorporation (19 pages)
19 March 2009Incorporation (19 pages)