Company NameLoudclothing.com Limited
Company StatusDissolved
Company Number06854812
CategoryPrivate Limited Company
Incorporation Date21 March 2009(15 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 28 February 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 28 February 2017)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(5 years, 11 months after company formation)
Appointment Duration2 years (closed 28 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2015(5 years, 11 months after company formation)
Appointment Duration2 years (closed 28 February 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Nicholas Alexander Wastell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8, The Fosse Building, 1a Tetuan Road
Leicester
Leicestershire
LE3 9SG
Secretary NameJulia Gibbins
NationalityBritish
StatusResigned
Appointed01 May 2009(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 December 2009)
RoleCompany Director
Correspondence Address52 Old Station Drive
Ruddington
Nottingham
Nottinghamshire
NG11 6BZ
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2009(8 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed14 December 2009(8 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2015)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2009(8 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 26 November 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitelouddistribution.com
Telephone0116 2848885
Telephone regionLeicester

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Virgin Records LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 November 2010Delivered on: 10 November 2010
Satisfied on: 26 November 2012
Persons entitled: Citibank N.A., London Branch (The "Security Agent")

Classification: Copyright security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all of its copyrights; all of its music contracts and exploitation contracts; and all receivables relating to any copyright asset see image for full details.
Fully Satisfied
3 November 2010Delivered on: 10 November 2010
Satisfied on: 26 November 2012
Persons entitled: Citibank N.A., London Branch (The "Security Agent")

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all interests and rights in or relating to land or the proceeds of sale of land now or in the future see image for full details.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(7 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(7 pages)
17 February 2015Termination of appointment of Boyd Johnston Muir as a director on 13 February 2015 (1 page)
17 February 2015Termination of appointment of Richard Michael Constant as a director on 13 February 2015 (1 page)
16 February 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
11 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(7 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
13 September 2013Full accounts made up to 31 March 2013 (17 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
17 December 2012Full accounts made up to 31 March 2012 (17 pages)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
5 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
30 January 2012Full accounts made up to 31 March 2011 (16 pages)
30 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 January 2012Register(s) moved to registered inspection location (1 page)
20 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
20 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
12 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 February 2011Resolutions
  • RES13 ‐ Senior facilities agreement mezzanine facilities agreement securitisation bridge facilities agreement accession letter deed of accession debenture security agreement trust security power of attorney intercreditor agreement formalities certificate documents 02/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
10 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
3 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
3 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
3 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 1 (16 pages)
11 October 2010Full accounts made up to 31 March 2010 (18 pages)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
19 April 2010Termination of appointment of David D'urbano as a director (1 page)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
29 January 2010Auditor's resignation (1 page)
18 January 2010Termination of appointment of Nicholas Wastell as a director (2 pages)
18 January 2010Appointment of David D'urbano as a director (3 pages)
18 January 2010Register inspection address has been changed (2 pages)
18 January 2010Appointment of David Nicholas Kassler as a director (3 pages)
18 January 2010Registered office address changed from 11 Waterside Road Hamilton Industrial Estate Leicester Leicestershire LE5 1TL on 18 January 2010 (2 pages)
18 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
18 January 2010Appointment of Mawlaw Secretaries Limited as a secretary (3 pages)
18 January 2010Termination of appointment of Julia Gibbins as a secretary (2 pages)
5 January 2010Auditor's resignation (1 page)
9 November 2009Appointment of Nicholas Wastell as a director (2 pages)
9 November 2009Appointment of Julia Gibbins as a secretary (2 pages)
18 October 2009Registered office address changed from 11 Waterside Road Hamilton Industrial Estate Leicester LE5 1TL on 18 October 2009 (1 page)
12 June 2009Accounting reference date shortened from 31/03/2010 to 31/01/2010 (1 page)
23 March 2009Appointment terminated director yomtov jacobs (1 page)
21 March 2009Incorporation (9 pages)