Company NameD&M Audio Holdings UK Limited
Company StatusDissolved
Company Number07140498
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Harper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Viper Lane
Vista
California
92081
United States
Director NameMr Glenn Martin Rogers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD&M Audio Holdings Uk Limited Kernick Industrial E
Penryn
TR10 9LU
Director NameVijay Tharani
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Corporate Drive
Mahwah
New Jersey
0730
Director NameMr Ian Roger Henderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutclough Mill
Hebden Bridge
HX7 8EZ
Director NameAmy O'Keefe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKingbridge House Padbury Oaks
Longford
Middlesex
UB7 0EH
Secretary NameHugh David Jones
NationalityBritish
StatusResigned
Appointed23 March 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2013)
RoleCompany Director
Correspondence AddressD&M Audio Holdings Uk Limited Kernick Industrial E
Penryn
TR10 9LU
Director NameMr David Meisels
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1600 Pioneer Tower 888 Sw 5th Ave
Portland
Oregon
97204
Director NameMr Blake Michael Desimone
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2015(5 years after company formation)
Appointment Duration4 months (resigned 26 June 2015)
RoleGlobal Cfo
Country of ResidenceUnited States
Correspondence Address100 Corporate Drive
Mahwah
Nj
07430

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1D&m Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£25,000
Current Liabilities£25,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 May 2010Delivered on: 3 June 2010
Satisfied on: 20 June 2013
Persons entitled: Mizuho Corporate Bank, LTD., London Branch

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party or to the offshore security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 May 2010Delivered on: 3 June 2010
Satisfied on: 20 June 2013
Persons entitled: Mizuho Corporate Bank, LTD., London Branch

Classification: A deed of confirmation
Secured details: All monies due or to become due from any obligor to any secured party or to the offshore security trustee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge the whole of the company's interests in the shares, in favour of the offshore security trustee as continuing security fro the secured obligations.
Fully Satisfied

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
8 March 2018Cessation of Dm Holdings Inc. as a person with significant control on 28 February 2017 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Notification of Sound United, Llc as a person with significant control on 28 February 2017 (2 pages)
24 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 July 2017 (1 page)
4 May 2017Termination of appointment of David Meisels as a director on 28 February 2017 (2 pages)
4 May 2017Termination of appointment of David Meisels as a director on 28 February 2017 (2 pages)
4 May 2017Appointment of Peter Harper as a director on 28 February 2017 (3 pages)
4 May 2017Appointment of Peter Harper as a director on 28 February 2017 (3 pages)
22 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
15 June 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
9 March 2016Accounts for a dormant company made up to 31 March 2015 (10 pages)
9 March 2016Accounts for a dormant company made up to 31 March 2015 (10 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
23 July 2015Termination of appointment of Blake Michael Desimone as a director on 26 June 2015 (1 page)
23 July 2015Termination of appointment of Blake Michael Desimone as a director on 26 June 2015 (1 page)
4 June 2015Registered office address changed from Kingbridge House Padbury Oaks Longford Middlesex UB7 0EH to 20-22 Bedford Row London WC1R 4JS on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from Kingbridge House Padbury Oaks Longford Middlesex UB7 0EH to 20-22 Bedford Row London WC1R 4JS on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from Kingbridge House Padbury Oaks Longford Middlesex UB7 0EH to 20-22 Bedford Row London WC1R 4JS on 4 June 2015 (2 pages)
1 June 2015Director's details changed for Mr David Meisels on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr David Meisels on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr David Meisels on 1 June 2015 (2 pages)
22 May 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Full accounts made up to 31 March 2014 (18 pages)
15 April 2015Full accounts made up to 31 March 2014 (18 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Appointment of Mr Blake Michael Desimone as a director on 19 February 2015 (2 pages)
9 April 2015Appointment of Mr Blake Michael Desimone as a director on 19 February 2015 (2 pages)
20 August 2014Appointment of Mr David Meisels as a director on 19 March 2014 (2 pages)
20 August 2014Termination of appointment of Amy O'keefe as a director on 25 July 2014 (1 page)
20 August 2014Termination of appointment of Amy O'keefe as a director on 25 July 2014 (1 page)
20 August 2014Appointment of Mr David Meisels as a director on 19 March 2014 (2 pages)
28 July 2014Termination of appointment of Ian Roger Henderson as a director on 19 March 2014 (1 page)
28 July 2014Registered office address changed from Nutclough Mill Valley Road Hebden Bridge West Yorkshire HX7 8EZ to Kingbridge House Padbury Oaks Longford Middlesex UB7 0EH on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Ian Roger Henderson as a director on 19 March 2014 (1 page)
28 July 2014Registered office address changed from Nutclough Mill Valley Road Hebden Bridge West Yorkshire HX7 8EZ to Kingbridge House Padbury Oaks Longford Middlesex UB7 0EH on 28 July 2014 (1 page)
28 March 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
28 March 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
26 June 2013Termination of appointment of Glenn Rogers as a director (2 pages)
26 June 2013Termination of appointment of Hugh Jones as a secretary (2 pages)
26 June 2013Registered office address changed from D&M Audio Holdings Uk Limited Kernick Industrial Estate Penryn TR10 9LU United Kingdom on 26 June 2013 (2 pages)
26 June 2013Registered office address changed from D&M Audio Holdings Uk Limited Kernick Industrial Estate Penryn TR10 9LU United Kingdom on 26 June 2013 (2 pages)
26 June 2013Termination of appointment of Glenn Rogers as a director (2 pages)
26 June 2013Termination of appointment of Hugh Jones as a secretary (2 pages)
20 June 2013Satisfaction of charge 2 in full (4 pages)
20 June 2013Satisfaction of charge 1 in full (4 pages)
20 June 2013Satisfaction of charge 1 in full (4 pages)
20 June 2013Satisfaction of charge 2 in full (4 pages)
19 February 2013Group of companies' accounts made up to 31 March 2012 (33 pages)
19 February 2013Group of companies' accounts made up to 31 March 2012 (33 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
27 March 2012Group of companies' accounts made up to 31 March 2011 (30 pages)
27 March 2012Group of companies' accounts made up to 31 March 2011 (30 pages)
24 February 2012Annual return made up to 29 January 2012 (21 pages)
24 February 2012Annual return made up to 29 January 2012 (21 pages)
3 May 2011Appointment of Amy O'keefe as a director (3 pages)
3 May 2011Appointment of Amy O'keefe as a director (3 pages)
4 April 2011Appointment of Hugh David Jones as a secretary (3 pages)
4 April 2011Appointment of Hugh David Jones as a secretary (3 pages)
4 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (15 pages)
4 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (15 pages)
4 March 2011Termination of appointment of Vijay Tharani as a director (2 pages)
4 March 2011Termination of appointment of Vijay Tharani as a director (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 November 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
11 November 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 January 2010Incorporation (26 pages)
29 January 2010Incorporation (26 pages)